Company NameMillennium & Copthorne Hotels Limited
Company StatusActive
Company Number03004377
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Previous NamesMillennium Hotels (UK) Limited and Millennium & Copthorne Hotels Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeng Beng Kwek
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 February 1995(2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup General Counsel And Company Secretary
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 November 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameMr David Kien Hassan
StatusCurrent
Appointed11 December 2020(25 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Ali Hamad Ali Lakhraim Alzaabi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEmirati
StatusCurrent
Appointed11 July 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr David Kien Hassan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleDeputy General Counsel And Company Secretary
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Alexander Richard Jason Wade
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Felden Street
London
SW6 5AE
Secretary NameSimon Kia Meng Tan
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address94 Gloucester Mews West
London
W2 6DY
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed16 October 1995(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameEdouard Alfred Gremlich
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1995(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1997)
RoleChief Exec
Correspondence AddressThree Lookout Farm
South Natick
Massachusetts
Ma 01760
Director NameMr David Roger Lindon Hankinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 07 March 1999)
RoleCompany Chairman
Correspondence AddressThe Brambles Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HY
Director NameAlan William Bridle
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish/American
StatusResigned
Appointed15 December 1998(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 1999)
RoleCompany Director
Correspondence Address49 Pont Street
Flat 11
London
SW1X 0BD
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameAdrian John Bushnell
NationalityBritish
StatusResigned
Appointed14 March 2004(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 October 2012)
RoleCompany Director
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameChristopher Avedis Keljik
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a Flood Street
London
SW3 5TE
Director NameJohn Arnett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address749 Nevada Avenue
San Mateo
California 94402
United States
Director NameRichard Montgomery Hartman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2008(13 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameNicholas George
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 68 Sydney Street
London
SW3 6PS
Director NameShaukat Aziz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed16 June 2009(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameIan Carlile Batey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2014)
RoleBrand Consultant
Country of ResidenceUsa/Colorado
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameSean Anthony Collins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Secretary NameAlan George Scott
NationalityBritish
StatusResigned
Appointed11 October 2012(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Secretary NameMr Jonathon Grech
StatusResigned
Appointed07 October 2013(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameSusan Jane Farr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(18 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameDaniel Marie Ghislain Desbaillets
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 October 2019)
RoleIndependent Non-Executive Director
Country of ResidenceSingapore
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameChristian, Georges, Henri Gautier De Charnace
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMs Jennifer Fox Gambrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(23 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2018)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMrs Paola Bergamaschi Broyd
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2019(24 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr David Kien Hassan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(24 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 November 2019)
RoleAssociate General Counsel
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMrs Tanya Chiaranussati
Date of BirthNovember 1995 (Born 28 years ago)
NationalitySingaporean
StatusResigned
Appointed04 November 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Jonathan David Ashcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemillenniumhotels.com

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

163.2m at £0.3Singapura Developments Private LTD
51.21%
Ordinary
18.4m at £0.3Prudential Client Hsbc Nominee (Uk) Limited
5.77%
Ordinary
-OTHER
43.02%
-

Financials

Year2014
Turnover£826,000,000
Gross Profit£493,000,000
Net Worth£2,147,483,647
Cash£392,000,000
Current Liabilities£637,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

29 June 2023Delivered on: 10 July 2023
Persons entitled: Millennium & Copthorne Pension Trustee Limited

Classification: A registered charge
Outstanding

Filing History

23 January 2024Second filing for the termination of Catherine Wu as a director (5 pages)
5 January 2024Termination of appointment of Catherine Wu as a director on 5 January 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2024
(2 pages)
14 December 2023Termination of appointment of Anthony Grahame Potter as a director on 10 December 2023 (1 page)
25 August 2023Group of companies' accounts made up to 31 December 2022 (79 pages)
17 July 2023Appointment of Dr Anthony Grahame Potter as a director on 12 July 2023 (2 pages)
10 July 2023Registration of charge 030043770001, created on 29 June 2023 (18 pages)
4 July 2023Termination of appointment of Jonathan David Ashcroft as a director on 23 June 2023 (1 page)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
22 July 2022Appointment of Mr Alexander Richard Jason Wade as a director on 11 July 2022 (2 pages)
21 July 2022Appointment of Mr David Kien Hassan as a director on 11 July 2022 (2 pages)
21 July 2022Appointment of Mr Ali Hamad Ali Lakhraim Alzaabi as a director on 11 July 2022 (2 pages)
21 July 2022Appointment of Dr Catherine Wu as a director on 11 July 2022 (2 pages)
5 July 2022Group of companies' accounts made up to 31 December 2021 (125 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
9 July 2021Appointment of Mr Jonathan David Ashcroft as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Tanya Chiaranussati as a director on 30 June 2021 (1 page)
17 May 2021Group of companies' accounts made up to 31 December 2020 (123 pages)
28 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
21 December 2020Termination of appointment of Jonathon Grech as a secretary on 11 December 2020 (1 page)
21 December 2020Appointment of Mr David Kien Hassan as a secretary on 11 December 2020 (2 pages)
26 October 2020Termination of appointment of Chwee Peng Ong as a director on 26 October 2020 (1 page)
21 October 2020Termination of appointment of Leng Peck Kwek as a director on 19 October 2020 (1 page)
11 September 2020Group of companies' accounts made up to 31 December 2019 (128 pages)
1 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
1 May 2020Notification of a person with significant control statement (2 pages)
23 January 2020Second filing of a statement of capital following an allotment of shares on 13 November 2019
  • GBP 97,485,006.90
(9 pages)
23 January 2020Second filing of a statement of capital following an allotment of shares on 26 November 2019
  • GBP 97,485,243.60
(7 pages)
23 January 2020Second filing of a statement of capital following an allotment of shares on 4 November 2019
  • GBP 97,467,713.10
(7 pages)
4 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 17,726.10
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
(5 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
27 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 17,489.40
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
(7 pages)
19 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 195.60
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
(5 pages)
7 November 2019Termination of appointment of Eik Sheng Kwek as a director on 4 November 2019 (1 page)
7 November 2019Appointment of Mrs Tanya Chiaranussati as a director on 4 November 2019 (2 pages)
7 November 2019Appointment of Mr Eik Sheng Kwek as a director on 4 November 2019 (2 pages)
6 November 2019Termination of appointment of David Hassan as a director on 4 November 2019 (1 page)
4 November 2019Re-registration from a public company to a private limited company (1 page)
4 November 2019Re-registration of Memorandum and Articles (31 pages)
4 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2019Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 2019Appointment of Ms Chwee Peng Ong as a director on 11 October 2019 (2 pages)
15 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 97,467,517.50
(4 pages)
15 October 2019Termination of appointment of Christian, Georges, Henri Gautier De Charnace as a director on 11 October 2019 (1 page)
14 October 2019Appointment of Mr Eik Sheng Kwek as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Shaukat Aziz as a director on 11 October 2019 (1 page)
11 October 2019Appointment of Mr David Hassan as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Victoria Mary Williams as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Angus Martin Leitch as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Eik Sheng Kwek as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Daniel Marie Ghislain Desbaillets as a director on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Jonathon Mackenzie Grech as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Paola Bergamaschi Broyd as a director on 11 October 2019 (1 page)
18 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 97,466,634.00
(4 pages)
4 September 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 97,464,834.30
(4 pages)
3 September 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 97,462,380.30
(4 pages)
29 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 97,459,599
(4 pages)
15 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 97,438,724.40
(4 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (205 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2019Appointment of Mrs Vicky Mary Williams as a director on 10 May 2019 (2 pages)
9 May 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 97,438,142.40
(4 pages)
1 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
28 March 2019Appointment of Mrs Paola Bergamaschi Broyd as a director on 21 March 2019 (2 pages)
8 March 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 97,437,560.70
(4 pages)
25 January 2019Second filing of Confirmation Statement dated 21/04/2018 (4 pages)
2 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 97,437,445.80
(4 pages)
3 December 2018Termination of appointment of Gervase Macgregor as a director on 1 December 2018 (1 page)
1 November 2018Termination of appointment of Susan Jane Farr as a director on 31 October 2018 (1 page)
22 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 97,437,100.50
(4 pages)
1 October 2018Termination of appointment of Jennifer Fox Gambrell as a director on 27 September 2018 (1 page)
20 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 97,436,847.60
(4 pages)
14 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 97,434,718.20
(4 pages)
6 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 97,433,613.60
(4 pages)
6 September 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 97,432,923.30
(4 pages)
20 June 2018Appointment of Ms Jennifer Fox Gambrell as a director on 19 June 2018 (2 pages)
23 May 2018Group of companies' accounts made up to 31 December 2017 (173 pages)
22 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 04/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status) was registered on 25/01/2019.
