Company NameEurasia Mining Plc
Company StatusActive
Company Number03010091
CategoryPublic Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christian Schaffalitzky De Muckadell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleChairman
Country of ResidenceIreland
Correspondence AddressEurasia Mining Clubhouse Holborn
20 St Andrew St
London
EC4A 3AG
Director NameMr David Iain Rawlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurasia Mining Clubhouse Holborn
20 St Andrew St
London
EC4A 3AG
Director NameMr Tamerlan Abdikeev
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRussian
StatusCurrent
Appointed09 April 2021(26 years, 2 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceJapan
Correspondence AddressClubhouse Holborn 20 St Andrew St
London
EC4A 3AG
Director NameMr Kotaro Kosaka
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed21 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleNon Executive Director
Country of ResidenceJapan
Correspondence AddressEurasia Mining, Clubhouse Holborn 20 St Andrew St
London
EC4A 3AG
Director NameMr Artem Matyushok
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Secretary NameMs Anna Price
StatusCurrent
Appointed18 December 2023(28 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address20 Eurasia Mining Plc
C/O Clubhouse Holborn
London
EC4A 3AG
Director NameJohn Coker
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleAccountant
Correspondence Address53 Brandreth Street
Tusmore
South Australia
5065
Director NameAndrew Horton Counsell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Englewood Road
London
SW12 9NY
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 December 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameCharles Anthony Mackay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1999)
RoleSolicitor
Correspondence Address18 Stewart Street
Henley Beach
South Australia
5022
Director NameRobert John Garton Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address46 Glebe Road
London
SW13 0ED
Secretary NameClive Malcolm Line
NationalityBritish
StatusResigned
Appointed20 December 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMichael Peter Bates
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleConsultant
Correspondence AddressFlat 91
25 Porchester Place
London
Director NameClive Malcolm Line
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameJohn Anthony Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 January 2006)
RoleManagement Consultant
Correspondence AddressFlat 1
33 Dover Street
London
W15 4NF
Director NameMr Mark Valentine St Giles
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigher House
High Street, West Lydford
Somerton
Somerset
TA11 7DG
Director NameGary Christopher Fitzgerald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(4 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 February 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEurasia Mining Clubhouse Holborn
20 St Andrew St
London
EC4A 3AG
Secretary NameRobert John Garton Jenkins
NationalityBritish
StatusResigned
Appointed30 July 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address46 Glebe Road
London
SW13 0ED
Director NameDr Michael Peter Martineau
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2017)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Director NameWilliam Bernard Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2005)
RoleGeologist
Correspondence Address194 Lunacharsky Street
Ekaterinburg
620026
Russia
Director NameCharles Guybon Hutson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2004)
RoleInvestment Banker
Correspondence Address13 Harberton Road
Highgate
London
N19 3JS
Secretary NameMr Michael John De Villiers
NationalityBritish
StatusResigned
Appointed02 June 2004(9 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Director NameDmitry Suschov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed17 June 2008(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurasia Mining Clubhouse Holborn
London
EC4A 3AG
Secretary NameMr Alexandr Agaev
StatusResigned
Appointed05 October 2017(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Secretary NameMr Keith Byrne
StatusResigned
Appointed25 April 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressEurasia Mining Clubhouse Holborn
20 St Andrew St
London
EC4A 3AG
Director NameMr Anthony James Nieuwenhuys
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed26 November 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2023)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence AddressEurasia Mining Clubhouse Holborn
20 St Andrew St
London
EC4A 3AG
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitewww.eurasiamining.co.uk
Email address[email protected]
Telephone020 79761222
Telephone regionLondon

Location

Registered AddressInternational House
142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£3,640
Net Worth£1,235,076
Cash£224,863
Current Liabilities£168,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

8 September 1995Delivered on: 16 September 1995
Satisfied on: 15 May 1998
Persons entitled: Fruit of the Loom Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date and this deed.
