London
N1 9XW
Director Name | Mr Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(21 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Frances Julie Niven |
---|---|
Status | Current |
Appointed | 30 November 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Harsh Jegadeesan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Dr Arno Mahlert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 1995 |
Appointment Duration | 8 years, 5 months (resigned 10 September 2003) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Melonenstrasse 20 Stuttgart 70619 |
Director Name | Georg Dieter Von Holtzbrinck |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosengartenstr 92 70184 Stuttgart Foreign |
Director Name | Dr Pierre Gerckens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Hohenzollernstrasse 9 70178 Stuttgart Germany |
Director Name | Nicholas Glencairn Byam Shaw |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Secretary Name | Paul Stanley Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Goose Green Southington Overton Hampshire RG25 3DA |
Director Name | Dr Rolf Christian Wilhelm Aschermann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 1995(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Widmaierstrasse 134 70567 Stuttgart Germany |
Director Name | Christoph Jurgen Rodero Partsch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1999(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2003) |
Role | Attorney |
Correspondence Address | Humboldtstrasse 8 Stuttgart 70184 Foreign |
Secretary Name | Mrs Catherine Elinor Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlston Farm House Marlston Hermitage Thatcham Berkshire RG18 9UU |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2007) |
Role | Publishing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Geoffrey Richard Utten Todd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Field View Homestead Road Medstead Alton Hampshire GU34 5NA |
Director Name | Dr Stefan Von Holtzbrinck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 18 September 2013) |
Role | Publishing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ahornstrasse 53 70597 Stuttgart Foreign |
Director Name | Dr Rolf Christian Wilhelm Aschermann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Kollwitz Strasse 16 10405 Berlin Foreign |
Director Name | Dr Jochen Gutbrod |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 September 2003) |
Role | Chief Finance Officer |
Correspondence Address | Gerokstrasse 39 Stuttgart 70184 Foreign |
Director Name | Dr Jochen Gutbrod |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 July 2012) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Spitzweggasse 6 Potsdam D-14482 Germany |
Director Name | Dr Anka Reich |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2004(9 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 September 2013) |
Role | General Counsel - Svp |
Correspondence Address | Georg Von Holtzbrinck Gmbh & Co Gansheidestrasse 2 70184 Stuttgart Germany |
Director Name | Mr Christopher John Julian Drinkall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Saltoun Road London SW2 1EN |
Director Name | Mr William Hanson Farries |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blandford Avenue Oxford OX2 8DZ |
Director Name | Dr Annette Christina Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Mr Jonathan Mark Wheeldon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bute Cottage 7 Meadow Close Richmond Surrey TW10 7AJ |
Director Name | Jens Herbert Schwanewedel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2015) |
Role | Senior Vice President Group Controlling & Accounti |
Correspondence Address | Georg Von Holtzbrinck Gmbh & Co Gansheidestrasse 2 70184 Stuttgart Germany |
Director Name | William Hanson Farries |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blandford Avenue Oxford Oxfordshire OX2 8DZ |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Kenneth James Michaels |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2015) |
Role | Chief Global Operating Officer |
Country of Residence | United States |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Dr Helmut Ulrich Vest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 2015(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Gabrielle Mary Williams Hamer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | priddybooks.com |
---|
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
176k at £1000 | Gvh Vermogensverwaltungs Xxxiii Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,869,000 |
Cash | £2,000 |
Current Liabilities | £95,447,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Barclays Bank as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Truste for Each of the Secured Parties) Classification: A registered charge Outstanding |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A fifth supplemental share charge, in connection with the thirteenth amendment to the credit agreement. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A confirmation of guarantee and security, in connection with the thirteenth amendment to the credit agreement. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A fifth supplemental debenture, in connection with the thirteenth amendment to the credit agreement. Outstanding |
