Company NamePrimary Health Properties Plc
Company StatusActive
Company Number03033634
CategoryPublic Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameRichadvance Public Limited Company

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(18 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(22 years after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Ian Stephen Krieger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMs Marie-Laure Nicole Christian Duhot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMs Ivonne Cantu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityMexican
StatusCurrent
Appointed01 January 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Toby Newman
StatusCurrent
Appointed01 March 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameDr Bandhana Kumari Rawal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(28 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RolePharmaceutical Physician
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameSimon Elliot Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 1995)
RoleSolicitor
Correspondence Address17 Shortgate
Woodside Park
London
N12 7JP
Director NameGlyn Derek Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1996)
RoleSolicitor
Correspondence Address7 Coach House Lane
Coach House Lane
Highbury
London
N5 1AW
Secretary NameGlyn Derek Taylor
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 1996)
RoleSolicitor
Correspondence Address7 Coach House Lane
Coach House Lane
Highbury
London
N5 1AW
Director NameJoel Anthony Barry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 1996)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Brayburne Avenue
London
SW4 6AD
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(10 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 05 April 2016)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameProf Patrick Pietroni
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 November 2005)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWindhover
Buildwas Lane Little Wenlock
Telford
Salop
TF6 5AZ
Director NameGraeme Arthur Elliot
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 April 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 14 June 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameElodie Sandford
Date of BirthJune 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressBluesage Place
Lyfordcay Nassau Bahamas
America
Foreign
Director NameMr Adam David Scott Dalgliesh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 February 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52a New Kings Road
London
SW6 4LS
Director NameWilliam John Hemmings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 years, 12 months after company formation)
Appointment Duration16 years (resigned 05 April 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NamePaul Ritchie Sandford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2001(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressLyford Cay Club
Nassau
Foreign
Director NameDr Ian Paul Rutter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(10 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 April 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameAlun Richard Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 April 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameGeraldine Ann Kennell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Nick Wiles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameDr Stephen Wallace Kell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(23 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 27 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Director NameMs Helen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(24 years after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995
Appointment Duration1 month, 1 week (resigned 27 April 1995)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995
Appointment Duration1 month, 1 week (resigned 27 April 1995)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995
Appointment Duration1 month, 1 week (resigned 27 April 1995)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed08 March 1996(11 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2014)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephpgroup.co.uk
Telephone020 74517050
Telephone regionLondon

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£59,985,000
Gross Profit£59,262,000
Net Worth£309,130,000
Cash£12,072,000
Current Liabilities£33,065,000

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

16 April 2014Delivered on: 19 April 2014
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
4 November 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2022Delivered on: 17 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 February 2022Delivered on: 23 February 2022
Persons entitled: M&G Trustee Company Limited

Classification: A registered charge
Outstanding
6 January 2022Delivered on: 11 January 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 October 2021Delivered on: 2 November 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
22 October 2021Delivered on: 29 October 2021
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 15 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2019Delivered on: 6 December 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 8 January 2019
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 8 January 2019
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered 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 2017Delivered 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 2017Delivered on: 23 March 2017
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
17 March 2008Delivered 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 2005Delivered 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 1997Delivered 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

Filing History

25 May 2023Group of companies' accounts made up to 31 December 2022 (183 pages)
1 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 19/04/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
1 March 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page)
1 March 2023Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages)
17 October 2022Registration of charge 030336340021, created on 10 October 2022 (24 pages)
19 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 167,061,723.25
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 20 May 2022