(4 pages)
13 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 97,429,824.00
(4 pages)
13 February 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 97,429,751.40
(4 pages)
20 December 2017Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Leng Peck Kwek on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Leng Peck Kwek on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages)
13 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 97,428,226.50
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 97,428,226.50
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 97,425,382.50
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 97,425,382.50
(4 pages)
5 September 2017Appointment of Christian, Georges, Henri Gautier De Charnace as a director on 16 August 2017 (3 pages)
5 September 2017Appointment of Christian, Georges, Henri Gautier De Charnace as a director on 16 August 2017 (3 pages)
25 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 97,424,428.80
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 97,424,549.70
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 97,424,549.70
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 97,424,428.80
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 97,423,763.70
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 97,423,763.70
(4 pages)
4 August 2017Termination of appointment of Howard Wu as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Howard Wu as a director on 3 August 2017 (1 page)
7 June 2017Group of companies' accounts made up to 31 December 2016 (162 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (162 pages)
5 June 2017Appointment of Mr Angus Martin Leitch as a director on 22 May 2017 (3 pages)
5 June 2017Appointment of Mr Angus Martin Leitch as a director on 22 May 2017 (3 pages)
22 May 2017Resolutions
  • RES13 ‐ Authority to purchase own shares. 05/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2017Resolutions
  • RES13 ‐ Authority to purchase own shares. 05/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2017Termination of appointment of Nicholas George as a director on 6 May 2017 (1 page)
12 May 2017Termination of appointment of Alexander Evelyn Michael Waugh as a director on 6 May 2017 (1 page)
12 May 2017Termination of appointment of Alexander Evelyn Michael Waugh as a director on 6 May 2017 (1 page)
12 May 2017Termination of appointment of Nicholas George as a director on 6 May 2017 (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with no updates (3 pages)
4 May 2017Confirmation statement made on 21 April 2017 with no updates (3 pages)
27 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 97,422,210.30
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 97,422,210.30
(4 pages)
10 March 2017Appointment of Howard Wu as a director on 17 February 2017 (3 pages)
10 March 2017Appointment of Howard Wu as a director on 17 February 2017 (3 pages)
2 March 2017Termination of appointment of Tse Sang Aloysius Lee as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Tse Sang Aloysius Lee as a director on 28 February 2017 (1 page)
31 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 97,422,138.00
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 97,421,776.50
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 97,421,776.50
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 97,422,138.00
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 97,420,669.50
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 97,420,669.50
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 97,420,127.40
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 97,420,127.40
(4 pages)
28 September 2016Appointment of Daniel Marie Ghislain Desbaillets as a director on 14 September 2016 (3 pages)
28 September 2016Appointment of Daniel Marie Ghislain Desbaillets as a director on 14 September 2016 (3 pages)
27 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 97,419,942.00
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 97,419,942.00
(4 pages)
18 May 2016Annual return made up to 21 April 2016 no member list
Statement of capital on 2016-05-18
  • GBP 97,419,729.9
(12 pages)
18 May 2016Annual return made up to 21 April 2016 no member list
Statement of capital on 2016-05-18
  • GBP 97,419,729.9
(12 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (168 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (168 pages)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authority for meetings / compnay business 06/05/2016
(2 pages)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authority for meetings / compnay business 06/05/2016
(2 pages)
7 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 97,419,729.90
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 97,419,729.90
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 97,419,646.50
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 97,419,646.50
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 97,419,368.40
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 97,419,368.40
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 97,419,090.30
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 97,419,090.30
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 97,417,823.10
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 97,417,823.10
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 97,417,823.10
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 97,417,687.80
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 97,417,687.80
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 97,417,409.70
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 97,417,409.70
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 97,416,463.80
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 97,416,463.80
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 97,412,991.00
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 97,412,991.00
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 97,412,991.00
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 97,413,876.00
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 97,406,190.90
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 97,413,584.40
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 97,406,190.90
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 97,413,584.40
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 97,413,876.00
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 97,413,584.40
(4 pages)
24 June 2015Annual return made up to 21 April 2015 no member list
Statement of capital on 2015-06-24
  • GBP 97,405,621.2
(20 pages)
24 June 2015Annual return made up to 21 April 2015 no member list
Statement of capital on 2015-06-24
  • GBP 97,405,621.2
(20 pages)
8 June 2015Director's details changed for Eik Sheng Kwek on 14 April 2014 (3 pages)
8 June 2015Director's details changed for Eik Sheng Kwek on 14 April 2014 (3 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (164 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (164 pages)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 07/05/2015
(2 pages)
13 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 97,405,621.20
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 97,405,621.20
(4 pages)
31 March 2015Appointment of Tse Sang Aloysius Lee as a director on 1 March 2015 (3 pages)
31 March 2015Appointment of Tse Sang Aloysius Lee as a director on 1 March 2015 (3 pages)
31 March 2015Appointment of Tse Sang Aloysius Lee as a director on 1 March 2015 (3 pages)
4 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 97,402,446.90
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 97,402,446.90
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 97,402,446.90
(4 pages)
2 March 2015Termination of appointment of Hong Ren Wong as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Hong Ren Wong as a director on 28 February 2015 (1 page)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 97,402,317.60
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 97,402,317.60
(4 pages)
9 January 2015Appointment of Gervase Macgregor as a director on 11 December 2014 (3 pages)
9 January 2015Appointment of Gervase Macgregor as a director on 11 December 2014 (3 pages)
12 December 2014Termination of appointment of Sean Anthony Collins as a director on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Sean Anthony Collins as a director on 11 December 2014 (1 page)
14 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 97,401,618.30
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 97,401,618.30
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 97,401,230.1
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 97,401,230.1
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 97,398,181.50
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 97,398,181.50
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 97,397,456
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 97,397,456
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 97,390,537.20
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 97,396,344.30
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 97,396,344.30
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 97,395,351.30
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 97,390,537.20
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 97,395,351.30
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 97,395,351.30
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 97,390,537.20
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 97,396,344.30
(4 pages)
22 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (27 pages)
22 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (27 pages)
19 May 2014Annual return made up to 21 April 2014 no member list
Statement of capital on 2014-07-22
  • GBP 97,385,456.1
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
(13 pages)
19 May 2014Annual return made up to 21 April 2014 no member list
Statement of capital on 2014-07-22
  • GBP 97,385,456.1
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
(13 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice of meetings 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice of meetings 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (160 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (160 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
25 March 2014Auditors resignation (1 page)
25 March 2014Auditors resignation (1 page)
21 February 2014Termination of appointment of Ian Batey as a director (1 page)
21 February 2014Termination of appointment of Ian Batey as a director (1 page)
27 December 2013Appointment of Mrs Susan Jane Farr as a director (2 pages)
27 December 2013Appointment of Mrs Susan Jane Farr as a director (2 pages)
25 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 97,385,456.10
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 97,385,456.10
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 97,385,456.10
(4 pages)
14 October 2013Termination of appointment of Alan Scott as a secretary (1 page)
14 October 2013Appointment of Mr Jonathon Grech as a secretary (1 page)
14 October 2013Appointment of Mr Jonathon Grech as a secretary (1 page)
14 October 2013Termination of appointment of Alan Scott as a secretary (1 page)
11 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 9,738,529,110
(5 pages)
11 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 97,385,126
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 97,385,126
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 9,738,529,110
(5 pages)
5 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 97,384,796.10
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 97,384,796.10
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,384,169.10
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,384,169.10
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,384,169.10
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,382,981.10
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,382,981.10
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 97,382,981.10
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 9,738,146,310
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 9,738,146,310
(4 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (26 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (26 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 97,381,155.90
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 97,381,155.90
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 97,381,155.90
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 97,380,541.50
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 97,380,541.50
(4 pages)
21 May 2013Annual return made up to 21 April 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 23RD July 2013.
(13 pages)