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E1 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Confirmation of guarantee and security. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP Classification: A registered charge Particulars: Fourth supplemental debenture. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP Classification: A registered charge Particulars: Fourth supplemental charge. Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
6 October 1995 | Delivered on: 12 October 1995 Satisfied on: 30 October 2012 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Deed of charge over shares Secured details: All monies due or to become due from georg von holzbrinck gmbh & co to the chargee as security trustee for the beneficiaries or any of the other beneficiaries under or pursuant to the facility agreement or any related document. Particulars: All the company's right title and interest in the macmillan shares together with all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
15 May 1995 | Delivered on: 22 May 1995 Satisfied on: 26 January 1996 Persons entitled: Deutsche Bank Luxembourg S.A. (The "Security Trustee", as Trustee for the Beneficiaries) Classification: Legal mortgage Secured details: All monies due or to become due from georg von holtzbrinck gmbh & co. To the chargee or any of the other beneficiaries (as defined therein) under or pursuant to the facility agreement dated 12TH april 1995 or any related document. Particulars: All the company's right title and interest in the macmillan shares being all or any shares owned by the company from time to time in the capital of macmillan limited together with all dividends interest and other monies paid or payable thereon. See the mortgage charge document for full details. Fully Satisfied |
4 January 2024 | Appointment of Harsh Jegadeesan as a director on 1 January 2024 (2 pages) |
---|---|
4 January 2024 | Termination of appointment of Helmut Ulrich Vest as a director on 31 December 2023 (1 page) |
15 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
11 July 2023 | Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages) |
18 May 2023 | Registration of charge 030461190017, created on 16 May 2023 (16 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages) |
15 December 2021 | Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page) |
14 December 2021 | Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page) |
20 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge 030461190014, created on 17 February 2021 (16 pages) |
26 February 2021 | Registration of charge 030461190016, created on 17 February 2021 (14 pages) |
26 February 2021 | Registration of charge 030461190015, created on 17 February 2021 (58 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
13 May 2020 | Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
7 November 2019 | Registration of charge 030461190013, created on 31 October 2019 (44 pages) |
5 November 2019 | Registration of charge 030461190012, created on 31 October 2019 (16 pages) |
5 November 2019 | Registration of charge 030461190011, created on 31 October 2019 (15 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
4 December 2018 | Registration of charge 030461190009, created on 28 November 2018 (14 pages) |
4 December 2018 | Registration of charge 030461190010, created on 28 November 2018 (16 pages) |
1 August 2018 | Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
31 May 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
7 December 2017 | Registration of charge 030461190008, created on 30 November 2017 (16 pages) |
7 December 2017 | Registration of charge 030461190008, created on 30 November 2017 (16 pages) |
6 December 2017 | Registration of charge 030461190007, created on 30 November 2017 (15 pages) |
6 December 2017 | Registration of charge 030461190007, created on 30 November 2017 (15 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
5 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
15 August 2016 | Registration of charge 030461190006, created on 15 August 2016 (17 pages) |
15 August 2016 | Registration of charge 030461190006, created on 15 August 2016 (17 pages) |
15 August 2016 | Registration of charge 030461190005, created on 15 August 2016 (15 pages) |
15 August 2016 | Registration of charge 030461190005, created on 15 August 2016 (15 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Director's details changed for Dr Helmut Ulrich Vest on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Dr Helmut Ulrich Vest on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
17 May 2016 | Second filing of AP01 previously delivered to Companies House
|
17 May 2016 | Second filing of AP01 previously delivered to Companies House
|
15 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 15 April 2016
|
15 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 15 April 2016
|
14 April 2016 | Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 July 2015 | Appointment of Dr Helmut Ulrich Vest as a director on 16 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jens Herbert Schwanewedel as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Jens Herbert Schwanewedel as a director on 16 July 2015 (1 page) |
