Company NameStag Brewing Pensions Limited
Company StatusActive
Company Number03075941
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Turner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(6 years, 12 months after company formation)
Appointment Duration21 years, 10 months
RoleBrewing Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameRichard Graham Cooper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(12 years after company formation)
Appointment Duration16 years, 9 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameDavid John Coldwell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(13 years, 9 months after company formation)
Appointment Duration15 years
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Christopher Williams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleStrategic Development Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Delphine Bietzer
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2022(27 years after company formation)
Appointment Duration1 year, 9 months
RoleGlobal Director Of Risk Management & Insurance
Country of ResidenceUnited States
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Andrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleGroup Executive Director
Correspondence Address29 St James's Drive
London
SW17 7RN
Secretary NameMr Anthony McMain
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyne Hill House
Lyne Crossing Road
Lyne
Chertsey Surrey
KT16 0AT
Director NameCatherine Hessner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleDirector Of Human Resources
Correspondence Address43 Bourneside Crescent
Southgate
London
N14 6SP
Director NameRichard Graham Cooper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2002)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Top Common
Warfield
Bracknell
Berkshire
RG42 3SH
Director NameJeffrey Robert Clarkson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 1996)
RoleFinance Director
Correspondence Address50 Thistlecroft Road
Hersham
Walton On Thames
Surrey
KT12 5QZ
Director NameDaniel Thomas Kraus
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address15112 Isleview
Chesterfield
Missouri
63017
Director NameMr Anthony McMain
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLyne Hill House
Lyne Crossing Road
Lyne
Chertsey Surrey
KT16 0AT
Director NameAlan Leslie Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 1998)
RoleProduction Manager
Correspondence Address17 Carlisle Road
Hampton
Middlesex
TW12 2UL
Secretary NameAlan Swan
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address24 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameAlan Leslie Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 January 2008)
RoleProduction Director
Correspondence Address17 Carlisle Road
Hampton
Middlesex
TW12 2UL
Director NameTrevor John Broad
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleDirector Human Resources
Correspondence Address29 Forest Side
Worcester Park
Surrey
KT4 7PA
Director NameNigel Richard Crump
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2005)
RoleBrewing Engineer
Correspondence Address134 Cherrywood Lane
Morden
Surrey
SM4 4HQ
Secretary NameMartin Gerard Ward
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2005)
RoleChartered Accountant
Correspondence Address1 Riverside House
196 Wandle Road
Morden
Surrey
SM4 6AU
Director NameMatthew Draper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2007)
RoleBrewing Operator
Correspondence Address11 Curzon Avenue
Stanmore
Middlesex
HA7 2AH
Secretary NameDavid John Coulson
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2009)
RoleAccountant
Correspondence Address51 Guildford Road
Frimley Green
Surrey
GU16 6NW
Director NamePeter Francis Caldwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Russell Francis Falconer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleBrewmaster
Country of ResidenceUnited Kingdom
Correspondence Address13 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Director NameMs Rosanna Longobardi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Brewery
Lower Richmond Road
Mortlake
London
SW14 7ET
Director NameMr Stuart Murray Macfarlane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Balland Way
Woottoon Fields
Northampton
Northamptonshire
NN4 6AU
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed28 April 2009(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMrs Anna Tolley
StatusResigned
Appointed02 May 2011(15 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameKayleigh Anne Wilshaw
StatusResigned
Appointed15 December 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr John Jason Broadhead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2015)
RoleHead Of Innovation And Pack Change
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Guilherme Castellan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed02 December 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed06 October 2015(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Rory McLellan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Megan Ruth Penny
StatusResigned
Appointed01 January 2019(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMrs Hina Parmar
StatusResigned
Appointed16 September 2019(24 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr John J Fletcher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2021(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2022)
RoleRisk Management
Country of ResidenceUnited States
Correspondence Address142 Middlesburg Ct
Fallon
Mo63368

Contact

Websiteabinbev.com

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10Stag Brewing Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
27 October 2020Change of details for Pioneer Brewing Company Limited as a person with significant control on 1 March 2019 (2 pages)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page)
1 April 2020Appointment of Mr Rafael Albert Saliba as a director on 24 March 2020 (2 pages)
1 April 2020Termination of appointment of Asif Rehman as a director on 24 March 2020 (1 page)
18 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 16 September 2019 (1 page)