  • GBP 166,756,933.13
(3 pages)
20 May 2022Group of companies' accounts made up to 31 December 2021 (163 pages)
10 May 2022Director's details changed for Ms Marie-Laure Nicole Christian Duhot on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Ms Ivonne Cantu on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Steven Jonathan Owen on 10 May 2022 (2 pages)
5 May 2022Registered 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 2022Registered 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 2022Termination of appointment of Peter William Beaumont Cole as a director on 27 April 2022 (1 page)
4 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2022Registered 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 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
25 February 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 166,666,451
(3 pages)
23 February 2022Registration of charge 030336340020, created on 23 February 2022 (65 pages)
11 January 2022Registration of charge 030336340019, created on 6 January 2022 (24 pages)
10 January 2022Second filing for the appointment of Ms Ivonne Cantu as a director (3 pages)
29 December 2021Appointment of Ms Ivonne Maria Gloria Cantu as a director on 14 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/22
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 166,611,023.13
(3 pages)
16 November 2021Satisfaction of charge 6 in full (1 page)
8 November 2021Satisfaction of charge 030336340011 in full (1 page)
2 November 2021Registration of charge 030336340018, created on 27 October 2021 (22 pages)
29 October 2021Registration of charge 030336340017, created on 22 October 2021 (21 pages)
9 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 166,536,644
(3 pages)
20 August 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 166,462,248.125
(3 pages)
17 July 2021Amended group of companies' accounts made up to 31 December 2020 (151 pages)
2 June 2021Group of companies' accounts made up to 31 December 2020 (152 pages)
2 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/05/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 166,277,074.75
(3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
26 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 166,031,456.63
(3 pages)
1 February 2021Resolutions
  • RES13 ‐ Purchase of own shares under section 190 CA2006 04/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2021Memorandum and Articles of Association (72 pages)
6 January 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 165,879,557.5
(3 pages)
5 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
5 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
15 December 2020Registration of charge 030336340016, created on 3 December 2020 (46 pages)
24 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 164,443,922.5
(3 pages)
21 August 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 164,394,785.38
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 164,278,493.75
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 152,209,118.75
(3 pages)
12 May 2020Resolutions
  • RES13 ‐ No less than 14 clear days notice required for general meetings 01/04/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2020Group of companies' accounts made up to 31 December 2019 (139 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Helen Margaret Mahy as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Stephen Wallace Kell as a director on 31 March 2020 (1 page)
28 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 152,121,164.13
(3 pages)
6 December 2019Registration of charge 030336340015, created on 4 December 2019 (44 pages)
22 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 152,040,221.75
(3 pages)
26 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 151,801,684.25
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 142,036,059.25
(3 pages)
25 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 11/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 142,021,172.75
(4 pages)
14 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 141,872,345.5
(3 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 April 2019Statement of capital following an allotment of shares on 23 March 2019
  • GBP 141,833,348
(3 pages)
16 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 141,794,350.5
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 141,573,364.75
(4 pages)
10 April 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 141,404,375.75
(4 pages)
10 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 141,651,359.75
(4 pages)
15 March 2019Appointment of Ms Helen Margaret Mahy as a director on 14 March 2019 (2 pages)
15 March 2019Appointment of Ms Marie-Laure Nicole Christian Duhot as a director on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of Geraldine Ann Kennell as a director on 14 March 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 98,227,732.5
(3 pages)
14 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 98,643,705.75
(3 pages)
14 March 2019Termination of appointment of Nick Wiles as a director on 14 March 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 98,773,697.38
(3 pages)
13 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 98,084,741.75
(3 pages)
12 March 2019Resolutions
  • RES13 ‐ Proposed acquisition approved, deed of variation and the tupe deed approved. 28/02/2019
(6 pages)
5 March 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 97,987,172.00
(4 pages)
22 February 2019Group of companies' accounts made up to 31 December 2018 (128 pages)
21 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 97,766,186.25
(4 pages)
14 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 96,947,239.00
(4 pages)
14 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 97,272,218.00
(4 pages)
14 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 97,012,234.75
(4 pages)
13 February 2019Second filing of a statement of capital following an allotment of shares on 9 January 2019
  • GBP 96,466,270.00
(11 pages)
11 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 96,804,248.25
(4 pages)
11 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 96,765,250.75
(4 pages)
29 January 2019Second filing of a statement of capital following an allotment of shares on 23 November 2018
  • GBP 92,800,505.25
(7 pages)
24 January 2019Second filing of Confirmation Statement dated 12/04/2018 (4 pages)
14 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 96,284,281.75
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019.