17 July 2015 | Appointment of Dr Helmut Ulrich Vest as a director on 16 July 2015 (2 pages) |
1 July 2015 | Registration of charge 030461190004, created on 26 June 2015 (57 pages) |
1 July 2015 | Registration of charge 030461190004, created on 26 June 2015 (57 pages) |
16 June 2015 | Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 May 2015 | Registration of charge 030461190003, created on 5 May 2015 (27 pages) |
8 May 2015 | Registration of charge 030461190003, created on 5 May 2015 (27 pages) |
8 May 2015 | Registration of charge 030461190003, created on 5 May 2015 (27 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 March 2014 | Termination of appointment of William Farries as a director (1 page) |
31 March 2014 | Termination of appointment of William Farries as a director (1 page) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 November 2013 | Appointment of Kenneth James Michaels as a director (2 pages) |
29 November 2013 | Appointment of Kenneth James Michaels as a director (2 pages) |
29 November 2013 | Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages) |
29 November 2013 | Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages) |
26 September 2013 | Termination of appointment of Anka Reich as a director (1 page) |
26 September 2013 | Termination of appointment of Stefan Von Holtzbrinck as a director (1 page) |
26 September 2013 | Termination of appointment of Anka Reich as a director (1 page) |
26 September 2013 | Termination of appointment of Stefan Von Holtzbrinck as a director (1 page) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
13 March 2013 | Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages) |
4 December 2012 | Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages) |
4 December 2012 | Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
26 July 2012 | Termination of appointment of Jochen Gutbrod as a director (2 pages) |
26 July 2012 | Termination of appointment of Jochen Gutbrod as a director (2 pages) |
16 July 2012 | Appointment of William Hanson Farries as a director (3 pages) |
16 July 2012 | Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages) |
16 July 2012 | Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages) |
16 July 2012 | Appointment of William Hanson Farries as a director (3 pages) |
9 July 2012 | Termination of appointment of Catherine Fleming as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Catherine Fleming as a secretary (2 pages) |
8 June 2012 | Termination of appointment of William Farries as a director (2 pages) |
8 June 2012 | Termination of appointment of Jonathan Wheeldon as a director (2 pages) |
8 June 2012 | Termination of appointment of William Farries as a director (2 pages) |
8 June 2012 | Termination of appointment of Jonathan Wheeldon as a director (2 pages) |
1 May 2012 | Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages) |
1 May 2012 | Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (10 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (62 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (62 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
15 June 2009 | Director's change of particulars / anka reich / 10/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / anka reich / 10/06/2009 (1 page) |
15 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
14 November 2008 | Director appointed jens herbert schwanewedel (2 pages) |
14 November 2008 | Director appointed jens herbert schwanewedel (2 pages) |
20 October 2008 | Director appointed jonathan mark wheeldon (2 pages) |
20 October 2008 | Director appointed jonathan mark wheeldon (2 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
7 October 2008 | Appointment terminated director christopher drinkall (1 page) |
7 October 2008 | Appointment terminated director christopher drinkall (1 page) |
16 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
4 January 2008 | Certificate of reduction of issued capital (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Certificate of reduction of issued capital (1 page) |
19 December 2007 | Reduction of iss capital and minute (oc) (5 pages) |
19 December 2007 | Reduction of iss capital and minute (oc) (5 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (58 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (58 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (58 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (58 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 March 2004 | Certificate of reduction of issued capital (1 page) |
19 March 2004 | Certificate of reduction of issued capital (1 page) |
18 March 2004 | Reduction of iss capital and minute (oc) (3 pages) |
18 March 2004 | Reduction of iss capital and minute (oc) (3 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
28 October 2003 | Return made up to 10/04/03; full list of members; amend (7 pages) |
28 October 2003 | Return made up to 10/04/03; full list of members; amend (7 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
4 November 2002 | Certificate of reduction of issued capital (1 page) |
4 November 2002 | Certificate of reduction of issued capital (1 page) |
2 November 2002 | Reduction of iss capital and minute (oc) (3 pages) |