Particulars: £18,423.75.
Fully Satisfied

Filing History

19 February 2021Termination of appointment of Gary Christopher Fitzgerald as a director on 19 February 2021 (1 page)
16 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 9,719,239.7
(3 pages)
16 February 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 9,719,239.7
(3 pages)
5 November 2020Resolutions
  • RES13 ‐ Reappoint 18/09/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2020Termination of appointment of Dmitry Suschov as a director on 18 September 2020 (1 page)
12 August 2020Group of companies' accounts made up to 31 December 2019 (70 pages)
29 June 2020Director's details changed for Mr Christian Schaffalitzky De Muckadell on 9 March 2020 (2 pages)
29 June 2020Director's details changed for Mr Anthony James Nieuwenhuys on 9 March 2020 (2 pages)
29 June 2020Director's details changed for Mr David Iain Rawlinson on 27 May 2020 (2 pages)
29 June 2020Director's details changed for Gary Christopher Fitzgerald on 9 March 2020 (2 pages)
29 June 2020Director's details changed for Gary Christopher Fitzgerald on 9 March 2020 (2 pages)
29 June 2020Director's details changed for Dmitry Suschov on 9 March 2020 (2 pages)
5 June 2020Director's details changed for Dmitry Suschov on 27 May 2020 (2 pages)
28 May 2020Secretary's details changed for Mr Keith Byrne on 27 May 2020 (1 page)
28 May 2020Appointment of Mr David Iain Rawlinson as a director on 27 May 2020 (2 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
31 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 9,395,310.125
(3 pages)
13 January 2020Appointment of Mr Anthony James Nieuwenhuys as a director on 26 November 2019 (2 pages)
10 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 9,395,310.125
(3 pages)
9 July 2019Director's details changed for Dmitry Suschov on 3 July 2019 (2 pages)
9 July 2019Director's details changed for Gary Christopher Fitzgerald on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Christian Schaffalitzky De Muckadell on 4 July 2019 (2 pages)
9 July 2019Secretary's details changed for Mr Keith Byrne on 4 July 2019 (1 page)
2 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appointaud/dir/accounts 20/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (60 pages)
13 May 2019Registered office address changed from 2nd Floor 85-87 Borough High Street London SE1 1NH to International House 142 Cromwell Road London SW7 4EF on 13 May 2019 (1 page)
25 April 2019Termination of appointment of Alexandr Agaev as a secretary on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Keith Byrne as a secretary on 25 April 2019 (2 pages)
3 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
3 February 2019Statement of capital following an allotment of shares on 3 February 2019
  • GBP 9,395,310.125
(3 pages)
14 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 9,395,310.127
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 8,873,330.097
(3 pages)
7 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
30 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 8,873,330.097
(3 pages)
4 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
17 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 8,550,922.704
(3 pages)
12 November 2017Statement of capital following an allotment of shares on 12 November 2017
  • GBP 8,550,922.704
(3 pages)
12 November 2017Statement of capital following an allotment of shares on 12 November 2017
  • GBP 8,550,922.704
(3 pages)
5 October 2017Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page)
10 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page)
