Company NameInterconnector Limited
Company StatusActive
Company Number02989838
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Previous NameInterconnector (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Secretary NameMs Mary Conor Matthew Harmey
NationalityBritish
StatusCurrent
Appointed01 June 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Arno BÜX
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed17 December 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleChief Commercial Officer
Country of ResidenceBelgium
Correspondence Address31 Avenue Des Arts
Brussels
B-1040
Director NameMr Geert Hermans
Date of BirthJune 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed18 November 2019(25 years after company formation)
Appointment Duration4 years, 5 months
RoleAffiliates Controlling Manager - Fluxys Nv
Country of ResidenceBelgium
Correspondence Address31 Kunstlaan
Brussels
B-1040
Director NameMr Ben De Waele
Date of BirthJune 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed15 April 2021(26 years, 5 months after company formation)
Appointment Duration3 years
RoleDirector Affiliates
Country of ResidenceBelgium
Correspondence Address31 Avenue Des Arts
Brussels
Brussels Be-1040
Belgium
Director NameMrs Serena Aristarchi
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Balancing, Settlement And Trading
Country of ResidenceItaly
Correspondence Address7 Piazza Santa Barbara
San Donato Milanese Mi
Milan
20097
Director NameMr Giacomo Matarazzo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed28 July 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Asset Management - Comm & Op Co-Ordination
Country of ResidenceItaly
Correspondence Address7 Piazza Santa Barbara
San Donato Milanese
Milan
20097
Director NameMrs Livia Napolano
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleAsset Manager Me International Asset Management
Country of ResidenceItaly
Correspondence Address7 Piazza Santa Barbara
San Donato Milanese
Milan
20097
Director NameMr Jan Erik John Van De Vyver
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2024(29 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleDeputy Director Installations & Grid
Country of ResidenceBelgium
Correspondence Address31 Kunstlaan
Brussels
B-1040
Director NameMr Tim John Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84a Upland Road
Sutton
Surrey
SM2 5JB
Secretary NameMr Tim John Davies
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84a Upland Road
Sutton
Surrey
SM2 5JB
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 1995)
RoleGeneral Manager
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameSir Geoffrey Chipperfield
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kidbrooke Gardens
London
SE3 0PD
Director NameWilliam Patrick Cox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 month after company formation)
Appointment Duration1 week (resigned 23 December 1994)
RoleRegional Controller British Ga
Correspondence Address37 Durand Gardens
London
SW9 0PS
Secretary NameHabib Huque
NationalityBritish
StatusResigned
Appointed16 December 1994(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address8 Otford Close
Bickley
BR1 2JQ
Director NameJames Frank Allcock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 1999)
RoleConsultant
Correspondence AddressThe Croft 8 Bois Avenue
Chesham Bois
Amersham
Buckinghamshire
HP6 5NS
Director NameRoger Alan Cornish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Granville Road
Oxted
Surrey
RH8 0DA
Director NameDennis William Cottrell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1997)
RoleManaging Director, Operations
Correspondence AddressBechet 1 Hammond End
Farnham Common
Slough
SL2 3LG
Secretary NameAnthony Mulcare
NationalityBritish
StatusResigned
Appointed01 November 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Director NameAnthony Patrick Concannon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2003)
RoleAsset Manager
Correspondence AddressPont Y Mwynwr
Llanferres
Denbighshire
CH5 7LV
Wales
Director NameAlessandro Della Zoppa
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2001(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 August 2012)
RoleGas Transport Manager
Country of ResidenceSwitzerland
Correspondence Address41 Vine Street
London
EC3N 2AA
Secretary NameMr Hari Kambo
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Malling Road
Snodland
Kent
ME6 5AB
Director NameMr William Harvey Adamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2005)
RoleVice President & General Manag
Correspondence AddressOmbu
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2005)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge
Hurst Drive, Walton On The Hill
Tadworth
Surrey
KT20 7QT
Secretary NameMrs Mary Conor Matthew Simmons
NationalityBritish
StatusResigned
Appointed21 June 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address63 Grosvenor Road
London
E11 2ES
