Buckingham Street
London
WC2N 6DU
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(22 years after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Ian Stephen Krieger |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Ms Marie-Laure Nicole Christian Duhot |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 March 2019(24 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Ms Ivonne Cantu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 01 January 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 01 March 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Dr Bandhana Kumari Rawal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(28 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Pharmaceutical Physician |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Simon Elliot Joseph |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 1995) |
Role | Solicitor |
Correspondence Address | 17 Shortgate Woodside Park London N12 7JP |
Director Name | Glyn Derek Taylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 1996) |
Role | Solicitor |
Correspondence Address | 7 Coach House Lane Coach House Lane Highbury London N5 1AW |
Secretary Name | Glyn Derek Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 1996) |
Role | Solicitor |
Correspondence Address | 7 Coach House Lane Coach House Lane Highbury London N5 1AW |
Director Name | Joel Anthony Barry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 1996) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brayburne Avenue London SW4 6AD |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 April 2016) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Prof Patrick Pietroni |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 November 2005) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Windhover Buildwas Lane Little Wenlock Telford Salop TF6 5AZ |
Director Name | Graeme Arthur Elliot |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 April 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 June 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Elodie Sandford |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Bluesage Place Lyfordcay Nassau Bahamas America Foreign |
Director Name | Mr Adam David Scott Dalgliesh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 February 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52a New Kings Road London SW6 4LS |
Director Name | William John Hemmings |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 05 April 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Paul Ritchie Sandford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2001(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Lyford Cay Club Nassau Foreign |
Director Name | Dr Ian Paul Rutter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 April 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Alun Richard Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 April 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Geraldine Ann Kennell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Nick Wiles |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Dr Stephen Wallace Kell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Director Name | Ms Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(24 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995 |
Appointment Duration | 1 month, 1 week (resigned 27 April 1995) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995 |
Appointment Duration | 1 month, 1 week (resigned 27 April 1995) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995 |
Appointment Duration | 1 month, 1 week (resigned 27 April 1995) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2014) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Website | phpgroup.co.uk |
---|---|
Telephone | 020 74517050 |
Telephone region | London |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,985,000 |
Gross Profit | £59,262,000 |
Net Worth | £309,130,000 |
Cash | £12,072,000 |
Current Liabilities | £33,065,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
16 April 2014 | Delivered on: 19 April 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
4 November 2013 | Delivered on: 13 November 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2013 | Delivered on: 3 April 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 210 ordinary shares of £1.00 each in prinmary health investment properties (no.4) limited the distribution rights and by way of first fixed charge the secured property see image for full details. Outstanding |
2 April 2012 | Delivered on: 4 April 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, land and accounts. See image for full details. Outstanding |
2 April 2012 | Delivered on: 4 April 2012 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage over shares Secured details: All monies due or to become due from each member of the charging group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the shares; and the distribution rights see image for full details. Outstanding |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
6 January 2022 | Delivered on: 11 January 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 October 2021 | Delivered on: 2 November 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