4 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive the audited accounts for the period ended 29/06/2016 together with the director's and the auditors' reports thereon. To reappoint grant thornton uk LLP as auditors. To authorise the directors to determine the remuneration of the auditors of the company; to re-appoint the director, gary fitzgerald is required to retire by rotation, who is eligible for re-election of the auditors of the company. To the appointment on the retirement of michael martineau as chairman of the board. Other company business. 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive the audited accounts for the period ended 29/06/2016 together with the director's and the auditors' reports thereon. To reappoint grant thornton uk LLP as auditors. To authorise the directors to determine the remuneration of the auditors of the company; to re-appoint the director, gary fitzgerald is required to retire by rotation, who is eligible for re-election of the auditors of the company. To the appointment on the retirement of michael martineau as chairman of the board. Other company business. 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2017Confirmation statement made on 30 January 2017 with no updates (3 pages)
7 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 8,550,922.707
(3 pages)
7 February 2017Confirmation statement made on 30 January 2017 with no updates (3 pages)
7 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 8,550,922.707
(3 pages)
14 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 8,294,525.727
(3 pages)
14 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 8,294,525.727
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 8,294,525.727
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 8,294,525.727
(3 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appt of director/ re-appt of auditor- company business 30/06/2016
(2 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appt of director/ re-appt of auditor- company business 30/06/2016
(2 pages)
3 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 8,294,525.727
(3 pages)
3 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 8,294,525.727
(3 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
26 February 2016Annual return made up to 30 January 2016 no member list
Statement of capital on 2016-02-26
  • GBP 8,294,555.727
(6 pages)
26 February 2016Annual return made up to 30 January 2016 no member list
Statement of capital on 2016-02-26
  • GBP 8,294,555.727
(6 pages)
22 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 30/06/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2015
(2 pages)
16 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 8,133,702.821
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 8,133,702.821
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 8,133,702.821
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 8,133,702.821
(3 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
14 April 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 8,133,702.821
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 8,133,702.821
(3 pages)
9 February 2015Annual return made up to 30 January 2015 no member list
Statement of capital on 2015-02-09
  • GBP 8,133,702.947
(6 pages)
9 February 2015Annual return made up to 30 January 2015 no member list
Statement of capital on 2015-02-09
  • GBP 8,133,702.947
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 7,990,951.648
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 7,990,951.648
(3 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
31 January 2014Annual return made up to 30 January 2014 no member list
Statement of capital on 2014-01-31
  • GBP 7,990,951.648
(6 pages)
31 January 2014Annual return made up to 30 January 2014 no member list
Statement of capital on 2014-01-31
  • GBP 7,990,951.648
(6 pages)
30 January 2014Registered office address changed from 2Nd Floor 35-37 Borough High Street London SE1 1NH England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 2Nd Floor 35-37 Borough High Street London SE1 1NH England on 30 January 2014 (1 page)
4 December 2013Registered office address changed from Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page)
24 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auditors and director reappointed/ 26/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auditors and director reappointed/ 26/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (6 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (6 pages)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
16 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 7,702,451.648
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 7,702,451.648
(3 pages)
31 January 2012Annual return made up to 30 January 2012 no member list (5 pages)
