Company NameAdvent Capital (Holdings) Ltd
Company StatusActive
Company Number03033609
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Previous NamesGrowthsign Public Limited Company and Advent Capital (Holdings) Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor John Ambridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(7 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Luke Robert Tanzer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Andrew Robert Creed
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Secretary NameMr Nicholas Paul Johnson
StatusCurrent
Appointed11 December 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressPark Gate 161-163 Preston Road
Brighton
East Sussex
BN1 6AU
Director NameMr Brian Frank Caudle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameKeith Donald Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 31 August 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Secretary NameKeith Donald Thompson
NationalityBritish
StatusResigned
Appointed31 August 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHilltop House
Mill Lane
Hartlip
Kent
ME9 7TD
Director NameBrian William Rowbotham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(6 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alma Road
Reigate
Surrey
RH2 0DN
Secretary NameJulia Rose Burge
NationalityBritish
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleLawyer
Correspondence AddressWalnut Tree Cottage
School Street
Stoke By Nayland
Suffolk
CO6 4QX
Director NameRaymond Muir Salter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 years after company formation)
Appointment Duration7 years (resigned 02 May 2006)
RoleDirector & Consultant
Correspondence AddressThe Old Rectory
Cheriton
Alresford
Hampshire
SO24 0PZ
Director NameStanley Robert Zax
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2005)
RoleInsurance Executive
Correspondence Address813 North Bedford Drive
Beverly Hills
California 90210
United States
Director NameMr Clifford Edward Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMr Clifford Edward Murphy
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed14 March 2003(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Secretary NameMr Giuseppe Perdoni
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2008)
RoleDirector Of Compliance
Country of ResidenceEngland
Correspondence AddressThe Old Coach House 295 Waldegrave Road
Strawberry Hill
Twickenham
TW1 4SU
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Director NameMr Jean Cloutier
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2009(14 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2019)
RoleActuary
Country of ResidenceCanada
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Duncan Lummis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2013)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Philip James Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Secretary NameMr Neil Murdoch Ewing
StatusResigned
Appointed29 October 2009(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 December 2020)
RoleCompany Director
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr James Edward Migliorini
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2013)
RoleChief Executive Officer - Insurance Group
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Nigel Patrick Fitzgerald
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2012(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Philip James Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr William Erskine Beveridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(22 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Ian Malcolm Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleRisk And Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLittlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2008(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2009)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitewww.adventgroup.co.uk
Email address[email protected]
Telephone020 77438200
Telephone regionLondon

Location

Registered Address2nd Floor
2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.6m at $0.8Tig Insurance Company
8.51%
Ordinary
28.8m at $0.8Fairfax Financial Holdings LTD
52.92%
Ordinary
2.8m at $0.8Fairmont Specialty
5.06%
Ordinary
9.3m at $0.8Odyssey America Reinsurance Corp.
17.02%
Ordinary
6.4m at $0.8United States Fire Insurance Co.
11.76%
Ordinary
1.1m at $0.8North River Insurance Company
1.99%
Ordinary
700k at $0.8Fairfax (Barbados) International Corp
1.29%
Ordinary
482.4k at $0.8Fairmont Premier Insurance
0.89%
Ordinary
304.1k at $0.8Fairmont Insurance
0.56%
Ordinary

Financials

Year2014
Turnover£112,011,520
Net Worth£111,314,478
Cash£42,405,022
Current Liabilities£5,797,683

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

21 January 2003Delivered 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 2000Delivered 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 2000Delivered 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 2003Delivered 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 1998Delivered 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 2000Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

2 March 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
12 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • USD 50,542,068
(3 pages)
6 January 2021Appointment of Mr Nicholas Paul Johnson as a secretary on 11 December 2020 (2 pages)
31 December 2020Termination of appointment of Neil Murdoch Ewing as a secretary on 11 December 2020 (1 page)
18 March 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 July 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Luke Robert Tanzer as a director on 14 February 2019 (2 pages)
21 February 2019Appointment of Mr Andrew Robert Creed as a director on 14 February 2019 (2 pages)