Director NameBirger Balteskard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameEric Bosman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressHeideaard 121
Brasschaat
2930
Belgium
Secretary NameMr Gavin Hugh Crozier
NationalityIrish
StatusResigned
Appointed04 December 2008(14 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cranbrook Road
London
W4 2LJ
Director NamePascal Desire Luc De Buck
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2009(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 December 2014)
RoleCommercial Director
Country of ResidenceBelgium
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Denis Sergeevich Anokhin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed25 March 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2015)
RoleDeputy Head Division International Business Dept
Country of ResidenceRussian Federation
Correspondence Address16 Nametkina St
Gsp-7
Moscow
Russian Federation
117997
Director NameMr Henri Desire Cattoor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed26 May 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2016)
RoleRetired
Country of ResidenceBelgium
Correspondence Address10 Azalealaan
Brugge
8200
Director NameMr Patrick Cote
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 2016(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2018)
RoleDirector Of Asset Management
Country of ResidenceFrance
Correspondence Address30 Avenue Georges 5
Paris
75008
Director NameMrs Huberte Bettonville
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2018(23 years, 1 month after company formation)
Appointment Duration11 months (resigned 03 December 2018)
RoleDirector Commercial Regulated
Country of ResidenceBelgium
Correspondence Address31 Avenue Des Arts
Brussels
B-1040
Director NameMr Steven Daniel De Ranter
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2018(23 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 May 2019)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Ben De Waele
Date of BirthJune 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed03 December 2018(24 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 November 2019)
RoleDirector Installations And Grid
Country of ResidenceBelgium
Correspondence Address31 Avenue Des Arts
Brussels
B-1040
Director NameMr Michele Maria Cali
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2021)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address7 Piazza Santa Barbara
San Donato Milanese (Mi)
Milan
20097

Contact

Websiteinterconnector.com

Location

Registered Address15-16 Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1Cdp Investissements Inc.
9.24%
Ordinary
1.2m at £1Fluxys Interconnctor Limited
9.24%
Ordinary
2.9m at £1Fluxys Europe Bv
23.10%
Ordinary
2.8m at £1Caisse De Depot Et Placement Du Quebec
21.71%
Ordinary
255k at £1Fluxys Europe Bv
2.00%
Preference
1.9m at £1Gasbridge 1 Bv
14.55%
Ordinary
1.9m at £1Gasbridge 2 Bv
14.55%
Ordinary
239.7k at £1Caisse De Depot Et Placement Du Quebec
1.88%
Preference
135.2k at £1Gasbridge 1 Bv
1.06%
Preference
135.2k at £1Gasbridge 2 Bv
1.06%
Preference
102k at £1Cdp Investissements Inc.
0.80%
Preference
102k at £1Fluxys Interconnector Limited
0.80%
Preference

Financials

Year2014
Turnover£179,409,000
Net Worth£42,766,000
Cash£36,732,000
Current Liabilities£57,347,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

29 November 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

13 March 2024Secretary's details changed for Mrs Mary Conor Matthew Simmons on 11 March 2024 (1 page)
12 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
3 January 2024Appointment of Mr Jan Erik John Van De Vyver as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Rafael Van Elst as a director on 31 December 2023 (1 page)
11 July 2023Memorandum and Articles of Association (26 pages)
11 July 2023Memorandum and Articles of Association (26 pages)
11 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2023Statement of company's objects (2 pages)
1 May 2023Group of companies' accounts made up to 31 December 2022 (87 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Livia Napolano as a director on 12 October 2022 (2 pages)
8 August 2022Termination of appointment of Giacomo Matarazzo as a director on 27 July 2022 (1 page)
8 August 2022Termination of appointment of Giuseppe Peluso as a director on 27 July 2022 (1 page)
8 August 2022Appointment of Mr Giacomo Matarazzo as a director on 28 July 2022 (2 pages)
27 April 2022Group of companies' accounts made up to 31 December 2021 (85 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
21 October 2021Appointment of Mr Giacomo Matarazzo as a director on 30 September 2021 (2 pages)
14 October 2021Appointment of Mrs Serena Aristarchi as a director on 30 September 2021 (2 pages)
12 October 2021Termination of appointment of Michele Maria Cali as a director on 29 September 2021 (1 page)
12 October 2021Termination of appointment of Gianluca Zonta as a director on 29 September 2021 (1 page)
15 July 2021Change of details for Fluxys Uk Limited as a person with significant control on 28 May 2019 (2 pages)