31 January 2012Annual return made up to 30 January 2012 no member list (5 pages)
19 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 7,624,216.738
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 7,624,216.738
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 7,624,216.738
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 7,624,216.738
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 7,624,216.738
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 7,624,216.738
(3 pages)
7 July 2011Resolutions
  • RES13 ‐ Company business 30/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Resolutions
  • RES13 ‐ Company business 30/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 7,624,216.738
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 7,624,216.738
(3 pages)
23 February 2011Annual return made up to 30 January 2011 with bulk list of shareholders (15 pages)
23 February 2011Annual return made up to 30 January 2011 with bulk list of shareholders (15 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 7,381,820.405
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 7,381,820.405
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 7,381,820.405
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 7,381,820.405
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 7,381,820.405
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 7,381,820.405
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 7,381,820.405
(3 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 7,381,820.405
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 7,381,820.405
(2 pages)
13 July 2010Resolutions
  • RES13 ‐ App aud & dir, sect 551 & 560 ca 2006 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
13 July 2010Resolutions
  • RES13 ‐ App aud & dir, sect 551 & 560 ca 2006 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
24 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 7,381,820.405
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 7,381,820.405
(2 pages)
1 March 2010Annual return made up to 30 January 2010 with bulk list of shareholders (16 pages)
1 March 2010Annual return made up to 30 January 2010 with bulk list of shareholders (16 pages)
11 February 2010Director's details changed for Dmitry Suschov on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Dmitry Suschov on 11 February 2010 (2 pages)
15 October 2009Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Gary Christopher Fitzgerald on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Gary Christopher Fitzgerald on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dmitry Suschov on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dmitry Suschov on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page)
25 September 2009Ad 11/09/09\gbp si [email protected]=2500\gbp ic 7589870.565/7592370.565\ (1 page)
25 September 2009Ad 03/09/09\gbp si [email protected]=5000\gbp ic 7584870.565/7589870.565\ (1 page)
25 September 2009Ad 11/09/09\gbp si [email protected]=2500\gbp ic 7589870.565/7592370.565\ (1 page)
25 September 2009Ad 03/09/09\gbp si [email protected]=5000\gbp ic 7584870.565/7589870.565\ (1 page)
21 September 2009Ad 28/08/09\gbp si [email protected]=143.043\gbp ic 7577227.522/7577370.565\ (6 pages)
21 September 2009Ad 28/08/09\gbp si [email protected]=143.043\gbp ic 7577227.522/7577370.565\ (6 pages)
6 August 2009Ad 08/07/09\gbp si [email protected]=100000\gbp ic 7477227.522/7577227.522\ (1 page)
6 August 2009Ad 08/07/09\gbp si [email protected]=100000\gbp ic 7477227.522/7577227.522\ (1 page)
27 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2009Resolutions
  • RES13 ‐ General business 23/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2009Resolutions
  • RES13 ‐ General business 23/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2009Ad 08/07/09\gbp si [email protected]=54183.761\gbp ic 7323043.761/7377227.522\ (4 pages)
23 July 2009Ad 08/07/09\gbp si [email protected]=54183.761\gbp ic 7323043.761/7377227.522\ (4 pages)
17 July 2009Memorandum and Articles of Association (62 pages)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waiver granted / note holder letters and deed approved 29/06/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