21 February 2019Termination of appointment of Jean Cloutier as a director on 14 February 2019 (1 page)
3 January 2019Termination of appointment of Nigel Patrick Fitzgerald as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of William Erskine Beveridge as a director on 31 December 2018 (1 page)
28 November 2018Appointment of Mr Ian Malcolm Hewitt as a director on 27 November 2018 (2 pages)
5 July 2018Director's details changed for Jean Cloutier on 4 July 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Group of companies' accounts made up to 31 December 2017 (56 pages)
21 February 2018Appointment of Mr William Erskine Beveridge as a director on 16 February 2018 (2 pages)
4 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
4 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • USD 47,281,734.4
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • USD 47,281,734.4
(6 pages)
4 March 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
4 March 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
7 January 2016Termination of appointment of Philip James Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Philip James Green as a director on 31 December 2015 (1 page)
19 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • USD 47,281,734.4
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • USD 47,281,734.4
(3 pages)
29 July 2015Director's details changed for Mr Trevor John Ambridge on 15 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Philip James Green on 15 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Trevor John Ambridge on 15 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Philip James Green on 15 July 2015 (2 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 43,578,030.4
(6 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 43,578,030.4
(6 pages)
19 March 2015Register(s) moved to registered office address 2Nd Floor 2 Minster Court London EC3R 7BB (1 page)
19 March 2015Register(s) moved to registered office address 2Nd Floor 2 Minster Court London EC3R 7BB (1 page)
13 March 2015Group of companies' accounts made up to 31 December 2014 (52 pages)
13 March 2015Group of companies' accounts made up to 31 December 2014 (52 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 43,578,030.4
(6 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 43,578,030.4
(6 pages)
3 April 2014Director's details changed for Mr Trevor John Ambridge on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Mr Trevor John Ambridge on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Mr Trevor John Ambridge on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Patrick Fitzgerald on 15 July 2013 (2 pages)
3 April 2014Director's details changed for Mr Nigel Patrick Fitzgerald on 15 July 2013 (2 pages)
27 February 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
27 February 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
30 September 2013Termination of appointment of James Migliorini as a director (1 page)
30 September 2013Termination of appointment of James Migliorini as a director (1 page)
31 July 2013Appointment of Mr Philip James Green as a director (2 pages)
31 July 2013Appointment of Mr Philip James Green as a director (2 pages)
25 July 2013Termination of appointment of Duncan Lummis as a director (1 page)
25 July 2013Termination of appointment of Duncan Lummis as a director (1 page)
25 July 2013Termination of appointment of Philip Green as a director (1 page)
25 July 2013Termination of appointment of Philip Green as a director (1 page)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
13 March 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
13 March 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
1 November 2012Appointment of Mr Nigel Patrick Fitzgerald as a director (2 pages)
1 November 2012Appointment of Mr Nigel Patrick Fitzgerald as a director (2 pages)
18 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 43,578,030.40
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 43,578,030.40
(4 pages)
2 July 2012Termination of appointment of Brian Caudle as a director (1 page)
2 July 2012Termination of appointment of Brian Caudle as a director (1 page)
25 June 2012Re-registration of Memorandum and Articles (23 pages)
25 June 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2012Re-registration from a public company to a private limited company (2 pages)
25 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2012Re-registration of Memorandum and Articles (23 pages)
25 June 2012Re-registration from a public company to a private limited company (2 pages)
25 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2012Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • USD 40,499,624
(4 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • USD 40,499,624
(4 pages)
18 April 2012Purchase of own shares. (3 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
16 March 2012Director's details changed for Mr James Edward Migliorini on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
16 March 2012Director's details changed for Mr James Edward Migliorini on 16 March 2012 (2 pages)
2 March 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
2 March 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
28 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • USD 40,499,884.21
(5 pages)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • USD 40,499,884.21
(5 pages)
18 January 2012Purchase of own shares. (3 pages)
18 January 2012Purchase of own shares. (3 pages)
10 January 2012Resolutions
  • RES13 ‐ Section 694 29/12/2011
(1 page)
10 January 2012Resolutions
  • RES13 ‐ Section 694 29/12/2011
(1 page)
4 January 2012Appointment of Mr James Edward Migliorini as a director (2 pages)
4 January 2012Appointment of Mr James Edward Migliorini as a director (2 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • USD 40,499,910