16 September 2019Appointment of Mrs Hina Parmar as a secretary on 16 September 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
2 January 2019Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Appointment of Mr Asif Rehman as a director on 14 September 2017 (2 pages)
19 September 2017Appointment of Mr Asif Rehman as a director on 14 September 2017 (2 pages)
30 August 2017Appointment of Mr Rory Mclellan as a director on 13 June 2017 (2 pages)
30 August 2017Appointment of Mr Rory Mclellan as a director on 13 June 2017 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Nicholas John Robinson as a director on 13 June 2017 (1 page)
30 June 2017Termination of appointment of Angela Maria Sanchez Arango as a director on 13 June 2017 (1 page)
30 June 2017Termination of appointment of Nicholas John Robinson as a director on 13 June 2017 (1 page)
30 June 2017Termination of appointment of Angela Maria Sanchez Arango as a director on 13 June 2017 (1 page)
27 January 2017Appointment of Ms Angela Maria Sanchez Arango as a director on 28 September 2016 (2 pages)
27 January 2017Appointment of Ms Angela Maria Sanchez Arango as a director on 28 September 2016 (2 pages)
26 January 2017Appointment of Mr Christopher Williams as a director on 28 September 2016 (2 pages)
26 January 2017Appointment of Mr Nicholas John Robinson as a director on 28 September 2016 (2 pages)
26 January 2017Appointment of Mr Christopher Williams as a director on 28 September 2016 (2 pages)
26 January 2017Appointment of Mr Nicholas John Robinson as a director on 28 September 2016 (2 pages)
25 January 2017Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
25 January 2017Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
25 January 2017Termination of appointment of John Jason Broadhead as a director on 1 October 2015 (1 page)
25 January 2017Termination of appointment of Guilherme Castellan as a director on 26 March 2015 (1 page)
25 January 2017Termination of appointment of Guilherme Castellan as a director on 26 March 2015 (1 page)
25 January 2017Termination of appointment of John Jason Broadhead as a director on 1 October 2015 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(6 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(6 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Appointment of Mr Guilherme Castellan as a director on 2 December 2013 (2 pages)
21 August 2014Appointment of Mr Guilherme Castellan as a director on 2 December 2013 (2 pages)
21 August 2014Appointment of Mr Guilherme Castellan as a director on 2 December 2013 (2 pages)
22 July 2014Termination of appointment of Roberto Schuback as a director on 2 December 2013 (1 page)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(5 pages)
22 July 2014Appointment of Mr John Jason Broadhead as a director on 2 December 2013 (2 pages)
22 July 2014Appointment of Mr Iain Edward Ross Newell as a director on 2 December 2013 (2 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(5 pages)
22 July 2014Termination of appointment of Roberto Schuback as a director on 2 December 2013 (1 page)
22 July 2014Termination of appointment of Roberto Schuback as a director on 2 December 2013 (1 page)
22 July 2014Appointment of Mr Iain Edward Ross Newell as a director on 2 December 2013 (2 pages)
22 July 2014Appointment of Mr John Jason Broadhead as a director on 2 December 2013 (2 pages)
22 July 2014Appointment of Mr John Jason Broadhead as a director on 2 December 2013 (2 pages)
22 July 2014Appointment of Mr Iain Edward Ross Newell as a director on 2 December 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
17 June 2013Termination of appointment of Mark Norfolk as a director (1 page)
17 June 2013Termination of appointment of Mark Norfolk as a director (1 page)
8 March 2013Termination of appointment of Michael Mehta as a director (1 page)
8 March 2013Termination of appointment of Michael Mehta as a director (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
8 May 2012Termination of appointment of Ben Robinson as a director (1 page)
8 May 2012Termination of appointment of Ben Robinson as a director (1 page)
16 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
16 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
16 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
16 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Termination of appointment of Peter Caldwell as a director (1 page)
7 June 2011Termination of appointment of Peter Caldwell as a director (1 page)
5 May 2011Appointment of Mrs Anna Tolley as a secretary (1 page)
5 May 2011Appointment of Mrs Anna Tolley as a secretary (1 page)
3 May 2011Termination of appointment of Claude Bahoshy as a secretary (1 page)
3 May 2011Termination of appointment of Claude Bahoshy as a secretary (1 page)
24 February 2011Appointment of Mr Michael Mehta as a director (2 pages)
24 February 2011Appointment of Mr Mark Norfolk as a director (2 pages)
24 February 2011Appointment of Mr Roberto Schuback as a director (2 pages)
24 February 2011Appointment of Mr Mark Norfolk as a director (2 pages)
24 February 2011Appointment of Mr Roberto Schuback as a director (2 pages)
24 February 2011Appointment of Mr Michael Mehta as a director (2 pages)
26 January 2011Registered office address changed from Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 26 January 2011 (1 page)
12 January 2011Termination of appointment of Matias Tavella as a director (1 page)
12 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
12 January 2011Termination of appointment of Matias Tavella as a director (1 page)
12 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for David John Coldwell on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Matias Jose Tavella on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Peter Francis Caldwell on 29 June 2010 (2 pages)
2 July 2010Director's details changed for David John Coldwell on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Matias Jose Tavella on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Stephen Turner on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Stephen Turner on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Peter Francis Caldwell on 29 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Claude Louis Bahoshy on 29 June 2010 (1 page)