17 July 2009Memorandum and Articles of Association (62 pages)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waiver granted / note holder letters and deed approved 29/06/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
18 June 2009Ad 05/06/09\gbp si [email protected]=100000\gbp ic 7168860/7268860\ (1 page)
18 June 2009Ad 05/06/09\gbp si [email protected]=100000\gbp ic 7168860/7268860\ (1 page)
20 February 2009Return made up to 30/01/09; bulk list available separately (6 pages)
20 February 2009Return made up to 30/01/09; bulk list available separately (6 pages)
10 November 2008Ad 08/10/08\gbp si [email protected]=15041.1\gbp ic 7068860.1/7083901.2\ (2 pages)
10 November 2008Ad 08/10/08\gbp si [email protected]=15041.1\gbp ic 7068860.1/7083901.2\ (2 pages)
4 August 2008Resolutions
  • RES13 ‐ Approve director and auditors report, re-appoint auditor, re-appoint of directors, fill notes and information electronicly 23/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
4 August 2008Director appointed dmitry suschov (1 page)
4 August 2008Director appointed dmitry suschov (1 page)
4 August 2008Resolutions
  • RES13 ‐ Approve director and auditors report, re-appoint auditor, re-appoint of directors, fill notes and information electronicly 23/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
3 March 2008Return made up to 30/01/08; bulk list available separately (7 pages)
3 March 2008Return made up to 30/01/08; bulk list available separately (7 pages)
21 February 2008Ad 20/11/07--------- £ si [email protected]=11013 £ ic 7042805/7053818 (2 pages)
21 February 2008Ad 20/11/07--------- £ si [email protected]=11013 £ ic 7042805/7053818 (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
29 August 2007Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
29 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
23 February 2007Return made up to 30/01/07; bulk list available separately (8 pages)
23 February 2007Return made up to 30/01/07; bulk list available separately (8 pages)
14 February 2007Ad 12/12/06--------- £ si [email protected]=5852 £ ic 7036953/7042805 (2 pages)
14 February 2007Ad 12/12/06--------- £ si [email protected]=5852 £ ic 7036953/7042805 (2 pages)
24 October 2006Ad 30/08/06--------- £ si [email protected]=88867 £ ic 6155586/6244453 (2 pages)
24 October 2006Ad 30/08/06--------- £ si [email protected]=88867 £ ic 6155586/6244453 (2 pages)
24 October 2006Ad 31/08/06--------- £ si [email protected]=792500 £ ic 6244453/7036953 (2 pages)
24 October 2006Ad 31/08/06--------- £ si [email protected]=792500 £ ic 6244453/7036953 (2 pages)
21 July 2006Nc inc already adjusted 14/07/06 (1 page)
21 July 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
21 July 2006Nc inc already adjusted 14/07/06 (1 page)
19 May 2006Statement of affairs (48 pages)
19 May 2006Statement of affairs (48 pages)
19 May 2006Ad 28/04/06--------- £ si [email protected]=547500 £ ic 5608086/6155586 (2 pages)
19 May 2006Ad 28/04/06--------- £ si [email protected]=547500 £ ic 5608086/6155586 (2 pages)
15 May 2006Ad 25/04/06--------- £ si [email protected]=420000 £ ic 5188086/5608086 (2 pages)
15 May 2006Ad 25/04/06--------- £ si [email protected]=420000 £ ic 5188086/5608086 (2 pages)
28 February 2006Return made up to 30/01/06; bulk list available separately (9 pages)
28 February 2006Return made up to 30/01/06; bulk list available separately (9 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page)
5 December 2005Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
23 July 2005Ad 03/03/05--------- £ si [email protected]=727500 £ ic 4440585/5168085 (3 pages)
23 July 2005Ad 01/03/05--------- £ si [email protected]=190000 £ ic 4250585/4440585 (2 pages)
23 July 2005Ad 03/03/05--------- £ si [email protected]=727500 £ ic 4440585/5168085 (3 pages)
23 July 2005Ad 01/03/05--------- £ si [email protected]=190000 £ ic 4250585/4440585 (2 pages)
23 July 2005Ad 07/03/05--------- £ si [email protected]=20000 £ ic 5168085/5188085 (2 pages)
23 July 2005Ad 07/03/05--------- £ si [email protected]=20000 £ ic 5168085/5188085 (2 pages)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2005Return made up to 30/01/05; bulk list available separately (9 pages)
24 March 2005Return made up to 30/01/05; bulk list available separately (9 pages)