21 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
(3 pages)
19 April 2021Appointment of Mr Ben De Waele as a director on 15 April 2021 (2 pages)
16 April 2021Termination of appointment of Erik Jean Corneel Vennekens as a director on 15 April 2021 (1 page)
12 April 2021Group of companies' accounts made up to 31 December 2020 (85 pages)
12 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 December 2020Registered 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 2020Group of companies' accounts made up to 31 December 2019 (76 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
21 January 2020Appointment of Mr Giuseppe Peluso as a director on 17 January 2020 (2 pages)
21 January 2020Termination of appointment of Elio Ruggeri as a director on 17 January 2020 (1 page)
21 November 2019Appointment of Mr Geert Hermans as a director on 18 November 2019 (2 pages)
20 November 2019Termination of appointment of Ben De Waele as a director on 18 November 2019 (1 page)
19 August 2019Auditor's resignation (2 pages)
19 June 2019Appointment of Mr Michele Maria Cali as a director on 28 May 2019 (2 pages)
7 June 2019Particulars of variation of rights attached to shares (3 pages)
6 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 May 2019Appointment of Mr Elio Ruggeri as a director on 28 May 2019 (2 pages)
30 May 2019Appointment of Mr Gianluca Zonta as a director on 28 May 2019 (2 pages)
30 May 2019Termination of appointment of Matteo Tanteri as a director on 28 May 2019 (1 page)
22 May 2019Termination of appointment of Steven Daniel De Ranter as a director on 21 May 2019 (1 page)
22 May 2019Termination of appointment of Stephen John Turner as a director on 21 May 2019 (1 page)
26 April 2019Group of companies' accounts made up to 31 December 2018 (76 pages)
11 April 2019Resignation of an auditor (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
21 January 2019Confirmation statement made on 11 January 2019 with updates (6 pages)
6 December 2018Appointment of Mr Ben De Waele as a director on 3 December 2018 (2 pages)
5 December 2018Termination of appointment of Huberte Bettonville as a director on 3 December 2018 (1 page)
25 May 2018Appointment of Mr Stephen John Turner as a director on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Sean Waring as a director on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Steven Daniel De Ranter as a director on 25 May 2018 (2 pages)
14 May 2018Satisfaction of charge 029898380010 in full (1 page)
14 May 2018Satisfaction of charge 029898380011 in full (1 page)
25 April 2018Group of companies' accounts made up to 31 December 2017 (72 pages)
9 April 2018Termination of appointment of Graeme Edward Steele as a director on 12 March 2018 (1 page)
9 April 2018Termination of appointment of Patrick Cote as a director on 12 March 2018 (1 page)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Huberte Bettonville as a director on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Paul John Vincent Trimmer as a director on 31 December 2017 (1 page)
29 March 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
29 March 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
15 March 2017Appointment of Mr Matteo Tanteri as a director on 9 March 2017 (2 pages)
15 March 2017Appointment of Mr Matteo Tanteri as a director on 9 March 2017 (2 pages)
14 March 2017Termination of appointment of Federico Ermoli as a director on 9 March 2017 (1 page)
14 March 2017Termination of appointment of Federico Ermoli as a director on 9 March 2017 (1 page)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Eric Lachance as a director on 16 December 2016 (1 page)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Eric Lachance as a director on 16 December 2016 (1 page)
20 January 2017Appointment of Mr Patrick Cote as a director on 16 December 2016 (2 pages)
20 January 2017Appointment of Mr Patrick Cote as a director on 16 December 2016 (2 pages)
9 September 2016Appointment of Mr Graeme Edward Steele as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Graeme Edward Steele as a director on 7 September 2016 (2 pages)
24 June 2016Termination of appointment of Henri Desire Cattoor as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Henri Desire Cattoor as a director on 24 June 2016 (1 page)
24 March 2016Group of companies' accounts made up to 30 September 2015 (66 pages)
24 March 2016Group of companies' accounts made up to 30 September 2015 (66 pages)
16 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 February 2016Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,754,680
(12 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,754,680
(12 pages)
8 January 2016Appointment of Mr Arno Büx as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Arno Büx as a director on 17 December 2015 (2 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12,754,680
(10 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12,754,680
(10 pages)
