Company NameCwigroup Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number03057908
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 10 months ago)
Previous NamesCable And Wireless (Americas) Limited and Cable & Wireless International Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(22 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJohn Christopher Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameDr Joseph Norman Gillespie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1997)
RoleAccountant
Correspondence Address11 Claremont Road
Tunbridge Wells
Kent
TN1 1SY
Director NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2003)
RoleSolicitor
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2003)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameMr Paul Michael Dickinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2002)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
10 High Road
Loughton
Essex
IG10 4QZ
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed21 March 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2005)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed16 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address18b Denver Road
London
N16 5JH
Director NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameLeonard De Barros
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2005(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2005)
RoleCoo Caribbean
Correspondence Address1228 Hillsboro Mile No 303
Hillsboro Beach
Florida
Fl 33062
United States
Director NameBronwyn Margaret James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleLawyer
Correspondence Address10 Cairns Road
London
SW11 1ES
Director NameJanos Peter Maria Jankovich Besan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2008)
RoleChief Financial Officer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NamePhilip Walter Green
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleChief Executive Officer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 May 2015)
RoleGroup General Counsel & Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameChristopher John Hetherington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 14 December 2007)
RoleCeo Americas & Caribbean
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameRichard Hugh Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2008)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameGeorge William Battersby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameFelicity Jane Barkus
NationalityBritish
StatusResigned
Appointed17 April 2007(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed17 October 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleLawyer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameBernard Patrick Joseph Buckley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleHR Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameClare Patricia Underwood
NationalityBritish
StatusResigned
Appointed18 December 2008(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMs Belinda Holly Yvette Bradberry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish/Australian
StatusResigned
Appointed13 March 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(21 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(21 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitecwc.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Sable Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£679,595,960

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (5 months, 3 weeks ago)
Next Return Due14 October 2024 (6 months, 4 weeks from now)

Charges

24 January 2020Delivered on: 27 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2020Delivered on: 20 January 2020
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2019Delivered on: 20 June 2019
Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 11 June 2017
Persons entitled: The Bank of Nova Scotia (The 'Security Trustee')

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2016Delivered on: 8 August 2016
Persons entitled: The Bank of Nova Scotia as Security Trustee

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 9 April 2015
Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 1 February 2012
Persons entitled: Bny Paribas as Security Trustee

Classification: Security confirmation deed
Secured details: All monies due or to become due from the borrower and the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the assets mortgaged charged or assigned by the existing security document and/or the security confirmation deed.
Outstanding
29 January 2010Delivered on: 1 February 2010
Persons entitled: Bnp Paribas

Classification: Equitable charge over shares
Secured details: All monies due or to become due from the borrower and or the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property means the initially charged shares and any other shares together with all dividends. The initially charged shares 22,003,543 £0.25 ord 01/2007.
Outstanding
31 July 2008Delivered on: 12 August 2008
Satisfied on: 16 December 2011
Persons entitled: Bnp Paribas as Security Trustee