21 May 2013Annual return made up to 21 April 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 23RD July 2013.
(13 pages)
15 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meeting 02/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meeting 02/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 97,380,326.10
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 97,380,326.10
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 97,380,326.10
(4 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (164 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (164 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 97,370,089.80
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 97,370,089.80
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 97,366,489.80
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 97,366,489.80
(4 pages)
29 January 2013Termination of appointment of Christopher Keljik as a director (1 page)
29 January 2013Termination of appointment of Christopher Keljik as a director (1 page)
9 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 97,364,493.90
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 97,364,493.90
(4 pages)
24 October 2012Appointment of Alan George Scott as a secretary (3 pages)
24 October 2012Appointment of Alan George Scott as a secretary (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a secretary (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a secretary (1 page)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 97,362,711.60
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 97,362,711.60
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 97,362,711.60
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 97,361,998.80
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 97,361,998.80
(4 pages)
13 September 2012Appointment of Sean Anthony Collins as a director (3 pages)
13 September 2012Appointment of Sean Anthony Collins as a director (3 pages)
6 September 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 97,313,336.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 97,351,295.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 97,358,256.30
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 97,313,336.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 97,351,295.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 97,358,256.30
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 97,339,676.10
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 97,327,628.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 97,339,676.10
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 97,327,628.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 97,327,628.70
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 97,339,676.10
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 97,309,906.20
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 97,309,906.20
(4 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (156 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (156 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Renew of article 8 of co. Articles/authorise to call general meeting 03/05/2012
(2 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Renew of article 8 of co. Articles/authorise to call general meeting 03/05/2012
(2 pages)
8 May 2012Director's details changed for Shaukat Aziz on 21 April 2012 (2 pages)
8 May 2012Director's details changed for Shaukat Aziz on 21 April 2012 (2 pages)
8 May 2012Annual return made up to 21 April 2012 no member list (13 pages)
8 May 2012Annual return made up to 21 April 2012 no member list (13 pages)
4 May 2012Termination of appointment of Richard Hartman as a director (1 page)
4 May 2012Termination of appointment of Richard Hartman as a director (1 page)
4 May 2012Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
4 May 2012Director's details changed for Mr Leng Peck Kwek on 21 April 2012 (2 pages)
4 May 2012Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
4 May 2012Director's details changed for Mr Leng Peck Kwek on 21 April 2012 (2 pages)
24 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 95,588,193
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 95,588,193
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 95,588,193
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 95,587,804.80
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 95,587,804.80
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 95,270,166.60
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 95,270,166.60
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 95,269,176.60
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 95,269,176.60
(4 pages)
9 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (2 pages)
9 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (2 pages)
19 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 95,268,939
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 95,268,939
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 95,268,939
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 95,264,367.9
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 95,264,367.9
(4 pages)
2 September 2011Appointment of Ian Carlile Batey as a director (3 pages)
2 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 95,264,367.9
(4 pages)
2 September 2011Appointment of Ian Carlile Batey as a director (3 pages)
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 95,260,570.50
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 95,260,570.50
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 95,260,570.50
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 95,264,016.90
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 95,264,016.90
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 95,264,016.90
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 95,258,541.90
(6 pages)
27 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 95,258,541.90
(6 pages)
27 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 95,258,541.90
(6 pages)
20 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 95,257,716.60
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 95,257,716.60
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 95,257,716.60
(4 pages)
29 June 2011Termination of appointment of James Rankin as a director (1 page)
29 June 2011Termination of appointment of James Rankin as a director (1 page)
14 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 95,252,363.70
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 95,252,363.70
(4 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (145 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (145 pages)
23 May 2011Director's details changed for Eik Sheng Kwek on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (29 pages)
23 May 2011Director's details changed for Eik Sheng Kwek on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (29 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2011Termination of appointment of Leng Kwek as a director (1 page)
11 May 2011Termination of appointment of Leng Kwek as a director (1 page)
3 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 94,070,891.10
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 94,070,891.10
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 94,064,867.10
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 94,064,867.10
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 94,064,867.10
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 94,062,608.40
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 94,061,708.40
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 94,062,608.40
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 94,061,708.40
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 93,988,410.30
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 93,988,410.30
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 93,988,410.30
(4 pages)
26 November 2010Director's details changed for Richard Montgomery Hartman on 19 November 2010 (2 pages)
26 November 2010Director's details changed for Richard Montgomery Hartman on 19 November 2010 (2 pages)
15 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 93,986,023.50
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 93,986,023.50
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 93,986,023.50
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 93,985,978.20
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 93,985,978.20
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 93,985,978.20
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 93,651,364.80
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 93,646,971.30
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 93,646,971.30
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 93,646,971.30
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 93,651,364.80
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 93,641,122.50
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 93,641,122.50
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 93,640,995.60
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 93,640,995.60
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 93,640,995.60
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 93,640,609.5
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 93,640,609.5
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 93,640,609.5
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 93,639,470.40
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 93,639,470.40
(4 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (30 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (30 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (134 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (134 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
11 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
6 May 2010Termination of appointment of Christopher Sneath as a director (1 page)
6 May 2010Termination of appointment of Christopher Sneath as a director (1 page)
8 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 92,922,174.60
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 92,922,174.60