22 October 2021 | Delivered on: 29 October 2021 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Outstanding |
3 December 2020 | Delivered on: 15 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2019 | Delivered on: 6 December 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 8 January 2019 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 8 January 2019 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 3 August 2018 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: First fixed charge over the company’s shares in php stl limited (company number 11228141).. for further details please see the instrument. Outstanding |
27 November 2017 | Delivered on: 28 November 2017 Persons entitled: The Royal Bank of Scotland PLC, as the Security Trustee (As Defined in by the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
17 March 2008 | Delivered on: 28 March 2008 Satisfied on: 14 June 2012 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
4 March 2005 | Delivered on: 10 March 2005 Satisfied on: 14 June 2012 Persons entitled: Allied Irish Banks, P.L.C Classification: Fixed and floating security agreement 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 |
4 December 1997 | Delivered on: 13 December 1997 Satisfied on: 14 June 2012 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 |
25 May 2023 | Group of companies' accounts made up to 31 December 2022 (183 pages) |
---|---|
1 May 2023 | Resolutions
|
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
1 March 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page) |
1 March 2023 | Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages) |
17 October 2022 | Registration of charge 030336340021, created on 10 October 2022 (24 pages) |
19 August 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
24 May 2022 | Statement of capital following an allotment of shares on 20 May 2022
|
20 May 2022 | Group of companies' accounts made up to 31 December 2021 (163 pages) |
10 May 2022 | Director's details changed for Ms Marie-Laure Nicole Christian Duhot on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Ms Ivonne Cantu on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Steven Jonathan Owen on 10 May 2022 (2 pages) |
5 May 2022 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor, 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page) |
5 May 2022 | Registered office address changed from 5th Floor, 15-16 Buckingham Street London WC2N 6DU England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Peter William Beaumont Cole as a director on 27 April 2022 (1 page) |
4 May 2022 | Resolutions
|
27 April 2022 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
25 February 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
23 February 2022 | Registration of charge 030336340020, created on 23 February 2022 (65 pages) |
11 January 2022 | Registration of charge 030336340019, created on 6 January 2022 (24 pages) |
10 January 2022 | Second filing for the appointment of Ms Ivonne Cantu as a director (3 pages) |
29 December 2021 | Appointment of Ms Ivonne Maria Gloria Cantu as a director on 14 December 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
16 November 2021 | Satisfaction of charge 6 in full (1 page) |
8 November 2021 | Satisfaction of charge 030336340011 in full (1 page) |
2 November 2021 | Registration of charge 030336340018, created on 27 October 2021 (22 pages) |
29 October 2021 | Registration of charge 030336340017, created on 22 October 2021 (21 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
20 August 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
17 July 2021 | Amended group of companies' accounts made up to 31 December 2020 (151 pages) |
2 June 2021 | Group of companies' accounts made up to 31 December 2020 (152 pages) |
2 June 2021 | Resolutions
|
21 May 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
26 February 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (72 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
5 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
15 December 2020 | Registration of charge 030336340016, created on 3 December 2020 (46 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
21 August 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
12 May 2020 | Resolutions
|
21 April 2020 | Group of companies' accounts made up to 31 December 2019 (139 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Helen Margaret Mahy as a director on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Stephen Wallace Kell as a director on 31 March 2020 (1 page) |
28 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
6 December 2019 | Registration of charge 030336340015, created on 4 December 2019 (44 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
26 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
25 June 2019 | Resolutions
|
11 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 23 March 2019
|
16 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
15 March 2019 | Appointment of Ms Helen Margaret Mahy as a director on 14 March 2019 (2 pages) |
15 March 2019 | Appointment of Ms Marie-Laure Nicole Christian Duhot as a director on 14 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Geraldine Ann Kennell as a director on 14 March 2019 (1 page) |