29 May 2015Termination of appointment of Denis Sergeevich Anokhin as a director on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Denis Sergeevich Anokhin as a director on 22 May 2015 (1 page)
14 January 2015Full accounts made up to 30 September 2014 (74 pages)
14 January 2015Full accounts made up to 30 September 2014 (74 pages)
2 January 2015Director's details changed for Mr Erik Jean Corneel Vennekens on 1 January 2015 (2 pages)
2 January 2015Director's details changed for Mr Erik Jean Corneel Vennekens on 1 January 2015 (2 pages)
2 January 2015Director's details changed for Mr Erik Jean Corneel Vennekens on 1 January 2015 (2 pages)
17 December 2014Appointment of Mr Erik Jean Corneel Vennekens as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Pascal Desire Luc De Buck as a director on 16 December 2014 (1 page)
17 December 2014Appointment of Mr Erik Jean Corneel Vennekens as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Pascal Desire Luc De Buck as a director on 16 December 2014 (1 page)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12,754,680
(11 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12,754,680
(11 pages)
2 April 2014Appointment of Mr Paul John Vincent Trimmer as a director (2 pages)
2 April 2014Appointment of Mr Paul John Vincent Trimmer as a director (2 pages)
5 February 2014Appointment of Mr Eric Lachance as a director (2 pages)
5 February 2014Appointment of Mr Eric Lachance as a director (2 pages)
31 January 2014Termination of appointment of Olivier Renault as a director (1 page)
31 January 2014Termination of appointment of Olivier Renault as a director (1 page)
4 January 2014Group of companies' accounts made up to 30 September 2013 (44 pages)
4 January 2014Group of companies' accounts made up to 30 September 2013 (44 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 12,754,680
(10 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 12,754,680
(10 pages)
18 September 2013Registration of charge 029898380011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
18 September 2013Registration of charge 029898380011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
16 September 2013Registration of charge 029898380010 (60 pages)
16 September 2013Registration of charge 029898380010 (60 pages)
24 June 2013Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 (1 page)
20 March 2013Termination of appointment of Brian Tabor as a director (1 page)
20 March 2013Termination of appointment of Brian Tabor as a director (1 page)
21 December 2012Group of companies' accounts made up to 30 September 2012 (46 pages)
21 December 2012Group of companies' accounts made up to 30 September 2012 (46 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (12 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (12 pages)
27 September 2012Termination of appointment of Oliver Giese as a director (1 page)
27 September 2012Termination of appointment of Oliver Giese as a director (1 page)
6 September 2012Appointment of Mr Federico Ermoli as a director (2 pages)
6 September 2012Appointment of Mr Federico Ermoli as a director (2 pages)
4 September 2012Appointment of Mr Rafael Van Elst as a director (2 pages)
4 September 2012Appointment of Mr Rafael Van Elst as a director (2 pages)
15 August 2012Termination of appointment of Alessandro Della Zoppa as a director (1 page)
15 August 2012Termination of appointment of Alessandro Della Zoppa as a director (1 page)
15 August 2012Termination of appointment of Yves Vercammen as a director (1 page)
15 August 2012Termination of appointment of Yves Vercammen as a director (1 page)
6 July 2012Appointment of Mr Brian Geoffrey Tabor as a director (2 pages)
6 July 2012Appointment of Mr Brian Geoffrey Tabor as a director (2 pages)
2 July 2012Termination of appointment of Birger Balteskard as a director (1 page)
2 July 2012Termination of appointment of Birger Balteskard as a director (1 page)
22 December 2011Group of companies' accounts made up to 30 September 2011 (46 pages)
22 December 2011Group of companies' accounts made up to 30 September 2011 (46 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
3 June 2011Appointment of Mr Olivier Renault as a director (2 pages)
3 June 2011Appointment of Mr Olivier Renault as a director (2 pages)
3 June 2011Appointment of Mr Henri Desire Cattoor as a director (2 pages)
3 June 2011Appointment of Mr Henri Desire Cattoor as a director (2 pages)
31 May 2011Termination of appointment of Macky Tall as a director (1 page)
31 May 2011Termination of appointment of Macky Tall as a director (1 page)
31 May 2011Termination of appointment of Olivier Renault as a director (1 page)
31 May 2011Termination of appointment of Olivier Renault as a director (1 page)
12 April 2011Appointment of Mr Denis Sergeevich Anokhin as a director (2 pages)
12 April 2011Appointment of Mr Denis Sergeevich Anokhin as a director (2 pages)
7 April 2011Termination of appointment of Mikhail Sirotkin as a director (1 page)
7 April 2011Termination of appointment of Mikhail Sirotkin as a director (1 page)
24 January 2011Termination of appointment of Nicole Otterberg as a director (1 page)