14 January 2005Auditor's resignation (2 pages)
14 January 2005Auditor's resignation (2 pages)
21 October 2004Ad 12/10/04--------- £ si [email protected]=40000 £ ic 4210585/4250585 (2 pages)
21 October 2004Ad 12/10/04--------- £ si [email protected]=40000 £ ic 4210585/4250585 (2 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
21 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
13 May 2004Return made up to 30/01/04; bulk list available separately (11 pages)
13 May 2004Return made up to 30/01/04; bulk list available separately (11 pages)
8 April 2004Director resigned (1 page)
8 April 2004Ad 20/11/03--------- £ si [email protected]=42537 £ ic 7607946/7650483 (2 pages)
8 April 2004Ad 20/11/03--------- £ si [email protected]=732142 £ ic 6875804/7607946 (5 pages)
8 April 2004Ad 20/11/03--------- £ si [email protected]=42537 £ ic 7607946/7650483 (2 pages)
8 April 2004Ad 20/11/03--------- £ si [email protected]=732142 £ ic 6875804/7607946 (5 pages)
8 April 2004Director resigned (1 page)
29 October 2003Return made up to 30/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 2003Return made up to 30/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2003Ad 12/08/03--------- £ si [email protected]=232500 £ ic 6216033/6448533 (4 pages)
17 October 2003Ad 20/08/03--------- £ si [email protected]=230000 £ ic 6547702/6777702 (3 pages)
17 October 2003Ad 12/08/03--------- £ si [email protected]=99169 £ ic 6448533/6547702 (2 pages)
17 October 2003Ad 20/08/03--------- £ si [email protected]=230000 £ ic 6547702/6777702 (3 pages)
17 October 2003Ad 20/08/03--------- £ si [email protected]=98102 £ ic 6777702/6875804 (2 pages)
17 October 2003Ad 20/08/03--------- £ si [email protected]=98102 £ ic 6777702/6875804 (2 pages)
17 October 2003Ad 12/08/03--------- £ si [email protected]=99169 £ ic 6448533/6547702 (2 pages)
17 October 2003Ad 12/08/03--------- £ si [email protected]=232500 £ ic 6216033/6448533 (4 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
24 July 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
1 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2003Ad 24/10/02--------- £ si [email protected]=260000 £ ic 5956033/6216033 (5 pages)
25 June 2003Ad 24/10/02--------- £ si [email protected]=260000 £ ic 5956033/6216033 (5 pages)
17 June 2003Ad 31/01/03--------- £ si [email protected]=74515 £ ic 5693476/5767991 (2 pages)
17 June 2003Ad 24/10/02--------- £ si [email protected]=111026 £ ic 5407450/5518476 (2 pages)
17 June 2003Ad 19/05/03--------- £ si [email protected]=56224 £ ic 5899809/5956033 (2 pages)
17 June 2003Ad 19/05/03--------- £ si [email protected]=131818 £ ic 5767991/5899809 (5 pages)
17 June 2003Ad 30/01/03--------- £ si [email protected]=175000 £ ic 5518476/5693476 (4 pages)
17 June 2003Ad 31/01/03--------- £ si [email protected]=74515 £ ic 5693476/5767991 (2 pages)
17 June 2003Ad 19/05/03--------- £ si [email protected]=131818 £ ic 5767991/5899809 (5 pages)
17 June 2003Ad 24/10/02--------- £ si [email protected]=111026 £ ic 5407450/5518476 (2 pages)
17 June 2003Ad 30/01/03--------- £ si [email protected]=175000 £ ic 5518476/5693476 (4 pages)
17 June 2003Ad 19/05/03--------- £ si [email protected]=56224 £ ic 5899809/5956033 (2 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
24 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2002Ad 22/05/02--------- £ si [email protected]=46812 £ ic 5360638/5407450 (2 pages)
24 June 2002Ad 22/05/02--------- £ si [email protected]=109750 £ ic 5250888/5360638 (3 pages)
24 June 2002New director appointed (1 page)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
24 June 2002Ad 22/05/02--------- £ si [email protected]=46812 £ ic 5360638/5407450 (2 pages)
24 June 2002New director appointed (1 page)
24 June 2002Ad 22/05/02--------- £ si [email protected]=109750 £ ic 5250888/5360638 (3 pages)
28 February 2002Return made up to 30/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2002Return made up to 30/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
16 January 2002Ad 26/11/01--------- £ si [email protected]=100000 £ ic 5150888/5250888 (3 pages)
16 January 2002Ad 26/11/01--------- £ si [email protected]=100000 £ ic 5150888/5250888 (3 pages)