(5 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • USD 40,499,910
(5 pages)
31 August 2011Termination of appointment of Keith Thompson as a director (1 page)
31 August 2011Termination of appointment of Keith Thompson as a director (1 page)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2011Memorandum and Articles of Association (41 pages)
28 June 2011Memorandum and Articles of Association (41 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2011Register inspection address has been changed from Number One Minster Court Mincing Lane London EC3R 7AA England (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
15 March 2011Register inspection address has been changed from Number One Minster Court Mincing Lane London EC3R 7AA England (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
18 February 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
18 February 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
11 November 2010Director's details changed for Keith Donald Thompson on 30 June 2010 (2 pages)
11 November 2010Director's details changed for Keith Donald Thompson on 30 June 2010 (2 pages)
20 October 2010Registered office address changed from , 10Th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA on 20 October 2010 (1 page)
20 October 2010Registered office address changed from , 10Th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA on 20 October 2010 (1 page)
25 May 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • USD 34,172,406
(5 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • USD 34,172,406
(5 pages)
29 March 2010Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Trevor John Ambridge on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Trevor John Ambridge on 29 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
22 January 2010Director's details changed for Jean Cloutier on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Jean Cloutier on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Duncan Lummis on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Keith Donald Thompson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Trevor John Ambridge on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Philip James Green on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Brian Frank Caudle on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Brian Frank Caudle on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Philip James Green on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Keith Donald Thompson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Trevor John Ambridge on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Duncan Lummis on 21 January 2010 (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Redenomination us dollars 26/10/2009
(1 page)
24 November 2009Redenomination of shares. Statement of capital 26 October 2009 (6 pages)
24 November 2009Resolutions
  • RES13 ‐ Redenomination us dollars 26/10/2009
(1 page)
24 November 2009Redenomination of shares. Statement of capital 26 October 2009 (6 pages)
29 October 2009Appointment of Mr Duncan Lummis as a director (2 pages)
29 October 2009Appointment of Mr Neil Murdoch Ewing as a secretary (1 page)
29 October 2009Appointment of Mr Neil Murdoch Ewing as a secretary (1 page)
29 October 2009Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page)
29 October 2009Appointment of Mr Philip James Green as a director (2 pages)
29 October 2009Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page)
29 October 2009Appointment of Mr Philip James Green as a director (2 pages)
29 October 2009Appointment of Mr Duncan Lummis as a director (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Termination of appointment of Peter Stormonth Darling as a director (1 page)
12 October 2009Termination of appointment of Eric Stobart as a director (1 page)
12 October 2009Termination of appointment of Brian Rowbotham as a director (1 page)
12 October 2009Termination of appointment of Brian Rowbotham as a director (1 page)
12 October 2009Termination of appointment of Peter Stormonth Darling as a director (1 page)
12 October 2009Termination of appointment of Eric Stobart as a director (1 page)
27 September 2009Ad 04/09/09\gbp si [email protected]=1028900\gbp ic 20328481/21357381\ (6 pages)
27 September 2009Ad 04/09/09\gbp si [email protected]=1028900\gbp ic 20328481/21357381\ (6 pages)
29 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2009Director appointed jean cloutier (1 page)
24 April 2009Director appointed jean cloutier (1 page)
9 April 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
9 April 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
18 March 2009Return made up to 15/03/09; full list of members (15 pages)
18 March 2009Return made up to 15/03/09; full list of members (15 pages)
9 September 2008Secretary appointed littlejohn corporate services LIMITED (2 pages)
9 September 2008Secretary appointed littlejohn corporate services LIMITED (2 pages)
8 September 2008Appointment terminated secretary giuseppe perdoni (1 page)
8 September 2008Appointment terminated secretary giuseppe perdoni (1 page)
23 July 2008Nc dec already adjusted 26/05/05 (1 page)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2008Nc dec already adjusted 26/05/05 (1 page)
23 July 2008Conso (1 page)
23 July 2008Conso (1 page)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (86 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (86 pages)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidation and directors authority power 09/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidation and directors authority power 09/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
31 March 2008Return made up to 15/03/08; full list of members (26 pages)
31 March 2008Return made up to 15/03/08; full list of members (26 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