Classification: Equitable charge over shares
Secured details: All monies due or to become due from the borrower and the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property see image for full details.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (27 pages)
14 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
14 October 2022Director's details changed for Miss Leah Helena Pegg on 1 October 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (27 pages)
18 November 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 1,003,544
(5 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (30 pages)
16 October 2020Full accounts made up to 31 December 2019 (29 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
27 January 2020Registration of charge 030579080009, created on 24 January 2020 (19 pages)
20 January 2020Registration of charge 030579080008, created on 10 January 2020 (15 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
20 June 2019Registration of charge 030579080007, created on 19 June 2019 (17 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
11 June 2017Registration of charge 030579080006, created on 23 May 2017 (17 pages)
11 June 2017Registration of charge 030579080006, created on 23 May 2017 (17 pages)
20 January 2017Full accounts made up to 31 March 2016 (20 pages)
20 January 2017Full accounts made up to 31 March 2016 (20 pages)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
8 August 2016Registration of charge 030579080005, created on 2 August 2016 (14 pages)
8 August 2016Registration of charge 030579080005, created on 2 August 2016 (14 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,003,543
(8 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,003,543
(8 pages)
13 October 2015Full accounts made up to 31 March 2015 (17 pages)
13 October 2015Full accounts made up to 31 March 2015 (17 pages)
7 September 2015Resolutions
  • RES13 ‐ Bond issue, company business 03/08/2015
(3 pages)
14 July 2015Resolutions
  • RES13 ‐ Notes purchase agreement & other company business 02/07/2015
(3 pages)
17 June 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page)
9 April 2015Registration of charge 030579080004, created on 31 March 2015 (30 pages)
9 April 2015Registration of charge 030579080004, created on 31 March 2015 (30 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,003,543
(10 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,003,543
(10 pages)
5 August 2014Full accounts made up to 31 March 2014 (18 pages)
5 August 2014Full accounts made up to 31 March 2014 (18 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,003,543
(10 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,003,543
(10 pages)
25 September 2013Section 519 (1 page)
25 September 2013Section 519 (1 page)
24 September 2013Section 519 (1 page)
24 September 2013Section 519 (1 page)
24 September 2013Full accounts made up to 31 March 2013 (17 pages)
24 September 2013Full accounts made up to 31 March 2013 (17 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 31 March 2012 (17 pages)
13 September 2012Full accounts made up to 31 March 2012 (17 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
26 March 2012Appointment of Belinda Holly Yvette Bradberry as a director (3 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
26 March 2012Appointment of Belinda Holly Yvette Bradberry as a director (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
31 January 2012Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/the issuer/notes purchase agreement/the security confirmation deed/the share charge/the security confirmation deed/that the entry into the intercreditor agreement date/etc 20/01/2012
(3 pages)
31 January 2012Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/the issuer/notes purchase agreement/the security confirmation deed/the share charge/the security confirmation deed/that the entry into the intercreditor agreement date/etc 20/01/2012
(3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
25 October 2011Resolutions
  • RES13 ‐ Facility agreements,refinancing, share charge 17/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Facility agreements,refinancing, share charge 17/10/2011
(2 pages)
19 October 2011Appointment of Andrew James Parkinson as a director (3 pages)
19 October 2011Appointment of Andrew James Parkinson as a director (3 pages)
18 October 2011Appointment of Clare Patricia Underwood as a director (3 pages)
18 October 2011Appointment of Clare Patricia Underwood as a director (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
12 September 2011Full accounts made up to 31 March 2011 (18 pages)
12 September 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages)
4 August 2011Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages)
19 November 2010Full accounts made up to 31 March 2010 (17 pages)
19 November 2010Full accounts made up to 31 March 2010 (17 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 26/03/2010
(16 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 26/03/2010
(16 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
29 March 2010Termination of appointment of Simon Ball as a director (1 page)
29 March 2010Termination of appointment of William Rice as a director (1 page)
29 March 2010Termination of appointment of William Rice as a director (1 page)
29 March 2010Termination of appointment of Simon Ball as a director (1 page)
29 March 2010Termination of appointment of George Battersby as a director (1 page)
29 March 2010Termination of appointment of George Battersby as a director (1 page)
26 March 2010Termination of appointment of Ken Mcfadyen as a director (1 page)
26 March 2010Termination of appointment of Ken Mcfadyen as a director (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 November 2009Full accounts made up to 31 March 2009 (14 pages)
17 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 July 2009Appointment terminated director richard lapthorne (1 page)
9 July 2009Appointment terminated director richard lapthorne (1 page)
11 February 2009Appointment terminated director philip green (1 page)
11 February 2009Appointment terminated director philip green (1 page)
10 February 2009Secretary appointed clare underwood (2 pages)
10 February 2009Secretary appointed clare underwood (2 pages)
14 January 2009Director appointed richard douglas lapthorne (3 pages)
14 January 2009Director appointed simon peter ball (2 pages)
14 January 2009Director appointed richard douglas lapthorne (3 pages)
14 January 2009Director appointed simon peter ball (2 pages)
5 January 2009Appointment terminated secretary philip davis (1 page)
5 January 2009Appointment terminated secretary philip davis (1 page)
31 December 2008Appointment terminated director bernard buckley (1 page)
31 December 2008Appointment terminated director bernard buckley (1 page)
27 November 2008Appointment terminated director john pluthero (1 page)
27 November 2008Appointment terminated director john pluthero (1 page)
11 November 2008Return made up to 29/10/08; full list of members (5 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Return made up to 29/10/08; full list of members (5 pages)