20 December 2001Ad 26/11/01--------- £ si [email protected]=42653 £ ic 5108235/5150888 (2 pages)
20 December 2001Ad 26/11/01--------- £ si [email protected]=42653 £ ic 5108235/5150888 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
2 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2001Ad 05/02/01--------- £ si [email protected]=5000 £ ic 5081985/5086985 (2 pages)
18 June 2001Ad 23/02/01--------- £ si [email protected]=21250 £ ic 5086985/5108235 (2 pages)
18 June 2001Ad 05/02/01--------- £ si [email protected]=5000 £ ic 5081985/5086985 (2 pages)
18 June 2001Ad 23/02/01--------- £ si [email protected]=21250 £ ic 5086985/5108235 (2 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=42802 £ ic 4918095/4960897 (2 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=121088 £ ic 4960897/5081985 (2 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=121088 £ ic 4960897/5081985 (2 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=42802 £ ic 4918095/4960897 (2 pages)
29 March 2001Ad 23/02/01--------- £ si [email protected]=86250 £ ic 4831845/4918095 (2 pages)
29 March 2001Ad 23/02/01--------- £ si [email protected]=86250 £ ic 4831845/4918095 (2 pages)
21 February 2001Return made up to 30/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Return made up to 30/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
31 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 2000Full group accounts made up to 31 December 1999 (36 pages)
27 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 2000Full group accounts made up to 31 December 1999 (36 pages)
19 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 2000Ad 25/04/00--------- £ si [email protected]=8750 £ ic 4370813/4379563 (2 pages)
19 June 2000Ad 25/04/00--------- £ si [email protected]=303259 £ ic 4067554/4370813 (2 pages)
19 June 2000Ad 25/04/00--------- £ si [email protected]=8750 £ ic 4370813/4379563 (2 pages)
19 June 2000Ad 25/04/00--------- £ si [email protected]=434782 £ ic 4397063/4831845 (2 pages)
19 June 2000Ad 25/04/00--------- £ si [email protected]=17500 £ ic 4379563/4397063 (2 pages)
19 June 2000Ad 25/04/00--------- £ si [email protected]=303259 £ ic 4067554/4370813 (2 pages)
19 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 2000Ad 25/04/00--------- £ si [email protected]=434782 £ ic 4397063/4831845 (2 pages)
19 June 2000Ad 25/04/00--------- £ si [email protected]=17500 £ ic 4379563/4397063 (2 pages)
22 February 2000Return made up to 30/01/00; bulk list available separately (6 pages)
22 February 2000Return made up to 30/01/00; bulk list available separately (6 pages)
15 February 2000Ad 06/07/99--------- £ si [email protected]=15000 £ ic 3969221/3984221 (2 pages)
15 February 2000Ad 20/08/99--------- £ si [email protected]=83333 £ ic 3984221/4067554 (2 pages)
15 February 2000Ad 06/07/99--------- £ si [email protected]=15000 £ ic 3969221/3984221 (2 pages)
15 February 2000Ad 20/08/99--------- £ si [email protected]=83333 £ ic 3984221/4067554 (2 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Secretary resigned;director resigned (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999Secretary resigned;director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
8 July 1999Full group accounts made up to 31 December 1998 (30 pages)
8 July 1999Full group accounts made up to 31 December 1998 (30 pages)
30 June 1999Ad 22/06/99--------- £ si [email protected]=7550 £ ic 3961671/3969221 (2 pages)
30 June 1999Ad 22/06/99--------- £ si [email protected]=7550 £ ic 3961671/3969221 (2 pages)
9 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 March 1999Ad 23/02/99--------- £ si [email protected]=250000 £ ic 3711671/3961671 (3 pages)
2 March 1999Ad 27/01/99--------- £ si [email protected]=200 £ ic 3687445/3687645 (2 pages)
2 March 1999Ad 27/01/99--------- £ si [email protected]=24026 £ ic 3687645/3711671 (2 pages)
2 March 1999Ad 15/01/99--------- £ si [email protected]=11228 £ ic 3676217/3687445 (2 pages)
2 March 1999Ad 27/01/99--------- £ si [email protected]=24026 £ ic 3687645/3711671 (2 pages)
2 March 1999Ad 23/02/99--------- £ si [email protected]=250000 £ ic 3711671/3961671 (3 pages)
2 March 1999Director resigned (1 page)
2 March 1999Ad 15/01/99--------- £ si [email protected]=11228 £ ic 3676217/3687445 (2 pages)
