2 Minster Court
London
EC3R 7BB
Director Name | Mr Luke Robert Tanzer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Andrew Robert Creed |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Secretary Name | Mr Nicholas Paul Johnson |
---|---|
Status | Current |
Appointed | 11 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU |
Director Name | Mr Brian Frank Caudle |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 June 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Keith Donald Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 31 August 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Secretary Name | Keith Donald Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hilltop House Mill Lane Hartlip Kent ME9 7TD |
Director Name | Brian William Rowbotham |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Alma Road Reigate Surrey RH2 0DN |
Secretary Name | Julia Rose Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Lawyer |
Correspondence Address | Walnut Tree Cottage School Street Stoke By Nayland Suffolk CO6 4QX |
Director Name | Raymond Muir Salter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(4 years after company formation) |
Appointment Duration | 7 years (resigned 02 May 2006) |
Role | Director & Consultant |
Correspondence Address | The Old Rectory Cheriton Alresford Hampshire SO24 0PZ |
Director Name | Stanley Robert Zax |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 November 2005) |
Role | Insurance Executive |
Correspondence Address | 813 North Bedford Drive Beverly Hills California 90210 United States |
Director Name | Mr Clifford Edward Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Mr Clifford Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Zoe Claire Bucknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 1 20 Collingham Gardens London SW5 0HL |
Director Name | Mr Peter Stormonth Darling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Swan Walk London SW3 4JJ |
Secretary Name | Mr Giuseppe Perdoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Director Of Compliance |
Country of Residence | England |
Correspondence Address | The Old Coach House 295 Waldegrave Road Strawberry Hill Twickenham TW1 4SU |
Director Name | Mr Eric St Clair Stobart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT |
Director Name | Mr Jean Cloutier |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2009(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2019) |
Role | Actuary |
Country of Residence | Canada |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Duncan Lummis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2013) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Philip James Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Secretary Name | Mr Neil Murdoch Ewing |
---|---|
Status | Resigned |
Appointed | 29 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr James Edward Migliorini |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2013) |
Role | Chief Executive Officer - Insurance Group |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Nigel Patrick Fitzgerald |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2012(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Philip James Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr William Erskine Beveridge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Ian Malcolm Hewitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Risk And Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Minster Court London EC3R 7BB |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2009) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Website | www.adventgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77438200 |
Telephone region | London |
Registered Address | 2nd Floor 2 Minster Court London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.6m at $0.8 | Tig Insurance Company 8.51% Ordinary |
---|---|
28.8m at $0.8 | Fairfax Financial Holdings LTD 52.92% Ordinary |
2.8m at $0.8 | Fairmont Specialty 5.06% Ordinary |
9.3m at $0.8 | Odyssey America Reinsurance Corp. 17.02% Ordinary |
6.4m at $0.8 | United States Fire Insurance Co. 11.76% Ordinary |
1.1m at $0.8 | North River Insurance Company 1.99% Ordinary |
700k at $0.8 | Fairfax (Barbados) International Corp 1.29% Ordinary |
482.4k at $0.8 | Fairmont Premier Insurance 0.89% Ordinary |
304.1k at $0.8 | Fairmont Insurance 0.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,011,520 |
Net Worth | £111,314,478 |
Cash | £42,405,022 |
Current Liabilities | £5,797,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
21 January 2003 | Delivered on: 24 January 2003 Satisfied on: 3 September 2003 Persons entitled: Lloyd's Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in and to the surplus assets as are necessary to fund the solvency deficit of advent capital PLC. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 2000 | Delivered on: 13 June 2000 Satisfied on: 19 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £6,494,558 credited to account designation 91061557 with the bank and any addition to that deposit and any deposit or account from titme to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
6 June 2000 | Delivered on: 13 June 2000 Satisfied on: 19 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initally of £6,500.00 credited to account designation 91061468 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
