Company NameIBC (Twelve) Limited
Company StatusActive
Company Number03007085
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(15 years, 2 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed30 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NamePeter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 29 August 1995)
RoleChief Executive
Correspondence Address2 The Laurels
Castle Eaton
Wiltshire
SN6 6LE
Director NameMr Anthony Graham Cropper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Moules Lane Hadstock
Cambridge
Cambridgeshire
CB21 4PD
Secretary NameJohn Martin Withers
NationalityBritish
StatusResigned
Appointed31 March 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressHigh Trees Farm
2 Lexden Road West Bergholt
Colchester
Essex
CO6 3BT
Director NameJohn Martin Withers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 1999)
RoleCorporate Development Director
Correspondence AddressHigh Trees Farm
2 Lexden Road West Bergholt
Colchester
Essex
CO6 3BT
Director NameRhona Irene Wyles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address43 Blomfield Road
London
W9 2PF
Director NameAnne Shuker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleTax Manager
Correspondence Address29 Newcombe Park
London
NW7 3QN
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address2 Cuckoo Dene
London
W7 3DP
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NamePearl Catherine Hayward
NationalityBritish
StatusResigned
Appointed28 October 1998(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address60 Idmiston Square
Worcester Park
Surrey
KT4 7SY
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(13 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(23 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £0.5Informa Group PLC
75.00%
Ordinary B
2 at £0.5Informa Usa Inc.
25.00%
Ordinary A

Financials

Year2014
Net Worth£60,671,000
Current Liabilities£371,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

31 March 1995Delivered on: 12 April 1995
Satisfied on: 15 April 2015
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for Itself and Each of the Banks (As Definedin the Credit Agreement)