14 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
14 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
14 March 2019 | Termination of appointment of Nick Wiles as a director on 14 March 2019 (1 page) |
14 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
13 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
12 March 2019 | Resolutions
|
5 March 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
22 February 2019 | Group of companies' accounts made up to 31 December 2018 (128 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
13 February 2019 | Second filing of a statement of capital following an allotment of shares on 9 January 2019
|
11 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
11 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
29 January 2019 | Second filing of a statement of capital following an allotment of shares on 23 November 2018
|
24 January 2019 | Second filing of Confirmation Statement dated 12/04/2018 (4 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
10 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
10 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
8 January 2019 | Registration of charge 030336340013, created on 19 December 2018 (47 pages) |
8 January 2019 | Registration of charge 030336340014, created on 19 December 2018 (90 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 21 December 2018
|
19 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
28 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
26 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
14 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
24 August 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
15 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
3 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
3 August 2018 | Registration of charge 030336340012, created on 27 July 2018 (25 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
11 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
1 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (112 pages) |
1 May 2018 | Appointment of Mr Peter William Beaumont Cole as a director on 1 May 2018 (2 pages) |
30 April 2018 | Resolutions
|
27 April 2018 | Resolutions
|
19 April 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
18 April 2018 | Termination of appointment of Ian Paul Rutter as a director on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Mark Peter Creedy as a director on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Alun Richard Jones as a director on 18 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates
|
29 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
28 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
26 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
15 February 2018 | Appointment of Dr Stephen Wallace Kell as a director on 15 February 2018 (2 pages) |
15 February 2018 | Appointment of Mr Ian Stephen Krieger as a director on 15 February 2018 (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
16 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
4 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
28 November 2017 | Registration of charge 030336340011, created on 27 November 2017 (23 pages) |
28 November 2017 | Registration of charge 030336340011, created on 27 November 2017 (23 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (119 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (119 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
12 April 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
24 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
23 March 2017 | Registration of charge 030336340010, created on 21 March 2017 (83 pages) |
23 March 2017 | Registration of charge 030336340010, created on 21 March 2017 (83 pages) |
14 March 2017 | Second filing of a statement of capital following an allotment of shares on 25 November 2016
|
14 March 2017 | Second filing of a statement of capital following an allotment of shares on 25 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
23 June 2016 | Second filing of SH01 accepted previously delivered to Companies House
|
23 June 2016 | Second filing of SH01 accepted previously delivered to Companies House
|
27 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 May 2016 | Annual return made up to 12 April 2016 no member list (22 pages) |
16 May 2016 | Annual return made up to 12 April 2016 no member list (22 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
13 April 2016 | Director's details changed for Alun Richard Jones on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Alun Richard Jones on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Dr Ian Paul Rutter on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Steven Jonathan Owen on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Dr Ian Paul Rutter on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Mark Peter Creedy on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Mark Peter Creedy on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Steven Jonathan Owen on 12 April 2016 (2 pages) |
7 April 2016 | Appointment of Geraldine Ann Kennell as a director on 5 April 2016 (2 pages) |