24 January 2011Appointment of Mr Oliver Frank Giese as a director (2 pages)
24 January 2011Appointment of Mr Oliver Frank Giese as a director (2 pages)
24 January 2011Termination of appointment of Nicole Otterberg as a director (1 page)
6 January 2011Group of companies' accounts made up to 30 September 2010 (46 pages)
6 January 2011Group of companies' accounts made up to 30 September 2010 (46 pages)
5 January 2011Appointment of Mr Olivier Renault as a director (2 pages)
5 January 2011Appointment of Mr Olivier Renault as a director (2 pages)
13 December 2010Director's details changed for Macky Tall on 10 December 2010 (2 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
13 December 2010Director's details changed for Macky Tall on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Nicole Otterberg on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mary Conor Matthew Simmons on 10 December 2010 (1 page)
10 December 2010Director's details changed for Alessandro Della Zoppa on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Sean Waring on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Alessandro Della Zoppa on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mary Conor Matthew Simmons on 10 December 2010 (1 page)
10 December 2010Director's details changed for Birger Balteskard on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Sean Waring on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mikhail Sirotkin on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Pascal Desire Luc De Buck on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Yves Jozef Julia Vercammen on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Birger Balteskard on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Yves Jozef Julia Vercammen on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mikhail Sirotkin on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Nicole Otterberg on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Pascal Desire Luc De Buck on 10 December 2010 (2 pages)
1 October 2010Termination of appointment of Josee Tremblay as a director (1 page)
1 October 2010Termination of appointment of Josee Tremblay as a director (1 page)
30 June 2010Termination of appointment of Eric Bosman as a director (1 page)
30 June 2010Termination of appointment of Eric Bosman as a director (1 page)
31 December 2009Group of companies' accounts made up to 30 September 2009 (44 pages)
31 December 2009Group of companies' accounts made up to 30 September 2009 (44 pages)
23 December 2009Appointment of Pascal Desire Luc De Buck as a director (3 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 December 2009Appointment of Pascal Desire Luc De Buck as a director (3 pages)
9 December 2009Director's details changed for Nicole Otterberg on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Sean Waring on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
9 December 2009Director's details changed for Sean Waring on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nicole Otterberg on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Yves Jozef Julia Vercammen on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Eric Bosman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Yves Jozef Julia Vercammen on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Yves Jozef Julia Vercammen on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Sean Waring on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Birger Balteskard on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Josee Tremblay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Eric Bosman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Josee Tremblay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nicole Otterberg on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Josee Tremblay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Birger Balteskard on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Eric Bosman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Birger Balteskard on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
8 December 2009Director's details changed for Mikhail Sirotkin on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alessandro Della Zoppa on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mikhail Sirotkin on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mikhail Sirotkin on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alessandro Della Zoppa on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alessandro Della Zoppa on 1 October 2009 (2 pages)
14 August 2009Director's change of particulars / sean waring / 10/08/2009 (1 page)
14 August 2009Director's change of particulars / sean waring / 10/08/2009 (1 page)
23 June 2009Director appointed josee tremblay (1 page)
23 June 2009Appointment terminated director yves rheault (1 page)
23 June 2009Director appointed josee tremblay (1 page)
23 June 2009Appointment terminated director yves rheault (1 page)