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 92,862,174.60
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 92,862,174.60
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 92,914,658.40
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 92,909,381.10
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 92,914,658.40
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 92,909,381.10
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 92,915,176.20
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 92,915,176.20
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 92,908,521.64
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 92,908,521.64
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 92,908,518.3
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 92,908,518.3
(4 pages)
28 October 2009Secretary's details changed for Adrian John Bushnell on 26 October 2009 (1 page)
28 October 2009Secretary's details changed for Adrian John Bushnell on 26 October 2009 (1 page)
25 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 92,908,000.5
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 92,908,000.5
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 92,908,000.5
(4 pages)
8 September 2009Ad 17/08/09\gbp si [email protected]=335.1\gbp ic 92403790.5/92404125.6\ (2 pages)
8 September 2009Ad 18/08/09-24/08/09\gbp si [email protected]=58517.7\gbp ic 92345272.8/92403790.5\ (2 pages)
8 September 2009Ad 18/08/09-24/08/09\gbp si [email protected]=58517.7\gbp ic 92345272.8/92403790.5\ (2 pages)
8 September 2009Ad 17/08/09\gbp si [email protected]=335.1\gbp ic 92403790.5/92404125.6\ (2 pages)
11 August 2009Director appointed shaukat aziz (2 pages)
11 August 2009Director appointed shaukat aziz (2 pages)
9 July 2009Director appointed alexander evelyn michael waugh (2 pages)
9 July 2009Director appointed nicholas george (2 pages)
9 July 2009Director appointed alexander evelyn michael waugh (2 pages)
9 July 2009Director appointed nicholas george (2 pages)
1 July 2009Ad 20/05/09\gbp si [email protected]=1667314.5\gbp ic 90677958.3/92345272.8\ (3 pages)
1 July 2009Ad 20/05/09\gbp si [email protected]=1667314.5\gbp ic 90677958.3/92345272.8\ (3 pages)
15 May 2009Return made up to 21/04/09; full list of members (15 pages)
15 May 2009Return made up to 21/04/09; full list of members (15 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (136 pages)
12 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (136 pages)
7 May 2009Appointment terminated director charles kirkwood (1 page)
7 May 2009Appointment terminated director john thurso (1 page)
7 May 2009Appointment terminated director john thurso (1 page)
7 May 2009Appointment terminated director charles kirkwood (1 page)
23 February 2009Capitals not rolled up (2 pages)
23 February 2009Capitals not rolled up (2 pages)
30 January 2009Location of register of members (non legible) (1 page)
30 January 2009Location of register of members (non legible) (1 page)
23 January 2009Ad 12/12/08\gbp si [email protected]=2156.7\gbp ic 90675801.6/90677958.3\ (2 pages)
23 January 2009Ad 12/12/08\gbp si [email protected]=2156.7\gbp ic 90675801.6/90677958.3\ (2 pages)
17 December 2008Appointment terminated director john arnett (1 page)
17 December 2008Appointment terminated director john arnett (1 page)
6 October 2008Ad 18/09/08\gbp si [email protected]=765.9\gbp ic 90675035.7/90675801.6\ (2 pages)
6 October 2008Ad 18/09/08\gbp si [email protected]=765.9\gbp ic 90675035.7/90675801.6\ (2 pages)
8 September 2008Ad 20/08/08\gbp si [email protected]=5356.5\gbp ic 90669679.2/90675035.7\ (2 pages)
8 September 2008Ad 20/08/08\gbp si [email protected]=5356.5\gbp ic 90669679.2/90675035.7\ (2 pages)
3 September 2008Ad 12/08/08\gbp si [email protected]=655.2\gbp ic 90669024/90669679.2\ (2 pages)
3 September 2008Ad 12/08/08\gbp si [email protected]=655.2\gbp ic 90669024/90669679.2\ (2 pages)
14 August 2008Ad 05/08/08\gbp si [email protected]=9270\gbp ic 90659754/90669024\ (2 pages)
14 August 2008Ad 05/08/08\gbp si [email protected]=9270\gbp ic 90659754/90669024\ (2 pages)
23 July 2008Ad 16/07/08\gbp si [email protected]=8458.2\gbp ic 90651295.8/90659754\ (3 pages)
23 July 2008Ad 16/07/08\gbp si [email protected]=8458.2\gbp ic 90651295.8/90659754\ (3 pages)
16 July 2008Ad 08/07/08\gbp si [email protected]=996.3\gbp ic 90650299.5/90651295.8\ (2 pages)
16 July 2008Ad 08/07/08\gbp si [email protected]=996.3\gbp ic 90650299.5/90651295.8\ (2 pages)
16 July 2008Ad 07/07/08\gbp si [email protected]=7862.1\gbp ic 90642437.4/90650299.5\ (3 pages)
16 July 2008Ad 07/07/08\gbp si [email protected]=7862.1\gbp ic 90642437.4/90650299.5\ (3 pages)
3 July 2008Ad 30/06/08\gbp si [email protected]=1217.4\gbp ic 90641220/90642437.4\ (4 pages)
3 July 2008Ad 30/06/08\gbp si [email protected]=1217.4\gbp ic 90641220/90642437.4\ (4 pages)
26 June 2008Ad 20/06/08\gbp si [email protected]=9361.8\gbp ic 90631858.2/90641220\ (2 pages)
26 June 2008Ad 20/06/08\gbp si [email protected]=9361.8\gbp ic 90631858.2/90641220\ (2 pages)
20 May 2008Ad 16/05/08\gbp si [email protected]=1672388.4\gbp ic 88959469.8/90631858.2\ (26 pages)
20 May 2008Ad 16/05/08\gbp si [email protected]=1672388.4\gbp ic 88959469.8/90631858.2\ (26 pages)
19 May 2008Ad 14/05/08\gbp si [email protected]=2475.3\gbp ic 88956994.5/88959469.8\ (2 pages)
19 May 2008Ad 14/05/08\gbp si [email protected]=2475.3\gbp ic 88956994.5/88959469.8\ (2 pages)
16 May 2008Director appointed richard montgomery hartman (2 pages)
16 May 2008Director appointed richard montgomery hartman (2 pages)
15 May 2008Return made up to 21/04/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 May 2008Return made up to 21/04/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 May 2008Resolutions
  • RES13 ‐ Make mrkt purchases 07/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
13 May 2008Resolutions
  • RES13 ‐ Make mrkt purchases 07/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (132 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (132 pages)
9 May 2008Director's change of particulars / john thurso / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / john thurso / 09/05/2008 (1 page)
16 April 2008Director appointed eik sheng kwek (2 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=5506.8\gbp ic 88946215.6/88951722.4\ (2 pages)
16 April 2008Director appointed eik sheng kwek (2 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=5506.8\gbp ic 88946215.6/88951722.4\ (2 pages)
7 April 2008Ad 26/03/08\gbp si [email protected]=14776.2\gbp ic 88931439.4/88946215.6\ (2 pages)
7 April 2008Ad 26/03/08\gbp si [email protected]=14776.2\gbp ic 88931439.4/88946215.6\ (2 pages)
1 April 2008Ad 18/03/08\gbp si [email protected]=5162.7\gbp ic 88926276.7/88931439.4\ (2 pages)
1 April 2008Ad 18/03/08\gbp si [email protected]=5162.7\gbp ic 88926276.7/88931439.4\ (2 pages)
13 March 2008Ad 11/03/08\gbp si [email protected]=11283.9\gbp ic 88914992.8/88926276.7\ (2 pages)
13 March 2008Ad 05/03/08\gbp si [email protected]=265.8\gbp ic 88914727/88914992.8\ (2 pages)
13 March 2008Ad 05/03/08\gbp si [email protected]=265.8\gbp ic 88914727/88914992.8\ (2 pages)
13 March 2008Ad 11/03/08\gbp si [email protected]=11283.9\gbp ic 88914992.8/88926276.7\ (2 pages)
11 March 2008Secretary's change of particulars / adrian bushnell / 11/03/2008 (1 page)
11 March 2008Secretary's change of particulars / adrian bushnell / 11/03/2008 (1 page)
26 February 2008Ad 18/02/08\gbp si [email protected]=1800\gbp ic 88912927/88914727\ (2 pages)
26 February 2008Ad 18/02/08\gbp si [email protected]=1800\gbp ic 88912927/88914727\ (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
20 November 2007Ad 14/11/07--------- £ si [email protected]=552 £ ic 88912375/88912927 (2 pages)
20 November 2007Ad 14/11/07--------- £ si [email protected]=552 £ ic 88912375/88912927 (2 pages)
15 October 2007Ad 10/10/07--------- £ si [email protected]=197865 £ ic 88714510/88912375 (14 pages)
15 October 2007Ad 10/10/07--------- £ si [email protected]=197865 £ ic 88714510/88912375 (14 pages)
26 September 2007Ad 19/09/07--------- £ si [email protected]=144 £ ic 88714366/88714510 (2 pages)
26 September 2007Ad 19/09/07--------- £ si [email protected]=144 £ ic 88714366/88714510 (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
18 August 2007Ad 08/08/07--------- £ si [email protected]=6297 £ ic 88708069/88714366 (2 pages)
18 August 2007Ad 08/08/07--------- £ si [email protected]=6297 £ ic 88708069/88714366 (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
10 August 2007Ad 27/07/07--------- £ si [email protected]=241 £ ic 88707828/88708069 (2 pages)
10 August 2007Ad 27/07/07--------- £ si [email protected]=241 £ ic 88707828/88708069 (2 pages)
3 August 2007Ad 20/07/07--------- £ si [email protected]=1064 £ ic 88706764/88707828 (2 pages)
3 August 2007Ad 20/07/07--------- £ si [email protected]=1064 £ ic 88706764/88707828 (2 pages)
27 July 2007Ad 16/07/07--------- £ si [email protected]=845 £ ic 88705919/88706764 (2 pages)
27 July 2007Ad 16/07/07--------- £ si [email protected]=845 £ ic 88705919/88706764 (2 pages)
24 July 2007Ad 05/07/07--------- £ si [email protected]=15021 £ ic 88690898/88705919 (6 pages)
24 July 2007Ad 05/07/07--------- £ si [email protected]=15021 £ ic 88690898/88705919 (6 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
25 June 2007Group of companies' accounts made up to 31 December 2006 (136 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (136 pages)
19 June 2007Ad 06/06/07--------- £ si [email protected]=2100 £ ic 88688798/88690898 (2 pages)
19 June 2007Ad 06/06/07--------- £ si [email protected]=2100 £ ic 88688798/88690898 (2 pages)
6 June 2007Ad 21/05/07--------- £ si [email protected]=1258 £ ic 88687540/88688798 (2 pages)
6 June 2007Ad 21/05/07--------- £ si [email protected]=1258 £ ic 88687540/88688798 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=9243 £ ic 88678297/88687540 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=3146 £ ic 88671862/88675008 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=3146 £ ic 88671862/88675008 (2 pages)