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under each financing document (as defined) to which the company is a party except for any obligation which, if it were so included, would result in the security document contravening section 151 of the companies act 1985.
Particulars: All shares (as defined) held by it and/or any nominee on its behalf now or in the future and all related rights accruing to all such shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
21 November 2019Notification of Informa Group Limited as a person with significant control on 20 December 2018 (2 pages)
21 November 2019Cessation of Informa Us Holdings Limited as a person with significant control on 20 December 2018 (1 page)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
21 January 2019Sub-division of shares on 20 December 2018 (4 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (203 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (179 pages)
14 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (179 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(8 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(8 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
9 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (192 pages)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
9 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (192 pages)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
26 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(6 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(6 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(6 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
15 April 2015Satisfaction of charge 1 in full (3 pages)
15 April 2015Satisfaction of charge 1 in full (3 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
18 April 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
14 August 2012Statement of capital on 19 July 2012
  • GBP 4.00
(5 pages)
14 August 2012Statement of capital on 19 July 2012
  • GBP 4.00
(5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
17 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
17 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
3 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
3 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Return made up to 01/06/09; full list of members (5 pages)
25 June 2009Return made up to 01/06/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
26 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
16 June 2008Director's change of particulars / peter rigby / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / peter rigby / 16/06/2008 (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 01/06/07; full list of members (9 pages)
4 July 2007Return made up to 01/06/07; full list of members (9 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (9 pages)
14 June 2006Return made up to 01/06/06; full list of members (9 pages)
1 February 2006Full accounts made up to 31 December 2004 (13 pages)
1 February 2006Full accounts made up to 31 December 2004 (13 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
9 June 2005Return made up to 01/06/05; full list of members (9 pages)
9 June 2005Return made up to 01/06/05; full list of members (9 pages)
10 December 2004Auditors resignation re sect 394 (1 page)
10 December 2004Auditors resignation re sect 394 (1 page)
24 November 2004Re section 394 (1 page)
24 November 2004Re section 394 (1 page)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
30 June 2004Return made up to 01/06/04; full list of members (10 pages)
30 June 2004Return made up to 01/06/04; full list of members (10 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 August 2003Full accounts made up to 31 December 2002 (12 pages)
26 August 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003Nc inc already adjusted 10/07/03 (2 pages)
28 July 2003Recon 10/07/03 (2 pages)
28 July 2003Nc inc already adjusted 10/07/03 (2 pages)
28 July 2003Ad 10/07/03--------- £ si 1999998@1=1999998 £ ic 4/2000002 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 July 2003Recon 10/07/03 (2 pages)
28 July 2003Ad 10/07/03--------- £ si 1999998@1=1999998 £ ic 4/2000002 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2003Div 16/06/03 (1 page)
9 July 2003Div 16/06/03 (1 page)
23 June 2003Return made up to 01/06/03; full list of members (6 pages)
23 June 2003Return made up to 01/06/03; full list of members (6 pages)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Location of register of members (1 page)
12 September 2002Location of register of members (1 page)
19 July 2002Full accounts made up to 31 December 2001 (11 pages)
19 July 2002Full accounts made up to 31 December 2001 (11 pages)
18 June 2002Return made up to 01/06/02; full list of members (6 pages)
18 June 2002Return made up to 01/06/02; full list of members (6 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 June 2000Return made up to 01/06/00; full list of members (11 pages)
20 June 2000Return made up to 01/06/00; full list of members (11 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
8 December 1999Location of register of members (1 page)
8 December 1999Location of register of members (1 page)
8 December 1999Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX (1 page)
8 December 1999Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX (1 page)
4 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 July 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 July 1998Secretary's particulars changed;director's particulars changed (1 page)
25 July 1998Secretary's particulars changed;director's particulars changed (1 page)
25 July 1998Return made up to 01/06/98; no change of members (16 pages)
25 July 1998Return made up to 01/06/98; no change of members (16 pages)
4 March 1998Return made up to 01/06/97; no change of members (13 pages)
4 March 1998Return made up to 01/06/97; no change of members (13 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
23 January 1997Return made up to 09/01/97; full list of members (12 pages)
23 January 1997Return made up to 09/01/97; full list of members (12 pages)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Return made up to 01/06/96; no change of members (11 pages)
24 July 1996Return made up to 01/06/96; no change of members (11 pages)
16 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
23 January 1996Return made up to 09/01/96; full list of members (7 pages)
23 January 1996Return made up to 09/01/96; full list of members (7 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 September 1995Declaration of assistance for shares acquisition (6 pages)
13 September 1995Declaration of assistance for shares acquisition (8 pages)
13 September 1995Declaration of assistance for shares acquisition (8 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 September 1995Declaration of assistance for shares acquisition (6 pages)
8 September 1995Ad 04/09/95--------- £ si 1@1=1 £ ic 3/4 (4 pages)
8 September 1995Ad 04/09/95--------- £ si 2@1=2 £ ic 1/3 (4 pages)
8 September 1995Ad 04/09/95--------- £ si 1@1=1 £ ic 3/4 (4 pages)
8 September 1995Ad 04/09/95--------- £ si 2@1=2 £ ic 1/3 (4 pages)
6 September 1995Ad 04/09/95--------- £ si 2@1=2 £ ic 1/3 (4 pages)
6 September 1995Ad 04/09/95--------- £ si 2@1=2 £ ic 1/3 (4 pages)
4 September 1995Director resigned (4 pages)
4 September 1995New director appointed (4 pages)
4 September 1995Director resigned (4 pages)
4 September 1995New director appointed (4 pages)
18 May 1995Company name changed intercede 1117 LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed intercede 1117 LIMITED\certificate issued on 19/05/95 (4 pages)
23 April 1995Director resigned;new director appointed (8 pages)
23 April 1995Director resigned;new director appointed (10 pages)
23 April 1995Director resigned;new director appointed (8 pages)
23 April 1995Director resigned;new director appointed (10 pages)
21 April 1995Registered office changed on 21/04/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
21 April 1995Registered office changed on 21/04/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
21 April 1995Secretary resigned;new secretary appointed (4 pages)
21 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Particulars of mortgage/charge (16 pages)
12 April 1995Particulars of mortgage/charge (16 pages)
9 January 1995Incorporation (36 pages)
9 January 1995Incorporation (36 pages)