7 April 2016 | Appointment of Geraldine Ann Kennell as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Nick Wiles as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Nick Wiles as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of William John Hemmings as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of James Daryl Hambro as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of William John Hemmings as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of James Daryl Hambro as a director on 5 April 2016 (1 page) |
26 February 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
23 November 2015 | Sub-division of shares on 11 November 2015 (5 pages) |
23 November 2015 | Sub-division of shares on 11 November 2015 (5 pages) |
13 November 2015 | Second filing of SH01 previously delivered to Companies House
|
13 November 2015 | Second filing of SH01 previously delivered to Companies House
|
2 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
6 October 2015 | Director's details changed for Alun Richard Jones on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Alun Richard Jones on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Alun Richard Jones on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for William John Hemmings on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Steven Jonathan Owen on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Dr Ian Paul Rutter on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for William John Hemmings on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Mark Peter Creedy on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Dr Ian Paul Rutter on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Steven Jonathan Owen on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Steven Jonathan Owen on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Dr Ian Paul Rutter on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Mark Peter Creedy on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Mark Peter Creedy on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for William John Hemmings on 5 October 2015 (2 pages) |
29 April 2015 | Resolutions
|
8 April 2015 | Group of companies' accounts made up to 31 December 2014 (98 pages) |
8 April 2015 | Group of companies' accounts made up to 31 December 2014 (98 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Annual return made up to 16 March 2015 no member list Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 March 2015 no member list Statement of capital on 2015-04-01
|
26 February 2015 | Appointment of Mr Philip John Holland as a director on 17 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Philip John Holland as a director on 17 February 2015 (2 pages) |
20 December 2014 | Part of the property or undertaking has been released from charge 6 (5 pages) |
20 December 2014 | Part of the property or undertaking has been released from charge 6 (5 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
22 July 2014 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (3 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (3 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (87 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (87 pages) |
2 May 2014 | Resolutions
|
19 April 2014 | Registration of charge 030336340009 (27 pages) |
19 April 2014 | Registration of charge 030336340009 (27 pages) |
17 April 2014 | Termination of appointment of Graeme Elliot as a director (1 page) |
17 April 2014 | Termination of appointment of Graeme Elliot as a director (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 no member list (15 pages) |
11 April 2014 | Annual return made up to 16 March 2014 no member list (15 pages) |
19 February 2014 | Appointment of Mr Steven Jonathan Owen as a director (2 pages) |
19 February 2014 | Appointment of Mr Steven Jonathan Owen as a director (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
31 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 November 2013 | Registration of charge 030336340008 (172 pages) |
13 November 2013 | Registration of charge 030336340008 (172 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (13 pages) |
30 April 2013 | Director's details changed for Alun Richard Jones on 12 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (13 pages) |
30 April 2013 | Director's details changed for Alun Richard Jones on 12 March 2013 (2 pages) |
29 April 2013 | Secretary's details changed for J O Hambro Capital Management Limited on 12 March 2013 (1 page) |
29 April 2013 | Director's details changed for Graeme Arthur Elliot on 12 March 2013 (2 pages) |
29 April 2013 | Secretary's details changed for J O Hambro Capital Management Limited on 12 March 2013 (1 page) |
29 April 2013 | Director's details changed for Graeme Arthur Elliot on 12 March 2013 (2 pages) |
29 April 2013 | Director's details changed for William John Hemmings on 12 March 2013 (2 pages) |
29 April 2013 | Director's details changed for William John Hemmings on 12 March 2013 (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
4 July 2012 | Termination of appointment of Martin Gilbert as a director (1 page) |
4 July 2012 | Termination of appointment of Martin Gilbert as a director (1 page) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
3 May 2012 | Resolutions
|