31 May 2007Ad 14/05/07--------- £ si [email protected]=914 £ ic 88670948/88671862 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=9243 £ ic 88678297/88687540 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=3289 £ ic 88675008/88678297 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=3289 £ ic 88675008/88678297 (2 pages)
31 May 2007Ad 14/05/07--------- £ si [email protected]=914 £ ic 88670948/88671862 (2 pages)
29 May 2007Ad 18/05/07--------- £ si [email protected]=1010459 £ ic 87660489/88670948 (22 pages)
29 May 2007Ad 18/05/07--------- £ si [email protected]=1010459 £ ic 87660489/88670948 (22 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2007Return made up to 21/04/07; change of members (12 pages)
22 May 2007Return made up to 21/04/07; change of members (12 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=9935 £ ic 90216633/90226568 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=9935 £ ic 90216633/90226568 (2 pages)
14 April 2007Ad 27/03/07--------- £ si [email protected]=24041 £ ic 90192592/90216633 (2 pages)
14 April 2007Ad 27/03/07--------- £ si [email protected]=24041 £ ic 90192592/90216633 (2 pages)
12 April 2007Ad 26/03/07--------- £ si [email protected]=50304 £ ic 90142288/90192592 (2 pages)
12 April 2007Ad 26/03/07--------- £ si [email protected]=50304 £ ic 90142288/90192592 (2 pages)
31 March 2007Ad 19/03/07--------- £ si [email protected]=27050 £ ic 90115238/90142288 (2 pages)
31 March 2007Ad 19/03/07--------- £ si [email protected]=27050 £ ic 90115238/90142288 (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
28 December 2006Ad 08/12/06--------- £ si [email protected]=11657 £ ic 90103581/90115238 (2 pages)
28 December 2006Ad 08/12/06--------- £ si [email protected]=11657 £ ic 90103581/90115238 (2 pages)
14 December 2006Ad 04/12/06--------- £ si [email protected]=8363 £ ic 90090525/90098888 (2 pages)
14 December 2006Ad 01/12/06--------- £ si [email protected]=3793 £ ic 90098888/90102681 (2 pages)
14 December 2006Ad 04/12/06--------- £ si [email protected]=8363 £ ic 90090525/90098888 (2 pages)
14 December 2006Ad 04/12/06--------- £ si [email protected]=900 £ ic 90102681/90103581 (2 pages)
14 December 2006Ad 01/12/06--------- £ si [email protected]=3793 £ ic 90098888/90102681 (2 pages)
14 December 2006Ad 04/12/06--------- £ si [email protected]=900 £ ic 90102681/90103581 (2 pages)
8 December 2006Ad 27/11/06--------- £ si [email protected]=2068 £ ic 90088457/90090525 (2 pages)
8 December 2006Ad 27/11/06--------- £ si [email protected]=2068 £ ic 90088457/90090525 (2 pages)
28 November 2006Ad 13/11/06--------- £ si [email protected]=2113 £ ic 90086344/90088457 (2 pages)
28 November 2006Ad 13/11/06--------- £ si [email protected]=2113 £ ic 90086344/90088457 (2 pages)
22 November 2006Ad 10/11/06--------- £ si [email protected]=479 £ ic 90085865/90086344 (2 pages)
22 November 2006Ad 10/11/06--------- £ si [email protected]=479 £ ic 90085865/90086344 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
26 October 2006Ad 21/07/06--------- £ si [email protected]=6041 £ ic 90079824/90085865 (2 pages)
26 October 2006Ad 21/07/06--------- £ si [email protected]=6041 £ ic 90079824/90085865 (2 pages)
18 October 2006Ad 11/10/06--------- £ si [email protected]=2869302 £ ic 87210522/90079824 (17 pages)
18 October 2006Ad 11/10/06--------- £ si [email protected]=2869302 £ ic 87210522/90079824 (17 pages)
11 October 2006Ad 02/10/06--------- £ si [email protected]=2896 £ ic 87207626/87210522 (2 pages)
11 October 2006Ad 02/10/06--------- £ si [email protected]=2896 £ ic 87207626/87210522 (2 pages)
5 October 2006Ad 22/09/06--------- £ si [email protected]=37817 £ ic 87169809/87207626 (2 pages)
5 October 2006Ad 20/09/06--------- £ si [email protected]=11455 £ ic 87158354/87169809 (2 pages)
5 October 2006Ad 20/09/06--------- £ si [email protected]=11455 £ ic 87158354/87169809 (2 pages)
5 October 2006Ad 22/09/06--------- £ si [email protected]=37817 £ ic 87169809/87207626 (2 pages)
26 September 2006Ad 14/09/06--------- £ si [email protected]=258 £ ic 87158096/87158354 (2 pages)
26 September 2006Ad 14/09/06--------- £ si [email protected]=258 £ ic 87158096/87158354 (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Ad 04/09/06--------- £ si [email protected]=8965 £ ic 87149131/87158096 (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Ad 04/09/06--------- £ si [email protected]=8965 £ ic 87149131/87158096 (2 pages)
8 September 2006Ad 23/08/06--------- £ si [email protected]=2278 £ ic 87145182/87147460 (2 pages)
8 September 2006Ad 23/08/06--------- £ si [email protected]=1671 £ ic 87147460/87149131 (2 pages)
8 September 2006Ad 23/08/06--------- £ si [email protected]=1671 £ ic 87147460/87149131 (2 pages)
8 September 2006Ad 23/08/06--------- £ si [email protected]=2278 £ ic 87145182/87147460 (2 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=16558 £ ic 87128624/87145182 (2 pages)
25 August 2006Ad 04/08/06--------- £ si [email protected]=1130 £ ic 87127494/87128624 (2 pages)
25 August 2006Ad 04/08/06--------- £ si [email protected]=1130 £ ic 87127494/87128624 (2 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=16558 £ ic 87128624/87145182 (2 pages)
21 July 2006Ad 03/07/06--------- £ si [email protected]=25100 £ ic 87102394/87127494 (4 pages)
21 July 2006Ad 03/07/06--------- £ si [email protected]=25100 £ ic 87102394/87127494 (4 pages)
5 June 2006Ad 19/05/06--------- £ si [email protected]=594228 £ ic 86508166/87102394 (16 pages)
5 June 2006Ad 19/05/06--------- £ si [email protected]=594228 £ ic 86508166/87102394 (16 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
18 May 2006Return made up to 21/04/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 May 2006Return made up to 21/04/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (118 pages)
12 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2006Group of companies' accounts made up to 31 December 2005 (118 pages)
12 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2006Ad 03/04/06--------- £ si [email protected]=11976 £ ic 86496179/86508155 (2 pages)
20 April 2006Ad 03/04/06--------- £ si [email protected]=11976 £ ic 86496179/86508155 (2 pages)
11 April 2006Ad 24/03/06--------- £ si [email protected]=1689 £ ic 86494490/86496179 (2 pages)
11 April 2006Ad 24/03/06--------- £ si [email protected]=1689 £ ic 86494490/86496179 (2 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=7682 £ ic 86486808/86494490 (2 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=7682 £ ic 86486808/86494490 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=6750 £ ic 86480058/86486808 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=6750 £ ic 86480058/86486808 (2 pages)
6 March 2006Ad 21/02/06--------- £ si [email protected]=27240 £ ic 86452818/86480058 (2 pages)
6 March 2006Ad 21/02/06--------- £ si [email protected]=27240 £ ic 86452818/86480058 (2 pages)
18 January 2006Ad 22/12/05-23/12/05 £ si [email protected]=16476 £ ic 86428865/86445341 (2 pages)
18 January 2006Ad 22/12/05-23/12/05 £ si [email protected]=16476 £ ic 86428865/86445341 (2 pages)
18 January 2006Ad 23/12/05--------- £ si [email protected]=1632 £ ic 86445341/86446973 (2 pages)
18 January 2006Ad 23/12/05--------- £ si [email protected]=1632 £ ic 86445341/86446973 (2 pages)
13 January 2006Ad 20/12/05--------- £ si [email protected]=390 £ ic 86428475/86428865 (2 pages)
13 January 2006Ad 20/12/05--------- £ si [email protected]=390 £ ic 86428475/86428865 (2 pages)
9 January 2006Ad 21/12/05--------- £ si [email protected]=3952 £ ic 86424523/86428475 (2 pages)
9 January 2006Ad 21/12/05--------- £ si [email protected]=3952 £ ic 86424523/86428475 (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
17 November 2005Ad 24/10/05--------- £ si [email protected]=195 £ ic 86424328/86424523 (2 pages)
17 November 2005Ad 24/10/05--------- £ si [email protected]=195 £ ic 86424328/86424523 (2 pages)
10 October 2005Ad 23/09/05--------- £ si [email protected]=349759 £ ic 86074569/86424328 (3 pages)
10 October 2005Ad 23/09/05--------- £ si [email protected]=349759 £ ic 86074569/86424328 (3 pages)
3 October 2005Ad 07/09/05--------- £ si [email protected]=4911 £ ic 86069658/86074569 (2 pages)
3 October 2005Ad 07/09/05--------- £ si [email protected]=4911 £ ic 86069658/86074569 (2 pages)
28 September 2005Ad 14/09/05--------- £ si [email protected]=6976 £ ic 86062682/86069658 (2 pages)
28 September 2005Ad 14/09/05--------- £ si [email protected]=6976 £ ic 86062682/86069658 (2 pages)
23 September 2005Ad 13/09/05--------- £ si [email protected]=1395 £ ic 86061287/86062682 (2 pages)
23 September 2005Ad 13/09/05--------- £ si [email protected]=1395 £ ic 86061287/86062682 (2 pages)
23 September 2005Ad 02/09/05--------- £ si [email protected]=390 £ ic 86060897/86061287 (2 pages)
23 September 2005Ad 02/09/05--------- £ si [email protected]=390 £ ic 86060897/86061287 (2 pages)
19 September 2005Ad 06/09/05--------- £ si [email protected]=1209 £ ic 86059688/86060897 (2 pages)
19 September 2005Ad 06/09/05--------- £ si [email protected]=1209 £ ic 86059688/86060897 (2 pages)
9 September 2005Ad 30/08/05--------- £ si [email protected]=4026 £ ic 86055662/86059688 (2 pages)
9 September 2005Ad 30/08/05--------- £ si [email protected]=4026 £ ic 86055662/86059688 (2 pages)
8 September 2005Ad 28/07/05--------- £ si [email protected]=975 £ ic 86053829/86054804 (2 pages)
8 September 2005Ad 08/08/05--------- £ si [email protected]=858 £ ic 86054804/86055662 (2 pages)
8 September 2005Ad 08/08/05--------- £ si [email protected]=858 £ ic 86054804/86055662 (2 pages)
8 September 2005Ad 28/07/05--------- £ si [email protected]=975 £ ic 86053829/86054804 (2 pages)
24 August 2005Ad 10/08/05-11/08/05 £ si [email protected]=10348 £ ic 86043481/86053829 (2 pages)
24 August 2005Ad 10/08/05-11/08/05 £ si [email protected]=10348 £ ic 86043481/86053829 (2 pages)
17 August 2005Ad 25/07/05--------- £ si [email protected]=97 £ ic 86043384/86043481 (2 pages)
17 August 2005Ad 25/07/05--------- £ si [email protected]=97 £ ic 86043384/86043481 (2 pages)
27 July 2005Ad 27/06/05--------- £ si [email protected]=46136 £ ic 85997248/86043384 (2 pages)
27 July 2005Ad 27/06/05--------- £ si [email protected]=46136 £ ic 85997248/86043384 (2 pages)
15 June 2005Ad 20/05/05--------- £ si [email protected]=4601 £ ic 85992647/85997248 (18 pages)