8 August 2003 | Delivered on: 13 August 2003 Satisfied on: 2 April 2005 Persons entitled: Lloyd's Classification: Deed of undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights title and interest in and to such part of those surplus assets as are necessary to fund the solvency deficit of advent capital PLC. See the mortgage charge document for full details. Fully Satisfied |
12 November 1998 | Delivered on: 24 November 1998 Satisfied on: 19 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 2000 | Delivered on: 12 December 2000 Persons entitled: The Society of Lloyd's Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including stock in trade and freehold and leasehold property. Undertaking and all property and assets. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
28 January 2006 | Delivered on: 1 February 2006 Persons entitled: Lloyd's Classification: Deposit trust deed (third party deposit) (the trust deed) Secured details: All monies due or to become due from advent capital limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and other property for the time being rperesenting the same,. See the mortgage charge document for full details. Outstanding |
28 December 2005 | Delivered on: 5 January 2006 Persons entitled: Lloyd's Classification: Deposit trust deed (third party deposit) (the trust deed) Secured details: All monies due or to become due from advent capital (no 3) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. Outstanding |
2 March 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
---|---|
12 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
6 January 2021 | Appointment of Mr Nicholas Paul Johnson as a secretary on 11 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Neil Murdoch Ewing as a secretary on 11 December 2020 (1 page) |
18 March 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Mr Luke Robert Tanzer as a director on 14 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr Andrew Robert Creed as a director on 14 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Jean Cloutier as a director on 14 February 2019 (1 page) |
3 January 2019 | Termination of appointment of Nigel Patrick Fitzgerald as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of William Erskine Beveridge as a director on 31 December 2018 (1 page) |
28 November 2018 | Appointment of Mr Ian Malcolm Hewitt as a director on 27 November 2018 (2 pages) |
5 July 2018 | Director's details changed for Jean Cloutier on 4 July 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 February 2018 | Group of companies' accounts made up to 31 December 2017 (56 pages) |
21 February 2018 | Appointment of Mr William Erskine Beveridge as a director on 16 February 2018 (2 pages) |
4 April 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
4 April 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 March 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
4 March 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
7 January 2016 | Termination of appointment of Philip James Green as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Philip James Green as a director on 31 December 2015 (1 page) |
19 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
29 July 2015 | Director's details changed for Mr Trevor John Ambridge on 15 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Philip James Green on 15 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Trevor John Ambridge on 15 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Philip James Green on 15 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Register(s) moved to registered office address 2Nd Floor 2 Minster Court London EC3R 7BB (1 page) |
19 March 2015 | Register(s) moved to registered office address 2Nd Floor 2 Minster Court London EC3R 7BB (1 page) |
13 March 2015 | Group of companies' accounts made up to 31 December 2014 (52 pages) |
13 March 2015 | Group of companies' accounts made up to 31 December 2014 (52 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 April 2014 | Director's details changed for Mr Trevor John Ambridge on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Trevor John Ambridge on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Trevor John Ambridge on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Nigel Patrick Fitzgerald on 15 July 2013 (2 pages) |
3 April 2014 | Director's details changed for Mr Nigel Patrick Fitzgerald on 15 July 2013 (2 pages) |
27 February 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
27 February 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
30 September 2013 | Termination of appointment of James Migliorini as a director (1 page) |
30 September 2013 | Termination of appointment of James Migliorini as a director (1 page) |
31 July 2013 | Appointment of Mr Philip James Green as a director (2 pages) |
31 July 2013 | Appointment of Mr Philip James Green as a director (2 pages) |
25 July 2013 | Termination of appointment of Duncan Lummis as a director (1 page) |
25 July 2013 | Termination of appointment of Duncan Lummis as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Green as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Green as a director (1 page) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
13 March 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
1 November 2012 | Appointment of Mr Nigel Patrick Fitzgerald as a director (2 pages) |
1 November 2012 | Appointment of Mr Nigel Patrick Fitzgerald as a director (2 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
2 July 2012 | Termination of appointment of Brian Caudle as a director (1 page) |