(4 pages)
10 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 96,284,281.75
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 96,141,291
(3 pages)
8 January 2019Registration of charge 030336340013, created on 19 December 2018 (47 pages)
8 January 2019Registration of charge 030336340014, created on 19 December 2018 (90 pages)
21 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 96,128,291.88
(3 pages)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 94,139,419.25
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 94,022,426.88
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 94,009,427.75
(3 pages)
28 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 92,800,505.25
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2019.
(4 pages)
23 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 92,215,542.88
(3 pages)
26 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 92,145,786.75
(3 pages)
14 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 91,953,479.13
(3 pages)
24 August 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 91,889,376.63
(3 pages)
21 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 91,855,363
(3 pages)
15 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 91,791,260.5
(3 pages)
10 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 91,739,978.5
(3 pages)
3 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 91,675,876
(3 pages)
3 August 2018Registration of charge 030336340012, created on 27 July 2018 (25 pages)
31 July 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 77,621,165
(4 pages)
11 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 91,547,670.88
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 91,457,927.38
(3 pages)
1 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 91,419,465.88
(3 pages)
24 May 2018Group of companies' accounts made up to 31 December 2017 (112 pages)
1 May 2018Appointment of Mr Peter William Beaumont Cole as a director on 1 May 2018 (2 pages)
30 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 91,341,606.5
(3 pages)
18 April 2018Termination of appointment of Ian Paul Rutter as a director on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Mark Peter Creedy as a director on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Alun Richard Jones as a director on 18 April 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 24/01/2019.
(4 pages)
29 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 78,031,421.25
(3 pages)
28 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 77,826,293.13
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 77,608,344.5
(3 pages)
15 February 2018Appointment of Dr Stephen Wallace Kell as a director on 15 February 2018 (2 pages)
15 February 2018Appointment of Mr Ian Stephen Krieger as a director on 15 February 2018 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 77,572,097.75
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 77,520,815.75
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 77,431,072.25
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 77,431,072.25
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 76,290,046.75
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 75,610,559.63
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 76,290,046.75
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 75,610,559.63
(3 pages)
28 November 2017Registration of charge 030336340011, created on 27 November 2017 (23 pages)
28 November 2017Registration of charge 030336340011, created on 27 November 2017 (23 pages)
24 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 74,956,713.5
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 74,956,713.5
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 74,940,800
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 74,940,800
(3 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (119 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (119 pages)
6 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 74,866,553
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 74,866,553
(3 pages)
11 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
24 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 74,792,033
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 74,792,033
(4 pages)
23 March 2017Registration of charge 030336340010, created on 21 March 2017 (83 pages)
23 March 2017Registration of charge 030336340010, created on 21 March 2017 (83 pages)
14 March 2017Second filing of a statement of capital following an allotment of shares on 25 November 2016
  • GBP 74,773,149
(7 pages)
14 March 2017Second filing of a statement of capital following an allotment of shares on 25 November 2016
  • GBP 74,773,149
(7 pages)
15 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 74,741,060.75
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2017.
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 74,741,060.75
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2017.
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 74,741,060.75
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 74,741,060.75
(3 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
23 June 2016Second filing of SH01 accepted previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 18/04/2016 and has an allotment date of 26/02/2016
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/06/2016 and has an allotment date of 26/02/2016
(6 pages)
23 June 2016Second filing of SH01 accepted previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 18/04/2016 and has an allotment date of 26/02/2016
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/06/2016 and has an allotment date of 26/02/2016
(6 pages)
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 74,646,442.125
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 74,646,442.125
(3 pages)
16 May 2016Annual return made up to 12 April 2016 no member list (22 pages)
16 May 2016Annual return made up to 12 April 2016 no member list (22 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 55,785,168.5
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 55,785,168.5
  • ANNOTATION Clarification a Second filed SH01 is registered on 23/06/2016
(4 pages)
18 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 55,785,168.5
  • ANNOTATION Clarification a Second filed SH01 is registered on 23/06/2016
(4 pages)
18 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 55,785,168.5
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 55,785,168.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016.