6 November 2008Director's change of particulars / george battersby / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / nicholas cooper / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / philip green / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / george battersby / 27/10/2008 (1 page)
6 November 2008Director appointed william anthony rice logged form (3 pages)
6 November 2008Director's change of particulars / nicholas cooper / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / philip green / 27/10/2008 (1 page)
6 November 2008Director appointed william anthony rice logged form (3 pages)
31 October 2008Appointment terminated director richard dodd (1 page)
31 October 2008Appointment terminated director richard dodd (1 page)
15 October 2008Full accounts made up to 31 March 2008 (13 pages)
15 October 2008Full accounts made up to 31 March 2008 (13 pages)
3 October 2008Director appointed timothy lincoln pennington (1 page)
3 October 2008Director appointed timothy lincoln pennington (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2008Director appointed ken mcfadyen (2 pages)
3 July 2008Director appointed ken mcfadyen (2 pages)
20 June 2008Company name changed cable & wireless international group LIMITED\certificate issued on 20/06/08 (2 pages)
20 June 2008Company name changed cable & wireless international group LIMITED\certificate issued on 20/06/08 (2 pages)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
15 March 2008Secretary's change of particulars / philip davis / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / william rice / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / john pluthero / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / richard dodd / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / bernard buckley / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / william rice / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / richard dodd / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / philip green / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / john pluthero / 10/03/2008 (1 page)
15 March 2008Secretary's change of particulars / philip davis / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / george battersby / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / philip green / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / george battersby / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / bernard buckley / 10/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 7TH floor the point, 37 north wharf road, london, W2 1LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 7TH floor the point, 37 north wharf road, london, W2 1LA (1 page)
13 February 2008New director appointed (3 pages)
13 February 2008New director appointed (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 29/10/07; full list of members (4 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 29/10/07; full list of members (4 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Director's particulars changed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2007Memorandum and Articles of Association (18 pages)
21 February 2007Memorandum and Articles of Association (18 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
12 February 2007Company name changed cable and wireless (americas) li mited\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed cable and wireless (americas) li mited\certificate issued on 12/02/07 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
21 November 2006Location of debenture register (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: lakeside house, cain road, bracknell, berkshire RG12 1XL (1 page)
23 October 2006Registered office changed on 23/10/06 from: lakeside house, cain road, bracknell, berkshire RG12 1XL (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
1 December 2005Return made up to 29/10/05; full list of members (2 pages)
1 December 2005Location of debenture register (1 page)
1 December 2005Return made up to 29/10/05; full list of members (2 pages)
1 December 2005Location of debenture register (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road, london, WC1X 8RX (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road, london, WC1X 8RX (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
22 November 2004Return made up to 29/10/04; full list of members (7 pages)
22 November 2004Return made up to 29/10/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
20 November 2002Return made up to 29/10/02; full list of members (10 pages)
20 November 2002Return made up to 29/10/02; full list of members (10 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2001Return made up to 29/10/01; full list of members (8 pages)
20 November 2001Return made up to 29/10/01; full list of members (8 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
10 July 2001Ad 06/06/01--------- £ si 3543@1=3543 £ ic 1000000/1003543 (2 pages)
10 July 2001Statement of affairs (4 pages)
10 July 2001Statement of affairs (4 pages)
10 July 2001Ad 06/06/01--------- £ si 3543@1=3543 £ ic 1000000/1003543 (2 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Nc inc already adjusted 31/05/01 (3 pages)
11 June 2001Nc inc already adjusted 31/05/01 (3 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 November 2000Return made up to 29/10/00; full list of members (8 pages)
24 November 2000Return made up to 29/10/00; full list of members (8 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
25 November 1999Return made up to 29/10/99; full list of members (22 pages)
25 November 1999Return made up to 29/10/99; full list of members (22 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
23 December 1998Return made up to 17/12/98; full list of members (12 pages)
23 December 1998Return made up to 17/12/98; full list of members (12 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Return made up to 12/05/98; no change of members (8 pages)
21 May 1998Return made up to 12/05/98; no change of members (8 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (4 pages)
11 April 1998New director appointed (4 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 October 1997Return made up to 12/05/97; no change of members (6 pages)
16 October 1997Return made up to 12/05/97; no change of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Return made up to 30/09/96; full list of members (7 pages)
19 November 1996Return made up to 30/09/96; full list of members (7 pages)
25 June 1996Return made up to 12/05/96; full list of members (8 pages)
25 June 1996Return made up to 12/05/96; full list of members (8 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
25 August 1995Statement of affairs (12 pages)
25 August 1995Ad 10/07/95--------- £ si 999998@1 (2 pages)
25 August 1995Ad 10/07/95--------- £ si 999998@1 (2 pages)
25 August 1995Statement of affairs (12 pages)
14 August 1995Ad 10/07/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
14 August 1995Ad 10/07/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
26 July 1995Nc inc already adjusted 10/07/95 (1 page)
26 July 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Nc inc already adjusted 10/07/95 (1 page)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 May 1995Incorporation (41 pages)
12 May 1995Incorporation (41 pages)