11 April 2007Return made up to 15/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(21 pages)
11 April 2007Return made up to 15/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(21 pages)
6 February 2007Ad 06/12/06-12/12/06 £ si [email protected]=1848043 £ ic 18480438/20328481 (2 pages)
6 February 2007Ad 06/12/06-12/12/06 £ si [email protected]=1848043 £ ic 18480438/20328481 (2 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
19 May 2006Group of companies' accounts made up to 31 December 2005 (76 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (76 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
10 April 2006Return made up to 15/03/06; full list of members (26 pages)
10 April 2006Return made up to 15/03/06; full list of members (26 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
1 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
26 January 2006Ad 06/01/06-11/01/06 £ si [email protected]=7500000 £ ic 10980438/18480438 (4 pages)
26 January 2006Ad 06/01/06-11/01/06 £ si [email protected]=7500000 £ ic 10980438/18480438 (4 pages)
12 January 2006New director appointed (4 pages)
12 January 2006New director appointed (4 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
15 September 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
15 September 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
25 August 2005Auditor's resignation (1 page)
25 August 2005Auditor's resignation (1 page)
27 June 2005S-div 17/05/05 (1 page)
27 June 2005Nc inc already adjusted 17/05/05 (1 page)
27 June 2005S-div 17/05/05 (1 page)
27 June 2005Nc inc already adjusted 17/05/05 (1 page)
16 June 2005Ad 03/06/05-07/06/05 £ si [email protected]=3859654 £ ic 28185395/32045049 (3 pages)
16 June 2005Ad 03/06/05--------- £ si [email protected]=1854631 £ ic 26330764/28185395 (3 pages)
16 June 2005Prospectus (118 pages)
16 June 2005Ad 03/06/05--------- £ si [email protected]=1854631 £ ic 26330764/28185395 (3 pages)
16 June 2005Prospectus (118 pages)
16 June 2005Ad 03/06/05-07/06/05 £ si [email protected]=3859654 £ ic 28185395/32045049 (3 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
13 June 2005Amending 123 nc inc to £4767450 (1 page)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
13 June 2005Amending 123 nc inc to £4767450 (1 page)
13 June 2005Memorandum and Articles of Association (7 pages)
13 June 2005Memorandum and Articles of Association (7 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 15/03/05; change of members (11 pages)
29 March 2005Return made up to 15/03/05; change of members (11 pages)
3 November 2004Registered office changed on 03/11/04 from: third floor, 1 america square, 17 crosswall, london EC3N 2LB (1 page)
3 November 2004Registered office changed on 03/11/04 from: third floor, 1 america square, 17 crosswall, london EC3N 2LB (1 page)
5 August 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
17 June 2004Secretary's particulars changed (1 page)
17 June 2004Secretary's particulars changed (1 page)
22 March 2004Return made up to 15/03/04; change of members (11 pages)
22 March 2004Return made up to 15/03/04; change of members (11 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
9 April 2003Return made up to 15/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
9 April 2003Return made up to 15/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
8 October 2002Certificate of reduction of share premium (1 page)
8 October 2002Red sha prem acct (5 pages)
8 October 2002Certificate of reduction of share premium (1 page)
8 October 2002Red sha prem acct (5 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
27 August 2002Memorandum and Articles of Association (60 pages)
27 August 2002Memorandum and Articles of Association (60 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
12 August 2002Nc inc already adjusted 30/07/02 (1 page)
12 August 2002Nc inc already adjusted 30/07/02 (1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2002Prospectus (165 pages)
9 July 2002Prospectus (165 pages)
9 April 2002Return made up to 15/03/02; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 April 2002Return made up to 15/03/02; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: room 813 lloyds, one lime street, london, EC3M 7DQ (1 page)
30 August 2001Registered office changed on 30/08/01 from: room 813 lloyds, one lime street, london, EC3M 7DQ (1 page)
16 August 2001Memorandum and Articles of Association (56 pages)
16 August 2001Memorandum and Articles of Association (56 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
21 May 2001Statement of affairs (76 pages)
21 May 2001Ad 16/11/00--------- £ si [email protected] (2 pages)
21 May 2001Ad 16/11/00--------- £ si [email protected] (2 pages)
21 May 2001Ad 16/11/00--------- £ si [email protected] (2 pages)
21 May 2001Ad 16/11/00--------- £ si [email protected] (2 pages)
21 May 2001Statement of affairs (76 pages)
22 March 2001Return made up to 15/03/01; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 March 2001Return made up to 15/03/01; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Registered office changed on 08/12/00 from: room 813, lloyd's, one lime street, london EC3M 7HA (1 page)
8 December 2000Registered office changed on 08/12/00 from: room 813, lloyd's, one lime street, london EC3M 7HA (1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 2000£ nc 10351189/13112227 09/10/00 (1 page)
11 October 2000£ nc 10351189/13112227 09/10/00 (1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 2000Full group accounts made up to 31 December 1999 (27 pages)