(4 pages)
13 April 2016Director's details changed for Alun Richard Jones on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Alun Richard Jones on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Dr Ian Paul Rutter on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Steven Jonathan Owen on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Dr Ian Paul Rutter on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Mark Peter Creedy on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Mark Peter Creedy on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Steven Jonathan Owen on 12 April 2016 (2 pages)
7 April 2016Appointment of Geraldine Ann Kennell as a director on 5 April 2016 (2 pages)
7 April 2016Appointment of Geraldine Ann Kennell as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Nick Wiles as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Nick Wiles as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of William John Hemmings as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of James Daryl Hambro as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of William John Hemmings as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of James Daryl Hambro as a director on 5 April 2016 (1 page)
26 February 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 55,785,168.5
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 55,785,168.5
(3 pages)
23 November 2015Sub-division of shares on 11 November 2015 (5 pages)
23 November 2015Sub-division of shares on 11 November 2015 (5 pages)
13 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/04/2015
(7 pages)
13 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/04/2015
(7 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 55,638,340.983422
(10 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 55,638,340.983422
(10 pages)
6 October 2015Director's details changed for Alun Richard Jones on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Alun Richard Jones on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Alun Richard Jones on 5 October 2015 (2 pages)
5 October 2015Director's details changed for William John Hemmings on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Steven Jonathan Owen on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Dr Ian Paul Rutter on 5 October 2015 (2 pages)
5 October 2015Director's details changed for William John Hemmings on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Mark Peter Creedy on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Dr Ian Paul Rutter on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Steven Jonathan Owen on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Steven Jonathan Owen on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Dr Ian Paul Rutter on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Mark Peter Creedy on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Mark Peter Creedy on 5 October 2015 (2 pages)
5 October 2015Director's details changed for William John Hemmings on 5 October 2015 (2 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 April 2015Group of companies' accounts made up to 31 December 2014 (98 pages)
8 April 2015Group of companies' accounts made up to 31 December 2014 (98 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 55,638,340.983422
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2015
(11 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 55,638,340.983422
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2015
(11 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 55,638,340.983422
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2015
(11 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 55,638,340.983422
(10 pages)
1 April 2015Annual return made up to 16 March 2015 no member list
Statement of capital on 2015-04-01
  • GBP 55,638,340.983422
(16 pages)
1 April 2015Annual return made up to 16 March 2015 no member list
Statement of capital on 2015-04-01
  • GBP 55,638,340.983422
(16 pages)
26 February 2015Appointment of Mr Philip John Holland as a director on 17 February 2015 (2 pages)
26 February 2015Appointment of Mr Philip John Holland as a director on 17 February 2015 (2 pages)
20 December 2014Part of the property or undertaking has been released from charge 6 (5 pages)
20 December 2014Part of the property or undertaking has been released from charge 6 (5 pages)
14 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 55,638,341.00
(6 pages)
14 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 55,638,341.00
(6 pages)
14 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 55,638,341.00
(6 pages)
22 July 2014Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
13 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 55,537,023.50
(6 pages)
13 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 55,537,023.50
(6 pages)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
2 May 2014Group of companies' accounts made up to 31 December 2013 (87 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (87 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 April 2014Registration of charge 030336340009 (27 pages)