2 March 1999Ad 27/01/99--------- £ si [email protected]=200 £ ic 3687445/3687645 (2 pages)
2 March 1999Director resigned (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 July 1998Full group accounts made up to 31 December 1997 (31 pages)
16 July 1998Full group accounts made up to 31 December 1997 (31 pages)
1 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 May 1998£ sr 50000@1 14/08/96 (1 page)
19 May 1998£ sr 50000@1 14/08/96 (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 30/01/98; bulk list available separately (7 pages)
5 February 1998Return made up to 30/01/98; bulk list available separately (7 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
10 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1997Full group accounts made up to 31 December 1996 (23 pages)
5 July 1997Full group accounts made up to 31 December 1996 (23 pages)
19 January 1997Return made up to 31/12/96; full list of members (13 pages)
19 January 1997Return made up to 31/12/96; full list of members (13 pages)
16 December 1996Registered office changed on 16/12/96 from: 17 exeter street london WC2E 7DU (1 page)
16 December 1996Registered office changed on 16/12/96 from: 17 exeter street london WC2E 7DU (1 page)
29 October 1996Ad 01/10/96--------- £ si 939000@1=939000 £ ic 3002217/3941217 (3 pages)
29 October 1996Ad 01/10/96--------- £ si 939000@1=939000 £ ic 3002217/3941217 (3 pages)
7 October 1996Prospectus (81 pages)
7 October 1996Prospectus (81 pages)
7 October 1996Memorandum and Articles of Association (51 pages)
7 October 1996Memorandum and Articles of Association (51 pages)
17 July 1996Full group accounts made up to 31 December 1995 (22 pages)
17 July 1996Full group accounts made up to 31 December 1995 (22 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
26 June 1996Ad 12/06/96--------- £ si [email protected]=315000 £ ic 2687217/3002217 (2 pages)
26 June 1996Ad 12/06/96--------- £ si [email protected]=315000 £ ic 2687217/3002217 (2 pages)
1 June 1996Ad 09/05/96--------- £ si 905850@1=905850 £ ic 1781367/2687217 (2 pages)
1 June 1996Ad 09/05/96--------- £ si 905850@1=905850 £ ic 1781367/2687217 (2 pages)
27 February 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 February 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Secretary resigned (2 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 January 1996Secretary resigned (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
21 December 1995Registered office changed on 21/12/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
20 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
20 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Ad 26/07/95--------- £ si 246365@1=246365 £ ic 1535002/1781367 (4 pages)
11 September 1995Ad 26/07/95--------- £ si 246365@1=246365 £ ic 1535002/1781367 (4 pages)
11 September 1995Memorandum and Articles of Association (50 pages)
11 September 1995Memorandum and Articles of Association (50 pages)
6 September 1995Particulars of contract relating to shares (6 pages)
6 September 1995Particulars of contract relating to shares (6 pages)
6 September 1995Ad 26/05/95--------- £ si 1485000@1 (6 pages)
6 September 1995Ad 26/05/95--------- £ si 1485000@1 (6 pages)
2 August 1995Ad 26/05/95--------- £ si 1485000@1=1485000 £ ic 50002/1535002 (2 pages)
2 August 1995Ad 26/05/95--------- £ si 1485000@1=1485000 £ ic 50002/1535002 (2 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
23 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1995£ nc 100000/20050000 26/05/95 (1 page)
23 June 1995£ nc 100000/20050000 26/05/95 (1 page)
24 March 1995Ad 22/03/95--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 March 1995Application to commence business (4 pages)
24 March 1995Ad 22/03/95--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages)
24 March 1995Certificate of authorisation to commence business and borrow (1 page)
24 March 1995£ nc 50000/100000 22/03/95 (1 page)
24 March 1995Certificate of authorisation to commence business and borrow (1 page)
24 March 1995£ nc 50000/100000 22/03/95 (1 page)
24 March 1995Application to commence business (4 pages)
16 January 1995Incorporation (98 pages)
16 January 1995Incorporation (98 pages)