2 November 2002 | Reduction of iss capital and minute (oc) (3 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
1 October 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
1 October 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
17 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 April 2002 | Return made up to 10/04/02; full list of members
|
19 April 2002 | Return made up to 10/04/02; full list of members
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
9 January 2002 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
9 January 2002 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
31 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 April 2001 | Return made up to 10/04/01; full list of members
|
14 April 2001 | Return made up to 10/04/01; full list of members
|
9 February 2001 | Full group accounts made up to 31 December 1999 (32 pages) |
9 February 2001 | Full group accounts made up to 31 December 1999 (32 pages) |
12 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 August 2000 | Ad 20/07/00--------- £ si 90000@1000=90000000 £ ic 256000/90256000 (2 pages) |
18 August 2000 | Ad 20/07/00--------- £ si 90000@1000=90000000 £ ic 256000/90256000 (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
20 July 2000 | Nc inc already adjusted 17/07/00 (1 page) |
20 July 2000 | Nc inc already adjusted 17/07/00 (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
27 June 2000 | New director appointed (5 pages) |
27 June 2000 | New director appointed (5 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 10/04/00; full list of members
|
2 May 2000 | Return made up to 10/04/00; full list of members
|
26 January 2000 | Full group accounts made up to 31 December 1998 (30 pages) |
26 January 2000 | Full group accounts made up to 31 December 1998 (30 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 10/04/99; no change of members (8 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members (8 pages) |
21 January 1999 | Full group accounts made up to 31 December 1997 (31 pages) |
21 January 1999 | Full group accounts made up to 31 December 1997 (31 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: p o box 40 unit a hamilton close houndmills basingstoke hampshire RG21 2YT (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: p o box 40 unit a hamilton close houndmills basingstoke hampshire RG21 2YT (1 page) |
21 April 1998 | Return made up to 10/04/98; no change of members (8 pages) |
21 April 1998 | Return made up to 10/04/98; no change of members (8 pages) |
15 January 1998 | Full group accounts made up to 31 December 1996 (30 pages) |
15 January 1998 | Full group accounts made up to 31 December 1996 (30 pages) |
8 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
14 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
14 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
19 January 1997 | Full group accounts made up to 31 December 1995 (31 pages) |
19 January 1997 | Full group accounts made up to 31 December 1995 (31 pages) |
13 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
13 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 August 1996 | Ad 18/07/96--------- £ si 5000@1000=5000000 £ ic 251045295/256045295 (2 pages) |
21 August 1996 | Ad 18/07/96--------- £ si 5000@1000=5000000 £ ic 251045295/256045295 (2 pages) |
7 May 1996 | Return made up to 10/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 10/04/96; full list of members (8 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1995 | Secretary resigned (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: mitre house 160 aldersgate stree t london EC1A 4DD (1 page) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | Secretary resigned (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: mitre house 160 aldersgate stree t london EC1A 4DD (1 page) |
19 October 1995 | New secretary appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Ad 01/06/95--------- £ si 196000@1000=196000000 £ ic 55045295/251045295 (2 pages) |
5 October 1995 | Ad 05/09/95--------- £ si 2999@1000=2999000 £ ic 52046295/55045295 (2 pages) |
5 October 1995 | Ad 01/06/95--------- £ si 196000@1000=196000000 £ ic 55045295/251045295 (2 pages) |
5 October 1995 | Ad 08/05/95--------- £ si 52000@1000=52000000 £ ic 46295/52046295 (2 pages) |
5 October 1995 | Ad 05/09/95--------- £ si 2999@1000=2999000 £ ic 52046295/55045295 (2 pages) |
5 October 1995 | Ad 08/05/95--------- £ si 52000@1000=52000000 £ ic 46295/52046295 (2 pages) |
7 June 1995 | Declaration of assistance for shares acquisition (16 pages) |
7 June 1995 | Declaration of assistance for shares acquisition (16 pages) |
23 May 1995 | Declaration of assistance for shares acquisition (14 pages) |
23 May 1995 | Declaration of assistance for shares acquisition (14 pages) |
22 May 1995 | Particulars of mortgage/charge (8 pages) |
22 May 1995 | Accounting reference date notified as 31/12 (1 page) |
22 May 1995 | Ad 05/05/95--------- £ si 45295@1=45295 £ ic 1000/46295 (2 pages) |
22 May 1995 | Ad 05/05/95--------- £ si 45295@1=45295 £ ic 1000/46295 (2 pages) |
22 May 1995 | Particulars of mortgage/charge (8 pages) |
22 May 1995 | Accounting reference date notified as 31/12 (1 page) |
10 April 1995 | Incorporation (68 pages) |
10 April 1995 | Incorporation (68 pages) |