19 April 2014Registration of charge 030336340009 (27 pages)
17 April 2014Termination of appointment of Graeme Elliot as a director (1 page)
17 April 2014Termination of appointment of Graeme Elliot as a director (1 page)
11 April 2014Annual return made up to 16 March 2014 no member list (15 pages)
11 April 2014Annual return made up to 16 March 2014 no member list (15 pages)
19 February 2014Appointment of Mr Steven Jonathan Owen as a director (2 pages)
19 February 2014Appointment of Mr Steven Jonathan Owen as a director (2 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 55,496,236.50
(6 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 55,496,236.50
(6 pages)
31 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 55,237,115.00
(6 pages)
31 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 55,237,115.00
(6 pages)
31 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 55,237,115.00
(6 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 48,948,229.50
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 48,948,229.50
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 48,948,229.50
(5 pages)
13 November 2013Registration of charge 030336340008 (172 pages)
13 November 2013Registration of charge 030336340008 (172 pages)
18 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 38,049,122.00
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 48,922,138.0
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 38,049,122.00
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 48,922,138.0
(5 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
24 June 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (13 pages)
30 April 2013Director's details changed for Alun Richard Jones on 12 March 2013 (2 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (13 pages)
30 April 2013Director's details changed for Alun Richard Jones on 12 March 2013 (2 pages)
29 April 2013Secretary's details changed for J O Hambro Capital Management Limited on 12 March 2013 (1 page)
29 April 2013Director's details changed for Graeme Arthur Elliot on 12 March 2013 (2 pages)
29 April 2013Secretary's details changed for J O Hambro Capital Management Limited on 12 March 2013 (1 page)
29 April 2013Director's details changed for Graeme Arthur Elliot on 12 March 2013 (2 pages)
29 April 2013Director's details changed for William John Hemmings on 12 March 2013 (2 pages)
29 April 2013Director's details changed for William John Hemmings on 12 March 2013 (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 37,401,416.5
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 37,401,416.5
(5 pages)
3 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 37,401,406.50
(5 pages)
3 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 37,401,406.50
(5 pages)
12 July 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 34,189,800.990213
(7 pages)
12 July 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 34,189,800.990213
(7 pages)
12 July 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 34,189,800.990213
(7 pages)
11 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 37,304,555.490213
(5 pages)
11 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 37,304,555.490213
(5 pages)
4 July 2012Termination of appointment of Martin Gilbert as a director (1 page)
4 July 2012Termination of appointment of Martin Gilbert as a director (1 page)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (71 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (71 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2012Annual return made up to 16 March 2012 no member list (21 pages)
25 April 2012Annual return made up to 16 March 2012 no member list (21 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 34,136,135.00
(5 pages)
16 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 34,136,135.00
(5 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (22 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (22 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (94 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (94 pages)
14 April 2011Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
14 April 2011Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 31,445,994.990213
(5 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 31,445,994.990213
(5 pages)
11 April 2011Statement of capital following an allotment of shares on 29 October 2010
  • GBP 31,401,186.50
(5 pages)
11 April 2011Statement of capital following an allotment of shares on 29 October 2010
  • GBP 31,401,186.50
(5 pages)
5 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 32,085,588.162880
(5 pages)
5 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 32,085,588.162880
(5 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 27/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 27/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Director's details changed for Martin James Gilbert on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mark Peter Creedy on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Alun Richard Jones on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mark Peter Creedy on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Martin James Gilbert on 1 October 2009 (3 pages)