2 July 2010Director's details changed for Ms Rosanna Longobardi on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Richard Graham Cooper on 29 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Claude Louis Bahoshy on 29 June 2010 (1 page)
2 July 2010Director's details changed for Ms Rosanna Longobardi on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Richard Graham Cooper on 29 June 2010 (2 pages)
29 March 2010Appointment of Mr Ben Robinson as a director (2 pages)
29 March 2010Appointment of Mr Ben Robinson as a director (2 pages)
25 March 2010Appointment of Mr Bhavesh Mistry as a director (2 pages)
25 March 2010Appointment of Mr Bhavesh Mistry as a director (2 pages)
24 March 2010Termination of appointment of Karen Phillips as a director (1 page)
24 March 2010Termination of appointment of Karen Phillips as a director (1 page)
21 August 2009Appointment terminated director stuart macfarlane (1 page)
21 August 2009Appointment terminated director stuart macfarlane (1 page)
19 August 2009Secretary's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Secretary's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Secretary's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Secretary's change of particulars / claude bahoshy / 24/06/2009 (1 page)
15 July 2009Return made up to 29/06/09; full list of members (5 pages)
15 July 2009Return made up to 29/06/09; full list of members (5 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2009Director appointed david john coldwell (2 pages)
17 June 2009Director appointed david john coldwell (2 pages)
17 June 2009Director appointed karen phillips (1 page)
17 June 2009Director appointed karen phillips (1 page)
29 April 2009Director appointed mr stuart murray macfarlane (2 pages)
29 April 2009Appointment terminated director russell falconer (1 page)
29 April 2009Secretary appointed mr claude louis bahoshy (1 page)
29 April 2009Director appointed ms rosanna longobardi (2 pages)
29 April 2009Appointment terminated secretary david coulson (1 page)
29 April 2009Secretary appointed mr claude louis bahoshy (1 page)
29 April 2009Director appointed mr stuart murray macfarlane (2 pages)
29 April 2009Appointment terminated director trevor broad (1 page)
29 April 2009Appointment terminated secretary david coulson (1 page)
29 April 2009Appointment terminated director russell falconer (1 page)
29 April 2009Appointment terminated director trevor broad (1 page)
29 April 2009Director appointed ms rosanna longobardi (2 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 February 2009Director appointed mr matias jose tavella (1 page)
12 February 2009Director appointed mr matias jose tavella (1 page)
11 February 2009Appointment terminated director daniel kraus (1 page)
11 February 2009Appointment terminated director daniel kraus (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 July 2008Director appointed mr russell francis falconer (1 page)
15 July 2008Return made up to 29/06/08; full list of members (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (5 pages)
15 July 2008Director appointed mr russell francis falconer (1 page)
14 July 2008Appointment terminated director alan henderson (1 page)
14 July 2008Appointment terminated director alan henderson (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
16 July 2007Return made up to 29/06/07; full list of members (3 pages)
16 July 2007Return made up to 29/06/07; full list of members (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 July 2006Return made up to 29/06/06; full list of members (3 pages)
25 July 2006Return made up to 29/06/06; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
16 August 2005Return made up to 29/06/05; full list of members (9 pages)
16 August 2005Return made up to 29/06/05; full list of members (9 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 July 2003Return made up to 29/06/03; full list of members (9 pages)
31 July 2003Return made up to 29/06/03; full list of members (9 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
30 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 August 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2000Accounts made up to 31 December 1998 (3 pages)
9 February 2000Accounts made up to 31 December 1998 (3 pages)
27 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1999Memorandum and Articles of Association (5 pages)
27 May 1999Memorandum and Articles of Association (5 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Accounts made up to 31 December 1997 (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Accounts made up to 31 December 1997 (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
1 September 1998Return made up to 29/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Return made up to 29/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
10 September 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
10 September 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
17 January 1997Accounts made up to 31 December 1995 (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Minutes of meeting (1 page)
17 January 1997Minutes of meeting (1 page)
17 January 1997Accounts made up to 31 December 1995 (2 pages)
17 January 1997New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
1 July 1996Return made up to 29/06/96; full list of members (8 pages)
1 July 1996Return made up to 29/06/96; full list of members (8 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 August 1995Location of register of members (1 page)
10 August 1995Accounting reference date notified as 31/12 (1 page)
10 August 1995Accounting reference date notified as 31/12 (1 page)
10 August 1995Location of register of directors' interests (1 page)
10 August 1995Location of register of directors' interests (1 page)
10 August 1995Location of register of members (1 page)
1 August 1995Memorandum and Articles of Association (10 pages)
1 August 1995Memorandum and Articles of Association (10 pages)