3 June 2009Secretary appointed mary conor matthew simmons (1 page)
3 June 2009Appointment terminated secretary gavin crozier (1 page)
3 June 2009Appointment terminated secretary gavin crozier (1 page)
3 June 2009Secretary appointed mary conor matthew simmons (1 page)
17 February 2009Director appointed nicole otterberg (2 pages)
17 February 2009Director appointed nicole otterberg (2 pages)
17 February 2009Appointment terminated director hans-peter floren (1 page)
17 February 2009Appointment terminated director hans-peter floren (1 page)
11 February 2009Group of companies' accounts made up to 30 September 2008 (44 pages)
11 February 2009Group of companies' accounts made up to 30 September 2008 (44 pages)
11 December 2008Appointment terminated secretary mary simmons (1 page)
11 December 2008Secretary appointed gavin hugh crozier (1 page)
11 December 2008Secretary appointed gavin hugh crozier (1 page)
11 December 2008Appointment terminated secretary mary simmons (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 December 2008Return made up to 14/11/08; full list of members (12 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 December 2008Return made up to 14/11/08; full list of members (12 pages)
13 October 2008Resolutions
  • RES13 ‐ Authorise conflict of interest 22/09/2008
(5 pages)
13 October 2008Resolutions
  • RES13 ‐ Authorise conflict of interest 22/09/2008
(5 pages)
18 September 2008Director appointed eric bosman (2 pages)
18 September 2008Director appointed eric bosman (2 pages)
3 April 2008Director appointed sean waring (1 page)
3 April 2008Appointment terminated director roger cornish (1 page)
3 April 2008Director appointed sean waring (1 page)
3 April 2008Appointment terminated director roger cornish (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
8 January 2008Group of companies' accounts made up to 30 September 2007 (45 pages)
8 January 2008Group of companies' accounts made up to 30 September 2007 (45 pages)
14 December 2007Return made up to 14/11/07; change of members (9 pages)
14 December 2007Return made up to 14/11/07; change of members (9 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
23 January 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
23 January 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
28 December 2006Return made up to 14/11/06; full list of members (12 pages)
28 December 2006Return made up to 14/11/06; full list of members (12 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
16 March 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
16 March 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
28 December 2005Return made up to 14/11/05; full list of members (13 pages)
28 December 2005Return made up to 14/11/05; full list of members (13 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
29 March 2005Group of companies' accounts made up to 30 September 2004 (33 pages)
29 March 2005Group of companies' accounts made up to 30 September 2004 (33 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Return made up to 14/11/04; full list of members (14 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004Return made up to 14/11/04; full list of members (14 pages)
24 November 2004Director resigned (1 page)
4 May 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
4 May 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
27 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
13 December 2003Return made up to 14/11/03; full list of members (14 pages)
13 December 2003Return made up to 14/11/03; full list of members (14 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
31 May 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
31 May 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Return made up to 14/11/02; full list of members (14 pages)
12 December 2002Return made up to 14/11/02; full list of members (14 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
11 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
21 January 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 January 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
25 June 2001Full group accounts made up to 31 December 2000 (30 pages)
25 June 2001Full group accounts made up to 31 December 2000 (30 pages)
18 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
30 October 2000Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
30 October 2000Reduction of iss capital and minute (oc) £ ic 30575620/ 11754680 (3 pages)
30 October 2000Director resigned (1 page)
30 October 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(13 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(13 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Reduction of iss capital and minute (oc) £ ic 30575620/ 11754680 (3 pages)
30 October 2000Certificate 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 2000Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
20 October 2000Ad 22/09/00--------- £ si 17820940@1=17820940 £ ic 12754680/30575620 (4 pages)