21 April 2010Director's details changed for William John Hemmings on 1 October 2009 (4 pages)
21 April 2010Director's details changed for Graeme Arthur Elliot on 1 October 2009 (3 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Director's details changed for William John Hemmings on 1 October 2009 (4 pages)
21 April 2010Director's details changed for Martin James Gilbert on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Dr Ian Rutter on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Alun Richard Jones on 1 October 2009 (3 pages)
21 April 2010Director's details changed for William John Hemmings on 1 October 2009 (4 pages)
21 April 2010Director's details changed for Graeme Arthur Elliot on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Graeme Arthur Elliot on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mr Harry Abraham Hyman on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (37 pages)
21 April 2010Director's details changed for Mark Peter Creedy on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Dr Ian Rutter on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Alun Richard Jones on 1 October 2009 (3 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages)
21 April 2010Director's details changed for Dr Ian Rutter on 1 October 2009 (3 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (37 pages)
9 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 30,728,650.162880
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 30,728,650.162880
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 30,728,649.0
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 30,728,649.0
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 30,676,702.00
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 30,676,702.00
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 30,676,702.00
(4 pages)
27 October 2009Statement of company's objects (2 pages)
27 October 2009Statement of company's objects (2 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(65 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(65 pages)
6 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re business 29/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re business 29/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 May 2009Group of companies' accounts made up to 31 December 2008 (98 pages)
6 May 2009Group of companies' accounts made up to 31 December 2008 (98 pages)
5 May 2009Return made up to 16/03/09; full list of members (14 pages)
5 May 2009Return made up to 16/03/09; full list of members (14 pages)
28 March 2009Ad 23/03/09\gbp si [email protected]=839677\gbp ic 16793547/17633224\ (2 pages)
28 March 2009Ad 23/03/09\gbp si [email protected]=839677\gbp ic 16793547/17633224\ (2 pages)
13 November 2008Director appointed mark peter creedy (4 pages)
13 November 2008Director appointed mark peter creedy (4 pages)
10 July 2008Memorandum and Articles of Association (78 pages)
10 July 2008Memorandum and Articles of Association (78 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (104 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (104 pages)
8 April 2008Return made up to 16/03/08; bulk list available separately (8 pages)
8 April 2008Return made up to 16/03/08; bulk list available separately (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
6 June 2007Ad 11/04/07--------- £ si [email protected]=4604688 £ ic 12138859/16743547 (86 pages)
6 June 2007Ad 11/04/07--------- £ si [email protected]=4604688 £ ic 12138859/16743547 (86 pages)
19 April 2007Nc inc already adjusted 11/04/07 (2 pages)
19 April 2007Memorandum and Articles of Association (76 pages)
19 April 2007Nc inc already adjusted 11/04/07 (2 pages)
19 April 2007Memorandum and Articles of Association (76 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2007Return made up to 16/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2007Return made up to 16/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2007Memorandum and Articles of Association (76 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2007Memorandum and Articles of Association (76 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
23 November 2006Group of companies' accounts made up to 30 June 2006 (97 pages)
23 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2006Group of companies' accounts made up to 30 June 2006 (97 pages)
13 October 2006Ad 21/09/06--------- £ si [email protected]=800000 £ ic 12138859/12938859 (3 pages)
13 October 2006Ad 21/09/06--------- £ si [email protected]=800000 £ ic 12138859/12938859 (3 pages)
29 September 2006Ad 21/09/06--------- £ si [email protected]=800000 £ ic 11338859/12138859 (2 pages)
29 September 2006Ad 21/09/06--------- £ si [email protected]=800000 £ ic 11338859/12138859 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
19 April 2006Return made up to 16/03/06; bulk list available separately (10 pages)
19 April 2006Return made up to 16/03/06; bulk list available separately (10 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