2 July 2012 | Termination of appointment of Brian Caudle as a director (1 page) |
25 June 2012 | Re-registration of Memorandum and Articles (23 pages) |
25 June 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Re-registration of Memorandum and Articles (23 pages) |
25 June 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Director's details changed for Mr James Edward Migliorini on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Director's details changed for Mr James Edward Migliorini on 16 March 2012 (2 pages) |
2 March 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
2 March 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
18 January 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
4 January 2012 | Appointment of Mr James Edward Migliorini as a director (2 pages) |
4 January 2012 | Appointment of Mr James Edward Migliorini as a director (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
31 August 2011 | Termination of appointment of Keith Thompson as a director (1 page) |
31 August 2011 | Termination of appointment of Keith Thompson as a director (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Memorandum and Articles of Association (41 pages) |
28 June 2011 | Memorandum and Articles of Association (41 pages) |
28 June 2011 | Resolutions
|
15 March 2011 | Register inspection address has been changed from Number One Minster Court Mincing Lane London EC3R 7AA England (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Register inspection address has been changed from Number One Minster Court Mincing Lane London EC3R 7AA England (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
18 February 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
11 November 2010 | Director's details changed for Keith Donald Thompson on 30 June 2010 (2 pages) |
11 November 2010 | Director's details changed for Keith Donald Thompson on 30 June 2010 (2 pages) |
20 October 2010 | Registered office address changed from , 10Th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from , 10Th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA on 20 October 2010 (1 page) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
29 March 2010 | Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Trevor John Ambridge on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Trevor John Ambridge on 29 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (17 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (17 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
22 January 2010 | Director's details changed for Jean Cloutier on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jean Cloutier on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Duncan Lummis on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith Donald Thompson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Trevor John Ambridge on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Philip James Green on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Brian Frank Caudle on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Brian Frank Caudle on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Philip James Green on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith Donald Thompson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Trevor John Ambridge on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Duncan Lummis on 21 January 2010 (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Redenomination of shares. Statement of capital 26 October 2009 (6 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Redenomination of shares. Statement of capital 26 October 2009 (6 pages) |
29 October 2009 | Appointment of Mr Duncan Lummis as a director (2 pages) |
29 October 2009 | Appointment of Mr Neil Murdoch Ewing as a secretary (1 page) |
29 October 2009 | Appointment of Mr Neil Murdoch Ewing as a secretary (1 page) |
29 October 2009 | Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page) |
29 October 2009 | Appointment of Mr Philip James Green as a director (2 pages) |
29 October 2009 | Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page) |
29 October 2009 | Appointment of Mr Philip James Green as a director (2 pages) |
29 October 2009 | Appointment of Mr Duncan Lummis as a director (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Termination of appointment of Peter Stormonth Darling as a director (1 page) |
12 October 2009 | Termination of appointment of Eric Stobart as a director (1 page) |
12 October 2009 | Termination of appointment of Brian Rowbotham as a director (1 page) |
12 October 2009 | Termination of appointment of Brian Rowbotham as a director (1 page) |
12 October 2009 | Termination of appointment of Peter Stormonth Darling as a director (1 page) |
12 October 2009 | Termination of appointment of Eric Stobart as a director (1 page) |
27 September 2009 | Ad 04/09/09\gbp si [email protected]=1028900\gbp ic 20328481/21357381\ (6 pages) |
27 September 2009 | Ad 04/09/09\gbp si [email protected]=1028900\gbp ic 20328481/21357381\ (6 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
24 April 2009 | Director appointed jean cloutier (1 page) |
24 April 2009 | Director appointed jean cloutier (1 page) |
9 April 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
9 April 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (15 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (15 pages) |
9 September 2008 | Secretary appointed littlejohn corporate services LIMITED (2 pages) |