20 October 2000Ad 22/09/00--------- £ si 17820940@1=17820940 £ ic 12754680/30575620 (4 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
20 October 2000Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
20 October 2000£ nc 51000000/68820940 22/09/00 (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
16 August 2000Full group accounts made up to 31 December 1999 (30 pages)
16 August 2000Full group accounts made up to 31 December 1999 (30 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
14 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
28 June 1999Full group accounts made up to 31 December 1998 (28 pages)
28 June 1999Full group accounts made up to 31 December 1998 (28 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
16 December 1998Return made up to 14/11/98; full list of members (14 pages)
16 December 1998Return made up to 14/11/98; full list of members (14 pages)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
14 October 1998Particulars of mortgage/charge (6 pages)
14 October 1998Particulars of mortgage/charge (6 pages)
14 October 1998Particulars of mortgage/charge (6 pages)
14 October 1998Particulars of mortgage/charge (6 pages)
14 October 1998Particulars of mortgage/charge (6 pages)
14 October 1998Particulars of mortgage/charge (6 pages)
1 October 1998Full group accounts made up to 31 December 1997 (27 pages)
1 October 1998Full group accounts made up to 31 December 1997 (27 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
24 December 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 December 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
13 October 1997Full group accounts made up to 31 December 1996 (29 pages)
13 October 1997Full group accounts made up to 31 December 1996 (29 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
23 May 1997New director appointed (1 page)
23 May 1997New director appointed (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
11 December 1996Return made up to 14/11/96; no change of members (12 pages)
11 December 1996Return made up to 14/11/96; no change of members (12 pages)
29 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
10 October 1996Full group accounts made up to 31 December 1995 (21 pages)
10 October 1996Full group accounts made up to 31 December 1995 (21 pages)
15 August 1996Memorandum and Articles of Association (35 pages)
15 August 1996Memorandum and Articles of Association (35 pages)
15 August 1996Memorandum and Articles of Association (35 pages)
15 August 1996Memorandum and Articles of Association (35 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Particulars of mortgage/charge (7 pages)
16 May 1996Particulars of mortgage/charge (7 pages)
16 May 1996Particulars of mortgage/charge (11 pages)
16 May 1996Particulars of mortgage/charge (11 pages)
14 May 1996Particulars of mortgage/charge (7 pages)
14 May 1996Particulars of mortgage/charge (7 pages)
10 April 1996Ad 06/09/95--------- £ si 2571420@1 (2 pages)
10 April 1996Ad 06/09/95--------- £ si 2571420@1 (2 pages)
3 April 1996Ad 06/09/95--------- £ si 7714260@1 (4 pages)
3 April 1996Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 1996Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(10 pages)
3 April 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(10 pages)
3 April 1996Ad 06/09/95--------- £ si 7714260@1 (4 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
25 April 1995Ad 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 1995Ad 28/02/95--------- £ si 816000@1=816000 £ ic 1653000/2469000 (2 pages)
25 April 1995Ad 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 1995Ad 28/02/95--------- £ si 816000@1=816000 £ ic 1653000/2469000 (2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
18 April 1995Memorandum and Articles of Association (58 pages)
18 April 1995Memorandum and Articles of Association (58 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
10 February 1995New director appointed (3 pages)
10 February 1995New director appointed (3 pages)
30 January 1995New director appointed (3 pages)
30 January 1995New director appointed (3 pages)
26 January 1995New director appointed (2 pages)
26 January 1995New director appointed (2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 January 1995£ nc 100/50031000 16/12/94 (1 page)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 January 1995Accounting reference date notified as 31/12 (1 page)
20 January 1995Accounting reference date notified as 31/12 (1 page)
20 January 1995Ad 16/11/94--------- £ si 300000@1=300000 £ ic 1200000/1500000 (2 pages)
20 January 1995Ad 16/12/94--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
20 January 1995Ad 16/12/94--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
20 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 January 1995New director appointed (2 pages)
20 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 January 1995Ad 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 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 November 1994Incorporation (16 pages)
14 November 1994Incorporation (16 pages)