1 December 2005Ad 15/11/05--------- £ si [email protected]=12471 £ ic 11326387/11338858 (41 pages)
1 December 2005Ad 15/11/05--------- £ si [email protected]=12471 £ ic 11326387/11338858 (41 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Group of companies' accounts made up to 30 June 2005 (61 pages)
25 November 2005Group of companies' accounts made up to 30 June 2005 (61 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
13 April 2005Return made up to 16/03/05; bulk list available separately (11 pages)
13 April 2005Return made up to 16/03/05; bulk list available separately (11 pages)
9 April 2005Interim accounts made up to 31 December 2004 (8 pages)
9 April 2005Interim accounts made up to 31 December 2004 (8 pages)
30 March 2005Ad 17/03/05--------- £ si [email protected]=500000 £ ic 10826387/11326387 (2 pages)
30 March 2005Ad 17/03/05--------- £ si [email protected]=500000 £ ic 10826387/11326387 (2 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
2 December 2004Ad 18/11/04--------- £ si [email protected]=13691 £ ic 10812696/10826387 (41 pages)
2 December 2004Ad 18/11/04--------- £ si [email protected]=13691 £ ic 10812696/10826387 (41 pages)
25 November 2004Memorandum and Articles of Association (56 pages)
25 November 2004Group of companies' accounts made up to 30 June 2004 (58 pages)
25 November 2004Memorandum and Articles of Association (56 pages)
25 November 2004Group of companies' accounts made up to 30 June 2004 (58 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2004Listing of particulars (68 pages)
27 October 2004Listing of particulars (68 pages)
14 September 2004Particulars of contract relating to shares (3 pages)
14 September 2004Particulars of contract relating to shares (3 pages)
14 September 2004Ad 19/08/04--------- £ si [email protected]=1739130 £ ic 9073566/10812696 (2 pages)
14 September 2004Ad 19/08/04--------- £ si [email protected]=1739130 £ ic 9073566/10812696 (2 pages)
27 May 2004Ad 17/05/04--------- £ si [email protected]=10410 £ ic 9063156/9073566 (38 pages)
27 May 2004Ad 17/05/04--------- £ si [email protected]=10410 £ ic 9063156/9073566 (38 pages)
14 April 2004Return made up to 16/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 April 2004Return made up to 16/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 December 2003Ad 20/11/03--------- £ si [email protected]=11334 £ ic 9051821/9063155 (29 pages)
2 December 2003Ad 20/11/03--------- £ si [email protected]=11334 £ ic 9051821/9063155 (29 pages)
29 November 2003Resolutions
  • RES13 ‐ Market purchase 20/11/03
(3 pages)
29 November 2003Group of companies' accounts made up to 30 June 2003 (57 pages)
29 November 2003Group of companies' accounts made up to 30 June 2003 (57 pages)
29 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 November 2003Resolutions
  • RES13 ‐ Market purchase 20/11/03
(3 pages)
29 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2003Ad 17/09/03--------- £ si [email protected]=693333 £ ic 8358488/9051821 (2 pages)
26 September 2003Ad 17/09/03--------- £ si [email protected]=693333 £ ic 8358488/9051821 (2 pages)
27 May 2003Ad 15/05/03--------- £ si [email protected]=9322 £ ic 8349166/8358488 (24 pages)
27 May 2003Ad 15/05/03--------- £ si [email protected]=9322 £ ic 8349166/8358488 (24 pages)
20 May 2003Interim accounts made up to 31 October 2002 (8 pages)
20 May 2003Interim accounts made up to 31 October 2002 (8 pages)
16 April 2003Return made up to 16/03/03; bulk list available separately (11 pages)
16 April 2003Return made up to 16/03/03; bulk list available separately (11 pages)
9 December 2002Group of companies' accounts made up to 30 June 2002 (50 pages)
9 December 2002Group of companies' accounts made up to 30 June 2002 (50 pages)
4 December 2002Memorandum and Articles of Association (55 pages)
4 December 2002Ad 28/11/02--------- £ si [email protected]=106666 £ ic 8242500/8349166 (2 pages)
4 December 2002Ad 28/11/02--------- £ si [email protected]=106666 £ ic 8242500/8349166 (2 pages)
4 December 2002Memorandum and Articles of Association (55 pages)
29 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2002Return made up to 16/03/02; bulk list available separately (9 pages)
8 April 2002Return made up to 16/03/02; bulk list available separately (9 pages)
13 February 2002Ad 24/01/02--------- £ si [email protected]=392500 £ ic 7850000/8242500 (2 pages)
13 February 2002Ad 24/01/02--------- £ si [email protected]=392500 £ ic 7850000/8242500 (2 pages)
27 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 November 2001Group of companies' accounts made up to 30 June 2001 (40 pages)
27 November 2001Group of companies' accounts made up to 30 June 2001 (40 pages)
27 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
5 April 2001Return made up to 16/03/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2001Return made up to 16/03/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
19 December 2000Full group accounts made up to 30 June 2000 (37 pages)
19 December 2000Full group accounts made up to 30 June 2000 (37 pages)