9 September 2008 | Secretary appointed littlejohn corporate services LIMITED (2 pages) |
8 September 2008 | Appointment terminated secretary giuseppe perdoni (1 page) |
8 September 2008 | Appointment terminated secretary giuseppe perdoni (1 page) |
23 July 2008 | Nc dec already adjusted 26/05/05 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Nc dec already adjusted 26/05/05 (1 page) |
23 July 2008 | Conso (1 page) |
23 July 2008 | Conso (1 page) |
23 July 2008 | Resolutions
|
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (86 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (86 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
31 March 2008 | Return made up to 15/03/08; full list of members (26 pages) |
31 March 2008 | Return made up to 15/03/08; full list of members (26 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (78 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (78 pages) |
11 April 2007 | Return made up to 15/03/07; full list of members
|
11 April 2007 | Return made up to 15/03/07; full list of members
|
6 February 2007 | Ad 06/12/06-12/12/06 £ si [email protected]=1848043 £ ic 18480438/20328481 (2 pages) |
6 February 2007 | Ad 06/12/06-12/12/06 £ si [email protected]=1848043 £ ic 18480438/20328481 (2 pages) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (76 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (76 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 15/03/06; full list of members (26 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (26 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Ad 06/01/06-11/01/06 £ si [email protected]=7500000 £ ic 10980438/18480438 (4 pages) |
26 January 2006 | Ad 06/01/06-11/01/06 £ si [email protected]=7500000 £ ic 10980438/18480438 (4 pages) |
12 January 2006 | New director appointed (4 pages) |
12 January 2006 | New director appointed (4 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
25 August 2005 | Auditor's resignation (1 page) |
25 August 2005 | Auditor's resignation (1 page) |
27 June 2005 | S-div 17/05/05 (1 page) |
27 June 2005 | Nc inc already adjusted 17/05/05 (1 page) |
27 June 2005 | S-div 17/05/05 (1 page) |
27 June 2005 | Nc inc already adjusted 17/05/05 (1 page) |
16 June 2005 | Ad 03/06/05-07/06/05 £ si [email protected]=3859654 £ ic 28185395/32045049 (3 pages) |
16 June 2005 | Ad 03/06/05--------- £ si [email protected]=1854631 £ ic 26330764/28185395 (3 pages) |
16 June 2005 | Prospectus (118 pages) |
16 June 2005 | Ad 03/06/05--------- £ si [email protected]=1854631 £ ic 26330764/28185395 (3 pages) |
16 June 2005 | Prospectus (118 pages) |
16 June 2005 | Ad 03/06/05-07/06/05 £ si [email protected]=3859654 £ ic 28185395/32045049 (3 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Amending 123 nc inc to £4767450 (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Amending 123 nc inc to £4767450 (1 page) |
13 June 2005 | Memorandum and Articles of Association (7 pages) |
13 June 2005 | Memorandum and Articles of Association (7 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 15/03/05; change of members (11 pages) |
29 March 2005 | Return made up to 15/03/05; change of members (11 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: third floor, 1 america square, 17 crosswall, london EC3N 2LB (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: third floor, 1 america square, 17 crosswall, london EC3N 2LB (1 page) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
17 June 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Secretary's particulars changed (1 page) |
22 March 2004 | Return made up to 15/03/04; change of members (11 pages) |
22 March 2004 | Return made up to 15/03/04; change of members (11 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members
|
9 April 2003 | Return made up to 15/03/03; full list of members
|
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Certificate of reduction of share premium (1 page) |
8 October 2002 | Red sha prem acct (5 pages) |
8 October 2002 | Certificate of reduction of share premium (1 page) |
8 October 2002 | Red sha prem acct (5 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
27 August 2002 | Memorandum and Articles of Association (60 pages) |
27 August 2002 | Memorandum and Articles of Association (60 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
12 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
12 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
9 July 2002 | Prospectus (165 pages) |
9 July 2002 | Prospectus (165 pages) |
9 April 2002 | Return made up to 15/03/02; change of members
|
9 April 2002 | Return made up to 15/03/02; change of members
|
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: room 813 lloyds, one lime street, london, EC3M 7DQ (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: room 813 lloyds, one lime street, london, EC3M 7DQ (1 page) |
16 August 2001 | Memorandum and Articles of Association (56 pages) |
16 August 2001 | Memorandum and Articles of Association (56 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
21 May 2001 | Statement of affairs (76 pages) |
21 May 2001 | Ad 16/11/00--------- £ si [email protected] (2 pages) |
21 May 2001 | Ad 16/11/00--------- £ si [email protected] (2 pages) |
21 May 2001 | Ad 16/11/00--------- £ si [email protected] (2 pages) |
21 May 2001 | Ad 16/11/00--------- £ si [email protected] (2 pages) |
21 May 2001 | Statement of affairs (76 pages) |
22 March 2001 | Return made up to 15/03/01; change of members
|