15 June 2005Ad 20/05/05--------- £ si [email protected]=4601 £ ic 85992647/85997248 (18 pages)
6 June 2005Return made up to 21/04/05; bulk list available separately (12 pages)
6 June 2005Return made up to 21/04/05; bulk list available separately (12 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (83 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (83 pages)
13 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2005Ad 30/03/05--------- £ si [email protected]=5232 £ ic 85983929/85989161 (2 pages)
19 April 2005Ad 30/03/05--------- £ si [email protected]=5232 £ ic 85983929/85989161 (2 pages)
9 April 2005Ad 21/03/05--------- £ si [email protected]=6036 £ ic 85939358/85945394 (2 pages)
9 April 2005Ad 24/03/05--------- £ si [email protected]=19701 £ ic 85964228/85983929 (2 pages)
9 April 2005Ad 22/03/05-24/03/05 £ si [email protected]=18834 £ ic 85945394/85964228 (2 pages)
9 April 2005Ad 24/03/05--------- £ si [email protected]=19701 £ ic 85964228/85983929 (2 pages)
9 April 2005Ad 22/03/05-24/03/05 £ si [email protected]=18834 £ ic 85945394/85964228 (2 pages)
9 April 2005Ad 21/03/05--------- £ si [email protected]=6036 £ ic 85939358/85945394 (2 pages)
16 March 2005Ad 02/03/05--------- £ si [email protected]=5030 £ ic 85934328/85939358 (2 pages)
16 March 2005Ad 02/03/05--------- £ si [email protected]=5030 £ ic 85934328/85939358 (2 pages)
8 March 2005Ad 11/02/05-14/02/05 £ si [email protected]=40381 £ ic 85893947/85934328 (4 pages)
8 March 2005Ad 11/02/05-14/02/05 £ si [email protected]=40381 £ ic 85893947/85934328 (4 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
29 January 2005Ad 12/01/05--------- £ si [email protected]=1111 £ ic 85892836/85893947 (2 pages)
29 January 2005Ad 12/01/05--------- £ si [email protected]=1111 £ ic 85892836/85893947 (2 pages)
6 January 2005Ad 13/12/04--------- £ si [email protected]=74 £ ic 85892762/85892836 (2 pages)
6 January 2005Ad 13/12/04--------- £ si [email protected]=74 £ ic 85892762/85892836 (2 pages)
29 December 2004Ad 26/11/04--------- £ si [email protected]=555 £ ic 85892207/85892762 (2 pages)
29 December 2004Ad 26/11/04--------- £ si [email protected]=555 £ ic 85892207/85892762 (2 pages)
13 December 2004Ad 22/11/04--------- £ si [email protected]=377 £ ic 85891830/85892207 (2 pages)
13 December 2004Ad 22/11/04--------- £ si [email protected]=377 £ ic 85891830/85892207 (2 pages)
22 November 2004Ad 05/11/04--------- £ si [email protected]=55 £ ic 85891775/85891830 (2 pages)
22 November 2004Ad 05/11/04--------- £ si [email protected]=55 £ ic 85891775/85891830 (2 pages)
19 October 2004Ad 04/10/04--------- £ si [email protected]=1736 £ ic 85890039/85891775 (2 pages)
19 October 2004Ad 04/10/04--------- £ si [email protected]=1736 £ ic 85890039/85891775 (2 pages)
12 October 2004Ad 06/10/04--------- £ si [email protected]=432602 £ ic 85457437/85890039 (25 pages)
12 October 2004Ad 06/10/04--------- £ si [email protected]=432602 £ ic 85457437/85890039 (25 pages)
28 September 2004Ad 14/09/04--------- £ si [email protected]=370 £ ic 85457067/85457437 (2 pages)
28 September 2004Ad 14/09/04--------- £ si [email protected]=370 £ ic 85457067/85457437 (2 pages)
24 September 2004Ad 31/08/04--------- £ si [email protected]=222 £ ic 85456845/85457067 (2 pages)
24 September 2004Ad 31/08/04--------- £ si [email protected]=222 £ ic 85456845/85457067 (2 pages)
25 August 2004Ad 05/08/04--------- £ si [email protected]=1019 £ ic 85455826/85456845 (2 pages)
25 August 2004Ad 05/08/04--------- £ si [email protected]=1019 £ ic 85455826/85456845 (2 pages)
10 August 2004Ad 26/07/04--------- £ si [email protected]=92 £ ic 85455734/85455826 (2 pages)
10 August 2004Ad 26/07/04--------- £ si [email protected]=92 £ ic 85455734/85455826 (2 pages)
30 July 2004Ad 15/07/04--------- £ si [email protected]=18 £ ic 85455716/85455734 (2 pages)
30 July 2004Ad 15/07/04--------- £ si [email protected]=18 £ ic 85455716/85455734 (2 pages)
28 July 2004Ad 08/07/04--------- £ si [email protected]=926 £ ic 85454790/85455716 (2 pages)
28 July 2004Ad 08/07/04--------- £ si [email protected]=926 £ ic 85454790/85455716 (2 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (69 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (69 pages)
12 July 2004Ad 23/06/04--------- £ si [email protected]=8228 £ ic 85446562/85454790 (2 pages)
12 July 2004Ad 23/06/04--------- £ si [email protected]=8228 £ ic 85446562/85454790 (2 pages)
17 June 2004Ad 02/06/04--------- £ si [email protected]=574 £ ic 85445988/85446562 (2 pages)
17 June 2004Ad 02/06/04--------- £ si [email protected]=574 £ ic 85445988/85446562 (2 pages)
10 June 2004Ad 21/05/04--------- £ si [email protected]=434586 £ ic 85011402/85445988 (23 pages)
10 June 2004Ad 21/05/04--------- £ si [email protected]=434586 £ ic 85011402/85445988 (23 pages)
21 May 2004Ad 05/05/04--------- £ si [email protected]=448 £ ic 84998552/84999000 (2 pages)
21 May 2004Ad 07/05/04--------- £ si [email protected]=12402 £ ic 84999000/85011402 (2 pages)
21 May 2004Ad 07/05/04--------- £ si [email protected]=12402 £ ic 84999000/85011402 (2 pages)
21 May 2004Ad 05/05/04--------- £ si [email protected]=448 £ ic 84998552/84999000 (2 pages)
13 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2004Ad 26/04/04--------- £ si [email protected]=18664 £ ic 84979888/84998552 (2 pages)
13 May 2004Ad 26/04/04--------- £ si [email protected]=18664 £ ic 84979888/84998552 (2 pages)
11 May 2004Return made up to 21/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
11 May 2004Return made up to 21/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
6 May 2004Ad 16/04/04--------- £ si [email protected]=8175 £ ic 84971698/84979873 (2 pages)
6 May 2004Ad 16/04/04--------- £ si [email protected]=8175 £ ic 84971698/84979873 (2 pages)
23 April 2004Ad 05/04/04--------- £ si [email protected]=2628 £ ic 84969070/84971698 (2 pages)
23 April 2004Ad 05/04/04--------- £ si [email protected]=2628 £ ic 84969070/84971698 (2 pages)
3 April 2004Secretary resigned;director resigned (1 page)
3 April 2004Secretary resigned;director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
11 March 2004Ad 01/03/04-02/03/04 £ si [email protected]=157288 £ ic 84811782/84969070 (2 pages)
11 March 2004Ad 01/03/04-02/03/04 £ si [email protected]=157288 £ ic 84811782/84969070 (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Ad 16/02/04--------- £ si [email protected]=1500 £ ic 84810282/84811782 (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Ad 16/02/04--------- £ si [email protected]=1500 £ ic 84810282/84811782 (2 pages)
24 January 2004Ad 18/12/03--------- £ si [email protected]=187 £ ic 84810095/84810282 (2 pages)
24 January 2004Ad 18/12/03--------- £ si [email protected]=187 £ ic 84810095/84810282 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
21 November 2003Ad 05/11/03--------- £ si [email protected]=3624 £ ic 84806471/84810095 (2 pages)
21 November 2003Ad 05/11/03--------- £ si [email protected]=3624 £ ic 84806471/84810095 (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
28 October 2003Ad 30/09/03--------- £ si [email protected]=5278 £ ic 84801193/84806471 (17 pages)
28 October 2003Ad 30/09/03--------- £ si [email protected]=5278 £ ic 84801193/84806471 (17 pages)
30 July 2003Ad 15/07/03--------- £ si [email protected]=9581 £ ic 84791612/84801193 (2 pages)
30 July 2003Ad 15/07/03--------- £ si [email protected]=9581 £ ic 84791612/84801193 (2 pages)
29 June 2003Group of companies' accounts made up to 30 December 2002 (81 pages)
29 June 2003Group of companies' accounts made up to 30 December 2002 (81 pages)
29 May 2003Resolutions
  • RES13 ‐ Auth renewed art 4B 21/05/03
(1 page)
29 May 2003Resolutions
  • RES13 ‐ Auth renewed art 4B 21/05/03
(1 page)
29 May 2003Return made up to 21/04/03; bulk list available separately (17 pages)
29 May 2003Return made up to 21/04/03; bulk list available separately (17 pages)
29 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 May 2003Resolutions
  • RES13 ‐ Power renew art 4C 21/05/03
(1 page)
29 May 2003Resolutions
  • RES13 ‐ Power renew art 4C 21/05/03
(1 page)
29 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2003Return made up to 22/12/02; bulk list available separately (13 pages)
24 January 2003Return made up to 22/12/02; bulk list available separately (13 pages)
29 October 2002Ad 27/09/02--------- £ si [email protected]=59 £ ic 84791552/84791611 (2 pages)
29 October 2002Ad 27/09/02--------- £ si [email protected]=59 £ ic 84791552/84791611 (2 pages)
30 July 2002Ad 09/07/02--------- £ si [email protected]=657 £ ic 84788117/84788774 (2 pages)
30 July 2002Ad 15/07/02--------- £ si [email protected]=2778 £ ic 84788774/84791552 (3 pages)
30 July 2002Ad 09/07/02--------- £ si [email protected]=657 £ ic 84788117/84788774 (2 pages)
30 July 2002Ad 15/07/02--------- £ si [email protected]=2778 £ ic 84788774/84791552 (3 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2002New director appointed (3 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (3 pages)
6 June 2002New director appointed (2 pages)
29 March 2002Ad 15/03/02--------- £ si [email protected]=30000 £ ic 84758117/84788117 (2 pages)
29 March 2002Ad 15/03/02--------- £ si [email protected]=30000 £ ic 84758117/84788117 (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
24 January 2002Return made up to 22/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2002Return made up to 22/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2002Ad 10/12/01--------- £ si [email protected]=782 £ ic 84696170/84696952 (2 pages)
17 January 2002Ad 10/12/01--------- £ si [email protected]=782 £ ic 84696170/84696952 (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Ad 05/10/01--------- £ si [email protected]=1617 £ ic 84694553/84696170 (2 pages)
31 October 2001Ad 05/10/01--------- £ si [email protected]=1617 £ ic 84694553/84696170 (2 pages)
17 October 2001Ad 01/10/01--------- £ si [email protected]=521 £ ic 84694032/84694553 (2 pages)
17 October 2001Ad 01/10/01--------- £ si [email protected]=521 £ ic 84694032/84694553 (2 pages)
3 October 2001Ad 10/09/01--------- £ si [email protected]=1356 £ ic 84692676/84694032 (2 pages)