1 August 2000Full group accounts made up to 31 December 1999 (27 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 15/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 April 2000Return made up to 15/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 January 2000Statement of affairs (30 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (11 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Ad 23/11/99--------- £ si [email protected]=2737172 £ ic 6092880/8830052 (3 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (30 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Ad 23/11/99--------- £ si [email protected]=2737172 £ ic 6092880/8830052 (3 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (11 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Statement of affairs (12 pages)
5 December 1999Nc inc already adjusted 17/11/99 (1 page)
5 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1999Nc inc already adjusted 17/11/99 (1 page)
8 June 1999Full group accounts made up to 31 December 1998 (36 pages)
8 June 1999Full group accounts made up to 31 December 1998 (36 pages)
4 June 1999Declaration of mortgage charge released/ceased (2 pages)
4 June 1999Declaration of mortgage charge released/ceased (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
1 April 1999Return made up to 15/03/99; full list of members (7 pages)
1 April 1999Return made up to 15/03/99; full list of members (7 pages)
2 February 1999Statement of affairs (18 pages)
2 February 1999Ad 21/10/98--------- £ si [email protected]=357318 £ ic 5735711/6093029 (2 pages)
2 February 1999Statement of affairs (18 pages)
2 February 1999Ad 21/10/98--------- £ si [email protected]=357318 £ ic 5735711/6093029 (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
3 December 1998Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages)
3 December 1998Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Ad 19/10/98--------- £ si [email protected]=140035 £ ic 4405200/4545235 (9 pages)
18 November 1998Ad 19/10/98--------- £ si [email protected]=140035 £ ic 4405200/4545235 (9 pages)
18 November 1998Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages)
18 November 1998Ad 19/10/98--------- £ si [email protected]=1190476 £ ic 4545235/5735711 (10 pages)
20 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 October 1998Memorandum and Articles of Association (52 pages)
20 October 1998Nc inc already adjusted 29/09/98 (1 page)
20 October 1998Nc inc already adjusted 29/09/98 (1 page)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
20 October 1998Memorandum and Articles of Association (52 pages)
20 October 1998Conve 29/09/98 (1 page)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 October 1998Conve 29/09/98 (1 page)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
10 September 1998Prospectus (94 pages)
10 September 1998Prospectus (94 pages)
3 August 1998Full group accounts made up to 31 December 1997 (31 pages)
3 August 1998Full group accounts made up to 31 December 1997 (31 pages)
1 April 1998Return made up to 15/03/98; full list of members (35 pages)
1 April 1998Return made up to 15/03/98; full list of members (35 pages)
18 February 1998Ad 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 1998Ad 02/10/97-15/11/97 £ si [email protected]=2137500 £ ic 2272450/4409950 (15 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
17 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 October 1997Resolutions
  • SRES13 ‐ Special resolution
(50 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
17 October 1997Resolutions
  • SRES13 ‐ Special resolution
(50 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 August 1997Full group accounts made up to 31 December 1996 (21 pages)
4 August 1997Full group accounts made up to 31 December 1996 (21 pages)
8 April 1997Return made up to 15/03/97; full list of members (16 pages)
8 April 1997Return made up to 15/03/97; full list of members (16 pages)
6 January 1997Ad 28/11/96--------- £ si [email protected]=1428500 £ ic 843950/2272450 (21 pages)
6 January 1997Ad 28/11/96--------- £ si [email protected]=1428500 £ ic 843950/2272450 (21 pages)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Full group accounts made up to 31 December 1995 (19 pages)
6 August 1996Full group accounts made up to 31 December 1995 (19 pages)
9 April 1996Return made up to 15/03/96; full list of members (23 pages)
9 April 1996Return made up to 15/03/96; full list of members (23 pages)
22 December 1995Application to commence business (2 pages)
22 December 1995Certificate of authorisation to commence business and borrow (1 page)
22 December 1995Application to commence business (2 pages)
22 December 1995Certificate of authorisation to commence business and borrow (1 page)
30 November 1995Statement of affairs (120 pages)
30 November 1995Ad 06/10/95--------- £ si [email protected] (8 pages)
30 November 1995Statement of affairs (120 pages)
30 November 1995Ad 06/10/95--------- £ si [email protected] (8 pages)
8 November 1995Ad 06/10/95--------- £ si [email protected]=426248 £ ic 2/426250 (8 pages)
8 November 1995Ad 06/10/95--------- £ si [email protected]=426248 £ ic 2/426250 (8 pages)
2 November 1995Memorandum and Articles of Association (110 pages)
2 November 1995Memorandum and Articles of Association (110 pages)
18 October 1995£ nc 100000/2926250 26/09/95 (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(55 pages)
18 October 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(55 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(110 pages)
18 October 1995Accounting reference date notified as 31/12 (1 page)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(110 pages)
18 October 1995£ nc 100000/2926250 26/09/95 (1 page)
18 October 1995Accounting reference date notified as 31/12 (1 page)
18 October 1995New director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 September 1995Company name changed growthsign public LIMITED compan y\certificate issued on 01/09/95 (4 pages)
1 September 1995Company name changed growthsign public LIMITED compan y\certificate issued on 01/09/95 (4 pages)
15 March 1995Incorporation (10 pages)
15 March 1995Incorporation (10 pages)