27 November 2000Memorandum and Articles of Association (58 pages)
27 November 2000Memorandum and Articles of Association (58 pages)
27 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 June 2000Registered office changed on 15/06/00 from: 10 park place, london, SW1A 1LP (1 page)
15 June 2000Registered office changed on 15/06/00 from: 10 park place, london, SW1A 1LP (1 page)
16 May 2000Return made up to 16/03/00; bulk list available separately (9 pages)
16 May 2000Return made up to 16/03/00; bulk list available separately (9 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
27 March 2000Interim accounts made up to 31 December 1999 (7 pages)
27 March 2000Interim accounts made up to 31 December 1999 (7 pages)
18 February 2000Full group accounts made up to 30 June 1999 (38 pages)
18 February 2000Full group accounts made up to 30 June 1999 (38 pages)
17 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
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 1999Interim accounts made up to 31 December 1998 (7 pages)
12 May 1999Interim accounts made up to 31 December 1998 (7 pages)
15 April 1999Return made up to 16/03/99; bulk list available separately (15 pages)
15 April 1999Return made up to 16/03/99; bulk list available separately (15 pages)
22 December 1998Certificate of reduction of share premium (1 page)
22 December 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1998Reduction in share premium (3 pages)
22 December 1998Certificate of reduction of share premium (1 page)
22 December 1998Reduction in share premium (3 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1998Memorandum and Articles of Association (60 pages)
5 November 1998Memorandum and Articles of Association (60 pages)
5 November 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 November 1998Full group accounts made up to 30 June 1998 (31 pages)
4 November 1998Full group accounts made up to 30 June 1998 (31 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
24 April 1998Interim accounts made up to 31 December 1997 (7 pages)
24 April 1998Interim accounts made up to 31 December 1997 (7 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Full group accounts made up to 30 June 1997 (22 pages)
10 December 1997Full group accounts made up to 30 June 1997 (22 pages)
3 November 1997Ad 20/03/96--------- £ si [email protected] (6 pages)
3 November 1997Ad 20/03/96--------- £ si [email protected] (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
26 March 1997Return made up to 16/03/97; bulk list available separately
  • 363(288) ‐ Director resigned
(15 pages)
26 March 1997Return made up to 16/03/97; bulk list available separately
  • 363(288) ‐ Director resigned
(15 pages)
6 March 1997Interim accounts made up to 31 December 1996 (7 pages)
6 March 1997Interim accounts made up to 31 December 1996 (7 pages)
18 September 1996Full group accounts made up to 30 June 1996 (22 pages)
18 September 1996Full group accounts made up to 30 June 1996 (22 pages)
23 May 1996New director appointed (5 pages)
23 May 1996New director appointed (5 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 50 stratton street, london, W1X 6NX (1 page)
23 April 1996Registered office changed on 23/04/96 from: 50 stratton street, london, W1X 6NX (1 page)
18 April 1996Return made up to 16/03/96; full list of members (6 pages)
18 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 April 1996Ad 12/02/96--------- £ si 49996@1=49996 £ ic 2/49998 (2 pages)
16 April 1996Ad 12/02/96--------- £ si 49996@1=49996 £ ic 2/49998 (2 pages)
12 April 1996New director appointed (1 page)
12 April 1996Director resigned (3 pages)
12 April 1996New director appointed (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (3 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(58 pages)
10 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(58 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996S-div 12/02/96 (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
10 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 April 1996Nc inc already adjusted 12/02/96 (1 page)
10 April 1996New director appointed (5 pages)
10 April 1996Nc inc already adjusted 12/02/96 (1 page)
10 April 1996S-div 12/02/96 (1 page)
10 April 1996New director appointed (5 pages)
10 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1996Certificate of authorisation to commence business and borrow (1 page)
22 February 1996Application to commence business (2 pages)
22 February 1996Application to commence business (2 pages)
22 February 1996Certificate of authorisation to commence business and borrow (1 page)
13 December 1995Accounting reference date notified as 30/06 (1 page)
13 December 1995Accounting reference date notified as 30/06 (1 page)
20 July 1995Company name changed richadvance public LIMITED compa ny\certificate issued on 21/07/95 (3 pages)
20 July 1995Company name changed richadvance public LIMITED compa ny\certificate issued on 21/07/95 (3 pages)
17 May 1995Registered office changed on 17/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Incorporation (18 pages)
16 March 1995Incorporation (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)