25 April 2012 | Annual return made up to 16 March 2012 no member list (21 pages) |
25 April 2012 | Annual return made up to 16 March 2012 no member list (21 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
18 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (22 pages) |
18 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (22 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (94 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (94 pages) |
14 April 2011 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
14 April 2011 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 29 October 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 29 October 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Group of companies' accounts made up to 31 December 2009 (96 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Group of companies' accounts made up to 31 December 2009 (96 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Director's details changed for Martin James Gilbert on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mark Peter Creedy on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Alun Richard Jones on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mark Peter Creedy on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Martin James Gilbert on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for William John Hemmings on 1 October 2009 (4 pages) |
21 April 2010 | Director's details changed for Graeme Arthur Elliot on 1 October 2009 (3 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Director's details changed for William John Hemmings on 1 October 2009 (4 pages) |
21 April 2010 | Director's details changed for Martin James Gilbert on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Dr Ian Rutter on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Alun Richard Jones on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for William John Hemmings on 1 October 2009 (4 pages) |
21 April 2010 | Director's details changed for Graeme Arthur Elliot on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Graeme Arthur Elliot on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (37 pages) |
21 April 2010 | Director's details changed for Mark Peter Creedy on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Dr Ian Rutter on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Alun Richard Jones on 1 October 2009 (3 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages) |
21 April 2010 | Director's details changed for Dr Ian Rutter on 1 October 2009 (3 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (37 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
18 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
27 October 2009 | Statement of company's objects (2 pages) |
27 October 2009 | Statement of company's objects (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (98 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (98 pages) |
5 May 2009 | Return made up to 16/03/09; full list of members (14 pages) |
5 May 2009 | Return made up to 16/03/09; full list of members (14 pages) |
28 March 2009 | Ad 23/03/09\gbp si [email protected]=839677\gbp ic 16793547/17633224\ (2 pages) |
28 March 2009 | Ad 23/03/09\gbp si [email protected]=839677\gbp ic 16793547/17633224\ (2 pages) |
13 November 2008 | Director appointed mark peter creedy (4 pages) |
13 November 2008 | Director appointed mark peter creedy (4 pages) |
10 July 2008 | Memorandum and Articles of Association (78 pages) |
10 July 2008 | Memorandum and Articles of Association (78 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (104 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (104 pages) |
8 April 2008 | Return made up to 16/03/08; bulk list available separately (8 pages) |
8 April 2008 | Return made up to 16/03/08; bulk list available separately (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
6 June 2007 | Ad 11/04/07--------- £ si [email protected]=4604688 £ ic 12138859/16743547 (86 pages) |
6 June 2007 | Ad 11/04/07--------- £ si [email protected]=4604688 £ ic 12138859/16743547 (86 pages) |
19 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
19 April 2007 | Memorandum and Articles of Association (76 pages) |
19 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
19 April 2007 | Memorandum and Articles of Association (76 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
11 April 2007 | Return made up to 16/03/07; bulk list available separately
|
11 April 2007 | Return made up to 16/03/07; bulk list available separately
|
16 January 2007 | Memorandum and Articles of Association (76 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Memorandum and Articles of Association (76 pages) |
16 January 2007 | Resolutions
|
9 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
23 November 2006 | Group of companies' accounts made up to 30 June 2006 (97 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Group of companies' accounts made up to 30 June 2006 (97 pages) |
13 October 2006 | Ad 21/09/06--------- £ si [email protected]=800000 £ ic 12138859/12938859 (3 pages) |
13 October 2006 | Ad 21/09/06--------- £ si [email protected]=800000 £ ic 12138859/12938859 (3 pages) |
29 September 2006 | Ad 21/09/06--------- £ si [email protected]=800000 £ ic 11338859/12138859 (2 pages) |