3 October 2001Ad 10/09/01--------- £ si [email protected]=1356 £ ic 84692676/84694032 (2 pages)
26 September 2001Ad 31/08/01--------- £ si [email protected]=521 £ ic 84692155/84692676 (2 pages)
26 September 2001Ad 31/08/01--------- £ si [email protected]=521 £ ic 84692155/84692676 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
30 August 2001Ad 02/08/01--------- £ si [email protected]=833 £ ic 84691322/84692155 (2 pages)
30 August 2001Ad 02/08/01--------- £ si [email protected]=833 £ ic 84691322/84692155 (2 pages)
22 August 2001Ad 25/07/01--------- £ si [email protected]=1260 £ ic 84690062/84691322 (2 pages)
22 August 2001Ad 25/07/01--------- £ si [email protected]=1260 £ ic 84690062/84691322 (2 pages)
10 August 2001Ad 23/07/01--------- £ si [email protected]=2609 £ ic 84687453/84690062 (2 pages)
10 August 2001Ad 23/07/01--------- £ si [email protected]=2609 £ ic 84687453/84690062 (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
31 July 2001Ad 10/07/01--------- £ si [email protected]=2609 £ ic 84684844/84687453 (2 pages)
31 July 2001Ad 05/07/01--------- £ si [email protected]=985 £ ic 84683859/84684844 (3 pages)
31 July 2001Ad 05/07/01--------- £ si [email protected]=985 £ ic 84683859/84684844 (3 pages)
31 July 2001Ad 10/07/01--------- £ si [email protected]=2609 £ ic 84684844/84687453 (2 pages)
24 July 2001Ad 26/06/01--------- £ si [email protected]=5426 £ ic 84678433/84683859 (2 pages)
24 July 2001Ad 26/06/01--------- £ si [email protected]=5426 £ ic 84678433/84683859 (2 pages)
13 July 2001Ad 14/06/01--------- £ si [email protected]=9724 £ ic 84668709/84678433 (3 pages)
13 July 2001Ad 14/06/01--------- £ si [email protected]=9724 £ ic 84668709/84678433 (3 pages)
11 July 2001Group of companies' accounts made up to 31 December 2000 (75 pages)
11 July 2001Group of companies' accounts made up to 31 December 2000 (75 pages)
28 June 2001Ad 06/06/01--------- £ si [email protected]=14250 £ ic 84654459/84668709 (2 pages)
28 June 2001Ad 06/06/01--------- £ si [email protected]=14250 £ ic 84654459/84668709 (2 pages)
21 June 2001Ad 22/05/01--------- £ si [email protected]=1055 £ ic 84653404/84654459 (2 pages)
21 June 2001Ad 22/05/01--------- £ si [email protected]=1055 £ ic 84653404/84654459 (2 pages)
19 June 2001Ad 09/04/01--------- £ si [email protected]=48 £ ic 84653356/84653404 (2 pages)
19 June 2001Ad 09/04/01--------- £ si [email protected]=48 £ ic 84653356/84653404 (2 pages)
29 May 2001Ad 11/04/01--------- £ si [email protected]=6000 £ ic 84653356/84659356 (2 pages)
29 May 2001Ad 11/04/01--------- £ si [email protected]=6000 £ ic 84653356/84659356 (2 pages)
21 May 2001Ad 25/04/01--------- £ si [email protected]=3390 £ ic 84643966/84647356 (2 pages)
21 May 2001Ad 25/04/01--------- £ si [email protected]=3390 £ ic 84643966/84647356 (2 pages)
1 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2001Ad 16/03/01--------- £ si [email protected]=900 £ ic 84641196/84642096 (2 pages)
14 April 2001Ad 21/03/01--------- £ si [email protected]=1870 £ ic 84642096/84643966 (2 pages)
14 April 2001Ad 16/03/01--------- £ si [email protected]=900 £ ic 84641196/84642096 (2 pages)
14 April 2001Ad 21/03/01--------- £ si [email protected]=1870 £ ic 84642096/84643966 (2 pages)
6 April 2001Ad 14/03/01--------- £ si [email protected]=3624 £ ic 84637572/84641196 (2 pages)
6 April 2001Ad 14/03/01--------- £ si [email protected]=3624 £ ic 84637572/84641196 (2 pages)
8 March 2001Ad 05/02/01--------- £ si [email protected]=1388 £ ic 84636184/84637572 (2 pages)
8 March 2001Ad 05/02/01--------- £ si [email protected]=1388 £ ic 84636184/84637572 (2 pages)
12 February 2001Ad 11/01/01--------- £ si [email protected]=28 £ ic 84636156/84636184 (2 pages)
12 February 2001Ad 11/01/01--------- £ si [email protected]=28 £ ic 84636156/84636184 (2 pages)
1 February 2001Ad 05/01/01--------- £ si [email protected]=1032 £ ic 84635124/84636156 (2 pages)
1 February 2001Ad 05/01/01--------- £ si [email protected]=1032 £ ic 84635124/84636156 (2 pages)
19 January 2001Ad 01/12/00--------- £ si [email protected] (2 pages)
19 January 2001Ad 01/12/00--------- £ si [email protected] (2 pages)
18 January 2001Return made up to 22/12/00; bulk list available separately (11 pages)
18 January 2001Return made up to 22/12/00; bulk list available separately (11 pages)
21 December 2000Ad 03/11/00--------- £ si [email protected]=40 £ ic 84635179/84635219 (2 pages)
21 December 2000Ad 03/11/00--------- £ si [email protected]=40 £ ic 84635179/84635219 (2 pages)
14 November 2000Ad 16/10/00--------- £ si [email protected]=1350 £ ic 84633829/84635179 (2 pages)
14 November 2000Ad 16/10/00--------- £ si [email protected]=1350 £ ic 84633829/84635179 (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
3 November 2000Ad 05/10/00--------- £ si [email protected]=426 £ ic 84633403/84633829 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=426 £ ic 84633403/84633829 (2 pages)
25 October 2000Ad 27/09/00--------- £ si [email protected]=11380 £ ic 84622023/84633403 (2 pages)
25 October 2000Ad 27/09/00--------- £ si [email protected]=11380 £ ic 84622023/84633403 (2 pages)
23 October 2000Ad 22/09/00--------- £ si [email protected]=2135 £ ic 84619888/84622023 (2 pages)
23 October 2000Ad 22/09/00--------- £ si [email protected]=2135 £ ic 84619888/84622023 (2 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=412 £ ic 84619394/84619806 (2 pages)
11 October 2000Ad 18/09/00--------- £ si [email protected]=82 £ ic 84619806/84619888 (2 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=412 £ ic 84619394/84619806 (2 pages)
11 October 2000Ad 04/09/00--------- £ si [email protected]=123 £ ic 84619271/84619394 (2 pages)
11 October 2000Ad 18/09/00--------- £ si [email protected]=82 £ ic 84619806/84619888 (2 pages)
11 October 2000Ad 04/09/00--------- £ si [email protected]=123 £ ic 84619271/84619394 (2 pages)
10 October 2000Ad 29/08/00--------- £ si [email protected]=24645 £ ic 84594214/84618859 (2 pages)
10 October 2000Ad 29/08/00--------- £ si [email protected]=24645 £ ic 84594214/84618859 (2 pages)
10 October 2000Ad 22/08/00--------- £ si [email protected]=412 £ ic 84618859/84619271 (2 pages)
10 October 2000Ad 23/08/00--------- £ si [email protected]=2493 £ ic 84591721/84594214 (2 pages)
10 October 2000Ad 23/08/00--------- £ si [email protected]=2493 £ ic 84591721/84594214 (2 pages)
10 October 2000Ad 22/08/00--------- £ si [email protected]=412 £ ic 84618859/84619271 (2 pages)
26 September 2000Ad 29/08/00--------- £ si [email protected]=6400 £ ic 84585321/84591721 (2 pages)
26 September 2000Ad 29/08/00--------- £ si [email protected]=6400 £ ic 84585321/84591721 (2 pages)
26 September 2000Ad 01/09/00--------- £ si [email protected]=9283 £ ic 84576038/84585321 (2 pages)
26 September 2000Ad 01/09/00--------- £ si [email protected]=9283 £ ic 84576038/84585321 (2 pages)
6 September 2000Ad 17/08/00--------- £ si [email protected]=1725 £ ic 84572677/84574402 (2 pages)
6 September 2000Ad 11/08/00--------- £ si [email protected]=1636 £ ic 84574402/84576038 (2 pages)
6 September 2000Ad 16/08/00--------- £ si [email protected]=1197 £ ic 84571480/84572677 (2 pages)
6 September 2000Ad 11/08/00--------- £ si [email protected]=1636 £ ic 84574402/84576038 (2 pages)
6 September 2000Ad 16/08/00--------- £ si [email protected]=1197 £ ic 84571480/84572677 (2 pages)
6 September 2000Ad 17/08/00--------- £ si [email protected]=1725 £ ic 84572677/84574402 (2 pages)
4 September 2000Ad 01/08/00--------- £ si [email protected]=2311 £ ic 84569169/84571480 (2 pages)
4 September 2000Ad 27/07/00--------- £ si [email protected]=825 £ ic 84568344/84569169 (2 pages)
4 September 2000Ad 27/07/00--------- £ si [email protected]=825 £ ic 84568344/84569169 (2 pages)
4 September 2000Ad 01/08/00--------- £ si [email protected]=2311 £ ic 84569169/84571480 (2 pages)
22 August 2000Full group accounts made up to 31 December 1999 (68 pages)
22 August 2000Full group accounts made up to 31 December 1999 (68 pages)
14 August 2000Ad 14/07/00--------- £ si [email protected]=1320 £ ic 84567024/84568344 (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=315 £ ic 84566709/84567024 (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=315 £ ic 84566709/84567024 (2 pages)
14 August 2000Ad 14/07/00--------- £ si [email protected]=1320 £ ic 84567024/84568344 (2 pages)
3 August 2000Ad 06/07/00--------- £ si [email protected]=9768 £ ic 84556941/84566709 (7 pages)
3 August 2000Ad 06/07/00--------- £ si [email protected]=9768 £ ic 84556941/84566709 (7 pages)
26 May 2000Ad 09/05/00--------- £ si [email protected]=183 £ ic 84556758/84556941 (2 pages)
26 May 2000Ad 09/05/00--------- £ si [email protected]=183 £ ic 84556758/84556941 (2 pages)
8 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 May 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
9 March 2000Ad 14/02/00--------- £ si [email protected]=967 £ ic 84555791/84556758 (2 pages)
9 March 2000Ad 14/02/00--------- £ si [email protected]=967 £ ic 84555791/84556758 (2 pages)
25 February 2000Ad 26/01/00--------- £ si [email protected]=678 £ ic 84555113/84555791 (2 pages)
25 February 2000Ad 26/01/00--------- £ si [email protected]=678 £ ic 84555113/84555791 (2 pages)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
17 January 2000Return made up to 22/12/99; bulk list available separately (11 pages)
17 January 2000Return made up to 22/12/99; bulk list available separately (11 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
10 January 2000Ad 15/12/99--------- £ si [email protected]=12683357 £ ic 71871756/84555113 (3 pages)
10 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 January 2000Ad 15/12/99--------- £ si [email protected]=12683357 £ ic 71871756/84555113 (3 pages)
10 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1999Listing of particulars (79 pages)
5 December 1999Listing of particulars (79 pages)
3 December 1999Ad 10/11/99--------- £ si [email protected]=7986 £ ic 71863770/71871756 (2 pages)
3 December 1999Ad 10/11/99--------- £ si [email protected]=7986 £ ic 71863770/71871756 (2 pages)
17 November 1999New director appointed (5 pages)
17 November 1999New director appointed (5 pages)
5 October 1999Ad 31/08/99--------- £ si [email protected]=4641 £ ic 71859129/71863770 (2 pages)