22 March 2001 | Return made up to 15/03/01; change of members
|
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: room 813, lloyd's, one lime street, london EC3M 7HA (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: room 813, lloyd's, one lime street, london EC3M 7HA (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | £ nc 10351189/13112227 09/10/00 (1 page) |
11 October 2000 | £ nc 10351189/13112227 09/10/00 (1 page) |
11 October 2000 | Resolutions
|
1 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
1 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 15/03/00; full list of members
|
3 April 2000 | Return made up to 15/03/00; full list of members
|
25 January 2000 | Statement of affairs (30 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (11 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Ad 23/11/99--------- £ si [email protected]=2737172 £ ic 6092880/8830052 (3 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (30 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Ad 23/11/99--------- £ si [email protected]=2737172 £ ic 6092880/8830052 (3 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (11 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Statement of affairs (12 pages) |
5 December 1999 | Nc inc already adjusted 17/11/99 (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Nc inc already adjusted 17/11/99 (1 page) |
8 June 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
4 June 1999 | Declaration of mortgage charge released/ceased (2 pages) |
4 June 1999 | Declaration of mortgage charge released/ceased (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
2 February 1999 | Statement of affairs (18 pages) |
2 February 1999 | Ad 21/10/98--------- £ si [email protected]=357318 £ ic 5735711/6093029 (2 pages) |
2 February 1999 | Statement of affairs (18 pages) |
2 February 1999 | Ad 21/10/98--------- £ si [email protected]=357318 £ ic 5735711/6093029 (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages) |
3 December 1998 | Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Ad 19/10/98--------- £ si [email protected]=140035 £ ic 4405200/4545235 (9 pages) |
18 November 1998 | Ad 19/10/98--------- £ si [email protected]=140035 £ ic 4405200/4545235 (9 pages) |
18 November 1998 | Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages) |
18 November 1998 | Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (52 pages) |
20 October 1998 | Nc inc already adjusted 29/09/98 (1 page) |
20 October 1998 | Nc inc already adjusted 29/09/98 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (52 pages) |
20 October 1998 | Conve 29/09/98 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Conve 29/09/98 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
10 September 1998 | Prospectus (94 pages) |
10 September 1998 | Prospectus (94 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
1 April 1998 | Return made up to 15/03/98; full list of members (35 pages) |
1 April 1998 | Return made up to 15/03/98; full list of members (35 pages) |
18 February 1998 | Ad 02/10/97-15/11/97 £ si [email protected]=2137500 £ ic 2272450/4409950 (15 pages) |
18 February 1998 | £ nc 2926250/5063750 02/10/97 (1 page) |
18 February 1998 | £ nc 2926250/5063750 02/10/97 (1 page) |
18 February 1998 | Ad 02/10/97-15/11/97 £ si [email protected]=2137500 £ ic 2272450/4409950 (15 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
4 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 April 1997 | Return made up to 15/03/97; full list of members (16 pages) |
8 April 1997 | Return made up to 15/03/97; full list of members (16 pages) |
6 January 1997 | Ad 28/11/96--------- £ si [email protected]=1428500 £ ic 843950/2272450 (21 pages) |
6 January 1997 | Ad 28/11/96--------- £ si [email protected]=1428500 £ ic 843950/2272450 (21 pages) |
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
9 April 1996 | Return made up to 15/03/96; full list of members (23 pages) |
9 April 1996 | Return made up to 15/03/96; full list of members (23 pages) |
22 December 1995 | Application to commence business (2 pages) |
22 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
22 December 1995 | Application to commence business (2 pages) |
22 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1995 | Statement of affairs (120 pages) |
30 November 1995 | Ad 06/10/95--------- £ si [email protected] (8 pages) |
30 November 1995 | Statement of affairs (120 pages) |
30 November 1995 | Ad 06/10/95--------- £ si [email protected] (8 pages) |
8 November 1995 | Ad 06/10/95--------- £ si [email protected]=426248 £ ic 2/426250 (8 pages) |
8 November 1995 | Ad 06/10/95--------- £ si [email protected]=426248 £ ic 2/426250 (8 pages) |
2 November 1995 | Memorandum and Articles of Association (110 pages) |
2 November 1995 | Memorandum and Articles of Association (110 pages) |
18 October 1995 | £ nc 100000/2926250 26/09/95 (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Accounting reference date notified as 31/12 (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | £ nc 100000/2926250 26/09/95 (1 page) |
18 October 1995 | Accounting reference date notified as 31/12 (1 page) |
18 October 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 September 1995 | Company name changed growthsign public LIMITED compan y\certificate issued on 01/09/95 (4 pages) |
1 September 1995 | Company name changed growthsign public LIMITED compan y\certificate issued on 01/09/95 (4 pages) |
15 March 1995 | Incorporation (10 pages) |
15 March 1995 | Incorporation (10 pages) |