29 September 2006 | Ad 21/09/06--------- £ si [email protected]=800000 £ ic 11338859/12138859 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 16/03/06; bulk list available separately (10 pages) |
19 April 2006 | Return made up to 16/03/06; bulk list available separately (10 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
1 December 2005 | Ad 15/11/05--------- £ si [email protected]=12471 £ ic 11326387/11338858 (41 pages) |
1 December 2005 | Ad 15/11/05--------- £ si [email protected]=12471 £ ic 11326387/11338858 (41 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Group of companies' accounts made up to 30 June 2005 (61 pages) |
25 November 2005 | Group of companies' accounts made up to 30 June 2005 (61 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 16/03/05; bulk list available separately (11 pages) |
13 April 2005 | Return made up to 16/03/05; bulk list available separately (11 pages) |
9 April 2005 | Interim accounts made up to 31 December 2004 (8 pages) |
9 April 2005 | Interim accounts made up to 31 December 2004 (8 pages) |
30 March 2005 | Ad 17/03/05--------- £ si [email protected]=500000 £ ic 10826387/11326387 (2 pages) |
30 March 2005 | Ad 17/03/05--------- £ si [email protected]=500000 £ ic 10826387/11326387 (2 pages) |
10 March 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Ad 18/11/04--------- £ si [email protected]=13691 £ ic 10812696/10826387 (41 pages) |
2 December 2004 | Ad 18/11/04--------- £ si [email protected]=13691 £ ic 10812696/10826387 (41 pages) |
25 November 2004 | Memorandum and Articles of Association (56 pages) |
25 November 2004 | Group of companies' accounts made up to 30 June 2004 (58 pages) |
25 November 2004 | Memorandum and Articles of Association (56 pages) |
25 November 2004 | Group of companies' accounts made up to 30 June 2004 (58 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
27 October 2004 | Listing of particulars (68 pages) |
27 October 2004 | Listing of particulars (68 pages) |
14 September 2004 | Particulars of contract relating to shares (3 pages) |
14 September 2004 | Particulars of contract relating to shares (3 pages) |
14 September 2004 | Ad 19/08/04--------- £ si [email protected]=1739130 £ ic 9073566/10812696 (2 pages) |
14 September 2004 | Ad 19/08/04--------- £ si [email protected]=1739130 £ ic 9073566/10812696 (2 pages) |
27 May 2004 | Ad 17/05/04--------- £ si [email protected]=10410 £ ic 9063156/9073566 (38 pages) |
27 May 2004 | Ad 17/05/04--------- £ si [email protected]=10410 £ ic 9063156/9073566 (38 pages) |
14 April 2004 | Return made up to 16/03/04; bulk list available separately
|
14 April 2004 | Return made up to 16/03/04; bulk list available separately
|
2 December 2003 | Ad 20/11/03--------- £ si [email protected]=11334 £ ic 9051821/9063155 (29 pages) |
2 December 2003 | Ad 20/11/03--------- £ si [email protected]=11334 £ ic 9051821/9063155 (29 pages) |
29 November 2003 | Resolutions
|
29 November 2003 | Group of companies' accounts made up to 30 June 2003 (57 pages) |
29 November 2003 | Group of companies' accounts made up to 30 June 2003 (57 pages) |
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
26 September 2003 | Ad 17/09/03--------- £ si [email protected]=693333 £ ic 8358488/9051821 (2 pages) |
26 September 2003 | Ad 17/09/03--------- £ si [email protected]=693333 £ ic 8358488/9051821 (2 pages) |
27 May 2003 | Ad 15/05/03--------- £ si [email protected]=9322 £ ic 8349166/8358488 (24 pages) |
27 May 2003 | Ad 15/05/03--------- £ si [email protected]=9322 £ ic 8349166/8358488 (24 pages) |
20 May 2003 | Interim accounts made up to 31 October 2002 (8 pages) |
20 May 2003 | Interim accounts made up to 31 October 2002 (8 pages) |
16 April 2003 | Return made up to 16/03/03; bulk list available separately (11 pages) |
16 April 2003 | Return made up to 16/03/03; bulk list available separately (11 pages) |
9 December 2002 | Group of companies' accounts made up to 30 June 2002 (50 pages) |
9 December 2002 | Group of companies' accounts made up to 30 June 2002 (50 pages) |
4 December 2002 | Memorandum and Articles of Association (55 pages) |
4 December 2002 | Ad 28/11/02--------- £ si [email protected]=106666 £ ic 8242500/8349166 (2 pages) |
4 December 2002 | Ad 28/11/02--------- £ si [email protected]=106666 £ ic 8242500/8349166 (2 pages) |
4 December 2002 | Memorandum and Articles of Association (55 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
8 April 2002 | Return made up to 16/03/02; bulk list available separately (9 pages) |
8 April 2002 | Return made up to 16/03/02; bulk list available separately (9 pages) |
13 February 2002 | Ad 24/01/02--------- £ si [email protected]=392500 £ ic 7850000/8242500 (2 pages) |
13 February 2002 | Ad 24/01/02--------- £ si [email protected]=392500 £ ic 7850000/8242500 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Group of companies' accounts made up to 30 June 2001 (40 pages) |
27 November 2001 | Group of companies' accounts made up to 30 June 2001 (40 pages) |
27 November 2001 | Resolutions
|
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 16/03/01; bulk list available separately
|
5 April 2001 | Return made up to 16/03/01; bulk list available separately
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