5 October 1999Ad 31/08/99--------- £ si [email protected]=4641 £ ic 71859129/71863770 (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
2 August 1999Ad 25/06/99--------- £ si [email protected]=10071 £ ic 71849058/71859129 (2 pages)
2 August 1999Ad 25/06/99--------- £ si [email protected]=10071 £ ic 71849058/71859129 (2 pages)
27 July 1999Ad 12/07/99--------- £ si [email protected]=28301075 £ ic 43547983/71849058 (3 pages)
27 July 1999Ad 12/07/99--------- £ si [email protected]=28301075 £ ic 43547983/71849058 (3 pages)
16 July 1999Ad 17/06/99--------- £ si [email protected]=8471 £ ic 43539512/43547983 (2 pages)
16 July 1999Ad 17/06/99--------- £ si [email protected]=8471 £ ic 43539512/43547983 (2 pages)
12 July 1999Ad 10/05/99--------- £ si [email protected]=2058 £ ic 43537454/43539512 (2 pages)
12 July 1999Ad 10/05/99--------- £ si [email protected]=2058 £ ic 43537454/43539512 (2 pages)
6 June 1999Ad 11/05/99--------- £ si [email protected]=6675 £ ic 43530779/43537454 (2 pages)
6 June 1999Ad 11/05/99--------- £ si [email protected]=6675 £ ic 43530779/43537454 (2 pages)
6 June 1999Ad 27/04/99--------- £ si [email protected]=14007 £ ic 43516772/43530779 (2 pages)
6 June 1999Ad 27/04/99--------- £ si [email protected]=14007 £ ic 43516772/43530779 (2 pages)
27 May 1999Ad 26/04/99--------- £ si [email protected]=21366 £ ic 43495406/43516772 (2 pages)
27 May 1999Ad 26/04/99--------- £ si [email protected]=21366 £ ic 43495406/43516772 (2 pages)
21 May 1999Ad 26/04/99--------- £ si [email protected]=18605 £ ic 43476801/43495406 (2 pages)
21 May 1999Ad 26/04/99--------- £ si [email protected]=18605 £ ic 43476801/43495406 (2 pages)
21 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 1999Listing of particulars (101 pages)
12 May 1999Listing of particulars (101 pages)
27 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 April 1999Full group accounts made up to 31 December 1998 (60 pages)
20 April 1999Full group accounts made up to 31 December 1998 (60 pages)
7 April 1999Ad 08/03/99--------- £ si [email protected]=505 £ ic 43476296/43476801 (2 pages)
7 April 1999Ad 08/03/99--------- £ si [email protected]=505 £ ic 43476296/43476801 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
14 March 1999Ad 05/02/99--------- £ si [email protected]=450 £ ic 43475846/43476296 (2 pages)
14 March 1999Ad 05/02/99--------- £ si [email protected]=450 £ ic 43475846/43476296 (2 pages)
5 February 1999Ad 16/12/98--------- £ si [email protected] (2 pages)
5 February 1999Ad 16/12/98--------- £ si [email protected] (2 pages)
21 January 1999Return made up to 22/12/98; bulk list available separately (22 pages)
21 January 1999Return made up to 22/12/98; bulk list available separately (22 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
18 December 1998Ad 16/11/98--------- £ si [email protected]=600 £ ic 43550244/43550844 (2 pages)
18 December 1998Ad 16/11/98--------- £ si [email protected]=600 £ ic 43550244/43550844 (2 pages)
3 December 1998Ad 02/11/98--------- £ si [email protected]=163 £ ic 43549000/43549163 (2 pages)
3 December 1998Ad 02/11/98--------- £ si [email protected]=163 £ ic 43549000/43549163 (2 pages)
3 December 1998Ad 13/11/98--------- £ si [email protected]=1081 £ ic 43549163/43550244 (2 pages)
3 December 1998Ad 13/11/98--------- £ si [email protected]=1081 £ ic 43549163/43550244 (2 pages)
23 September 1998Ad 01/09/98--------- £ si [email protected]=750 £ ic 43548250/43549000 (2 pages)
23 September 1998Ad 01/09/98--------- £ si [email protected]=750 £ ic 43548250/43549000 (2 pages)
23 July 1998Ad 23/06/98--------- £ si [email protected]=900 £ ic 43547350/43548250 (2 pages)
23 July 1998Ad 23/06/98--------- £ si [email protected]=900 £ ic 43547350/43548250 (2 pages)
7 July 1998Ad 12/06/98--------- £ si [email protected]=343 £ ic 43547007/43547350 (2 pages)
7 July 1998Ad 12/06/98--------- £ si [email protected]=343 £ ic 43547007/43547350 (2 pages)
11 June 1998Ad 18/05/98--------- £ si [email protected]=800 £ ic 43546207/43547007 (2 pages)
11 June 1998Ad 18/05/98--------- £ si [email protected]=800 £ ic 43546207/43547007 (2 pages)
5 June 1998Full group accounts made up to 31 December 1997 (60 pages)
5 June 1998Full group accounts made up to 31 December 1997 (60 pages)
6 May 1998Ad 16/04/98--------- £ si [email protected]=3038 £ ic 43543169/43546207 (2 pages)
6 May 1998Ad 16/04/98--------- £ si [email protected]=3038 £ ic 43543169/43546207 (2 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
9 April 1998Memorandum and Articles of Association (71 pages)
9 April 1998Memorandum and Articles of Association (71 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
12 January 1998Return made up to 22/12/97; change of members (22 pages)
12 January 1998Return made up to 22/12/97; change of members (22 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
18 June 1997Ad 28/05/97--------- £ si [email protected]=77697 £ ic 43389657/43467354 (2 pages)
18 June 1997Ad 28/05/97--------- £ si [email protected]=77697 £ ic 43389657/43467354 (2 pages)
17 June 1997Full group accounts made up to 30 December 1996 (55 pages)
17 June 1997Full group accounts made up to 30 December 1996 (55 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
2 June 1997Ad 28/04/97--------- £ si [email protected]=346 £ ic 43388965/43389311 (2 pages)
2 June 1997Ad 28/04/97--------- £ si [email protected]=346 £ ic 43389311/43389657 (2 pages)
2 June 1997Ad 28/04/97--------- £ si [email protected]=346 £ ic 43389311/43389657 (2 pages)
2 June 1997Ad 28/04/97--------- £ si [email protected]=346 £ ic 43388965/43389311 (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
20 January 1997Return made up to 22/12/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
20 January 1997Return made up to 22/12/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
10 July 1996Location of register of members (non legible) (1 page)
10 July 1996Location of register of members (non legible) (1 page)
7 June 1996Full accounts made up to 31 December 1994 (39 pages)
7 June 1996Full accounts made up to 31 December 1994 (39 pages)
7 June 1996Full group accounts made up to 31 December 1995 (9 pages)
7 June 1996Full group accounts made up to 31 December 1995 (9 pages)
21 May 1996Statement of affairs (8 pages)
19 May 1996Ad 18/04/96--------- £ si [email protected] (2 pages)
19 May 1996Statement of affairs (8 pages)
19 May 1996Statement of affairs (8 pages)
19 May 1996Ad 18/04/96--------- £ si [email protected] (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (4 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (4 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (4 pages)
14 May 1996New director appointed (4 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 May 1996S-div 18/04/96 (1 page)
10 May 1996Ad 18/04/96--------- £ si [email protected]=1013000 £ ic 22951504/23964504 (2 pages)
10 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
10 May 1996S-div 18/04/96 (1 page)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996Memorandum and Articles of Association (60 pages)
10 May 1996Ad 18/04/96--------- £ si [email protected]=1013000 £ ic 22951504/23964504 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1996Ad 23/04/96--------- £ si [email protected]=19424460 £ ic 23964504/43388964 (14 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1996Ad 23/04/96--------- £ si [email protected]=19424460 £ ic 23964504/43388964 (14 pages)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996Memorandum and Articles of Association (60 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1996Ad 31/12/95--------- £ si [email protected]=13582000 £ ic 9369504/22951504 (2 pages)
28 April 1996Ad 31/12/95--------- £ si [email protected]=13582000 £ ic 9369504/22951504 (2 pages)
26 April 1996Listing of particulars (146 pages)
26 April 1996Listing of particulars (146 pages)
27 March 1996Re-registration of Memorandum and Articles (66 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 1996Balance Sheet (1 page)
27 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 March 1996Auditor's statement (1 page)
27 March 1996Application for reregistration from private to PLC (1 page)
27 March 1996Re-registration of Memorandum and Articles (66 pages)
27 March 1996Declaration on reregistration from private to PLC (1 page)
27 March 1996Declaration on reregistration from private to PLC (1 page)
27 March 1996Application for reregistration from private to PLC (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Auditor's statement (1 page)
27 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 1996Balance Sheet (1 page)
27 March 1996Auditor's report (1 page)
27 March 1996Auditor's report (1 page)
8 March 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
11 February 1996Return made up to 22/12/95; full list of members (15 pages)
11 February 1996Return made up to 22/12/95; full list of members (15 pages)
29 January 1996£ nc 100000000/300000000 14/12/95 (1 page)
29 January 1996£ nc 100000000/300000000 14/12/95 (1 page)
29 January 1996Ad 14/12/95--------- £ si [email protected]=9369500 £ ic 4/9369504 (2 pages)
29 January 1996S-div 14/12/95 (1 page)
29 January 1996Ad 14/12/95--------- £ si [email protected]=9369500 £ ic 4/9369504 (2 pages)
29 January 1996S-div 14/12/95 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
13 November 1995Company name changed millennium hotels (uk) LIMITED\certificate issued on 14/11/95 (4 pages)
13 November 1995Company name changed millennium hotels (uk) LIMITED\certificate issued on 14/11/95 (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (1 page)
9 November 1995New director appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 November 1995Registered office changed on 09/11/95 from: c/o mr simon tan c/o gloucester hotel harrington gardens london SW7 4LH (1 page)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (1 page)
9 November 1995Registered office changed on 09/11/95 from: c/o mr simon tan, c/o gloucester hotel, harrington gardens, london SW7 4LH (1 page)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
10 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 December 1994Incorporation (17 pages)
22 December 1994Incorporation (17 pages)