19 December 2000 | Full group accounts made up to 30 June 2000 (37 pages) |
19 December 2000 | Full group accounts made up to 30 June 2000 (37 pages) |
27 November 2000 | Memorandum and Articles of Association (58 pages) |
27 November 2000 | Memorandum and Articles of Association (58 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place, london, SW1A 1LP (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place, london, SW1A 1LP (1 page) |
16 May 2000 | Return made up to 16/03/00; bulk list available separately (9 pages) |
16 May 2000 | Return made up to 16/03/00; bulk list available separately (9 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
27 March 2000 | Interim accounts made up to 31 December 1999 (7 pages) |
27 March 2000 | Interim accounts made up to 31 December 1999 (7 pages) |
18 February 2000 | Full group accounts made up to 30 June 1999 (38 pages) |
18 February 2000 | Full group accounts made up to 30 June 1999 (38 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
5 August 1999 | £ ic 7975000/7475000 26/05/99 £ sr [email protected]=500000 (2 pages) |
5 August 1999 | £ sr [email protected] 15/01/99 (2 pages) |
5 August 1999 | £ ic 8000000/7975000 06/04/99 £ sr [email protected]=25000 (2 pages) |
5 August 1999 | £ sr [email protected] 15/01/99 (2 pages) |
5 August 1999 | £ ic 7975000/7475000 26/05/99 £ sr [email protected]=500000 (2 pages) |
5 August 1999 | £ ic 8000000/7975000 06/04/99 £ sr [email protected]=25000 (2 pages) |
12 May 1999 | Interim accounts made up to 31 December 1998 (7 pages) |
12 May 1999 | Interim accounts made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 16/03/99; bulk list available separately (15 pages) |
15 April 1999 | Return made up to 16/03/99; bulk list available separately (15 pages) |
22 December 1998 | Certificate of reduction of share premium (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Reduction in share premium (3 pages) |
22 December 1998 | Certificate of reduction of share premium (1 page) |
22 December 1998 | Reduction in share premium (3 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Memorandum and Articles of Association (60 pages) |
5 November 1998 | Memorandum and Articles of Association (60 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
4 November 1998 | Full group accounts made up to 30 June 1998 (31 pages) |
4 November 1998 | Full group accounts made up to 30 June 1998 (31 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
24 April 1998 | Interim accounts made up to 31 December 1997 (7 pages) |
24 April 1998 | Interim accounts made up to 31 December 1997 (7 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Full group accounts made up to 30 June 1997 (22 pages) |
10 December 1997 | Full group accounts made up to 30 June 1997 (22 pages) |
3 November 1997 | Ad 20/03/96--------- £ si [email protected] (6 pages) |
3 November 1997 | Ad 20/03/96--------- £ si [email protected] (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 16/03/97; bulk list available separately
|
26 March 1997 | Return made up to 16/03/97; bulk list available separately
|
6 March 1997 | Interim accounts made up to 31 December 1996 (7 pages) |
6 March 1997 | Interim accounts made up to 31 December 1996 (7 pages) |
18 September 1996 | Full group accounts made up to 30 June 1996 (22 pages) |
18 September 1996 | Full group accounts made up to 30 June 1996 (22 pages) |
23 May 1996 | New director appointed (5 pages) |
23 May 1996 | New director appointed (5 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 50 stratton street, london, W1X 6NX (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 50 stratton street, london, W1X 6NX (1 page) |
18 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 April 1996 | Ad 12/02/96--------- £ si 49996@1=49996 £ ic 2/49998 (2 pages) |
16 April 1996 | Ad 12/02/96--------- £ si 49996@1=49996 £ ic 2/49998 (2 pages) |
12 April 1996 | New director appointed (1 page) |
12 April 1996 | Director resigned (3 pages) |
12 April 1996 | New director appointed (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (3 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | S-div 12/02/96 (1 page) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Nc inc already adjusted 12/02/96 (1 page) |
10 April 1996 | New director appointed (5 pages) |
10 April 1996 | Nc inc already adjusted 12/02/96 (1 page) |
10 April 1996 | S-div 12/02/96 (1 page) |
10 April 1996 | New director appointed (5 pages) |
10 April 1996 | Resolutions
|
22 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
22 February 1996 | Application to commence business (2 pages) |
22 February 1996 | Application to commence business (2 pages) |
22 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
13 December 1995 | Accounting reference date notified as 30/06 (1 page) |
13 December 1995 | Accounting reference date notified as 30/06 (1 page) |
20 July 1995 | Company name changed richadvance public LIMITED compa ny\certificate issued on 21/07/95 (3 pages) |
20 July 1995 | Company name changed richadvance public LIMITED compa ny\certificate issued on 21/07/95 (3 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Incorporation (18 pages) |
16 March 1995 | Incorporation (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |