Company NameAngel Trains Group Limited
Company StatusActive
Company Number03086378
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Previous NameGRS Holding Company Limited

Business Activity

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

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Claire Garcia
StatusCurrent
Appointed17 January 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Secretary NamePhilip Joseph O'Riordan
NationalityIrish
StatusResigned
Appointed29 September 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 24 October 1997)
RoleInvestment Banker
Correspondence Address25 Spice Court
Asher Way
London
E1 9JD
Director NameJennifer Anne Dunstan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 December 1997)
RoleLawyer
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed14 December 2001(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 September 2004)
RoleBank Official
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2007)
RoleInvestment Bank Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 February 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Goodwood Grove
York
YO24 1ER
Director NameMr Andrew Scott Cunanan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2008(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleInvestment Manager
Correspondence Address196 Southern Cross Drive
Latham
Act 2615
Australia
Director NameMr Kieren George Boesenberg
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 2013)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 44 Danbury Street
London
N1 8JU
Director NameMr Michael John Cowell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage, 40 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NR
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(13 years, 11 months after company formation)
Appointment Duration10 years (resigned 23 July 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Jean-Bastien Auger
Date of BirthMay 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2009(14 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 10 December 2020)
RoleInvestment Manager
Country of ResidenceCanada
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Roger William Bowker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Christopher Montague Cornforth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(14 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Dylan Jon Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Stephen John Burns
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2011(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Samuel Elijah Felman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(21 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusResigned
Appointed25 September 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMr Alan Lowe
StatusResigned
Appointed21 June 2022(26 years, 11 months after company formation)
Appointment Duration7 months (resigned 17 January 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1997(2 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 December 1997)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteangeltrains.com

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £0.2Willow Rolling Stock Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85,000,000
Net Worth£970,465,000
Cash£16,000
Current Liabilities£39,694,000

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

16 March 2011Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of a £3,486,927.12 receivable owed by angel trains limited to the assignor.
Outstanding
16 March 2011Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two ordinary shares each of face value £1 in angel leasing company limited.
Outstanding
16 March 2011Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The transferor is transferring one ordinary share in angel trains consulting limited owned by it to the transferee.
Outstanding
16 March 2011Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of a £363,732,213.80 receivable owed by willow rolling stock UK liimited to the assignor see image for full details.
Outstanding
16 March 2011Delivered on: 1 April 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2008Delivered on: 24 October 2008
Satisfied on: 5 May 2011
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Creditors)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
16 January 1996Delivered on: 30 January 1996
Satisfied on: 9 April 1998
Persons entitled: The Sumitomo Bank Limited

Classification: Deed of indemnity and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: The sum of £334,000,000 deposited with the sumitomo bank limited in account no. 167098.
Fully Satisfied
15 January 1996Delivered on: 24 January 1996
Satisfied on: 18 June 1996
Persons entitled: Nomura International PLC

Classification: Grsh deed of charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver (as defined therein) whether under the grsh deed of charge or otherwise.
Particulars: All the company's right title interest and benefit present and future in and to all sums of money which may on or after the date of the grsh deed of charge from time to time be credited to the note proceeds account together with all interest accruing from time to time thereon and the debts represented thereby and all its right title interest and benefit therein including the proceeds of any investments made using monies credited to such account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2020Full accounts made up to 31 December 2019 (30 pages)
17 December 2020Notification of a person with significant control statement (2 pages)
17 December 2020Cessation of Willow Rolling Stock Uk Limited as a person with significant control on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Niamh Ann Mcbreen as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Qingtong Li as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Andrew Scott Wilkie as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Marcus Christopher Hill as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Leonard Keith Porter as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Adam James Petrie as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Luis Miguel Azenha Pisco as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Stuart Randall Paterson as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Jean-Bastien Auger as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Navodi Maheshika Karunatilake as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Anthony Raymond Mercado as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Peter Martin Larsen as a director on 10 December 2020 (1 page)
14 December 2020Termination of appointment of Thomas William Mclardy Smith as a director on 10 December 2020 (1 page)
1 September 2020Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 July 2020Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages)
21 April 2020Director's details changed for Mr Adam James Petrie on 21 April 2020 (2 pages)
26 March 2020Termination of appointment of Ruwantha Vidanaarachchi as a director on 27 February 2020 (1 page)
28 February 2020Appointment of Mr Andrew Wilkie as a director on 27 February 2020 (2 pages)
22 January 2020Appointment of Mr Qingtong Li as a director on 21 January 2020 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 July 2019Appointment of Mr Marcus Christopher Hill as a director on 23 July 2019 (2 pages)
29 July 2019Termination of appointment of Malcolm Brown as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages)
29 July 2019Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Ms Niamh Ann Mcbreen as a director on 23 July 2019 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (28 pages)
22 May 2019Appointment of Mr Peter Martin Larsen as a director on 21 May 2019 (2 pages)
22 May 2019Appointment of Mr Luis Miguel Azenha Pisco as a director on 21 May 2019 (2 pages)
27 March 2019Termination of appointment of Claus Lyngdal as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Peter Martin Larsen as a director on 27 March 2019 (1 page)
13 March 2019Director's details changed for Mr Adam James Petrie on 11 March 2019 (2 pages)
13 March 2019Appointment of Mr Peter Martin Larsen as a director on 11 March 2019 (2 pages)
13 March 2019Appointment of Ms Navodi Maheshika Karunatilake as a director on 11 March 2019 (2 pages)
12 March 2019Appointment of Mr Ruwantha Vidanaarachchi as a director on 11 March 2019 (2 pages)
12 March 2019Appointment of Mr Claus Lyngdal as a director on 11 March 2019 (2 pages)
6 December 2018Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages)
6 December 2018Director's details changed for Mr Malcolm Brown on 6 December 2018 (2 pages)
26 September 2018Appointment of Mr Stuart Randall Paterson as a director on 25 September 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 August 2018Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of David Rocyn Rees as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Christopher Montague Cornforth as a director on 31 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (28 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 April 2017Full accounts made up to 31 December 2016 (28 pages)
26 April 2017Full accounts made up to 31 December 2016 (28 pages)
6 April 2017Appointment of Mr Adam James Petrie as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Adam James Petrie as a director on 27 March 2017 (2 pages)
6 April 2017Termination of appointment of Tauno Juhani Sillanpaa as a director on 27 March 2017 (1 page)
6 April 2017Termination of appointment of Tauno Juhani Sillanpaa as a director on 27 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (30 pages)
9 May 2016Full accounts made up to 31 December 2015 (30 pages)
19 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for anthony mercado
(5 pages)
19 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for anthony mercado
(5 pages)
5 April 2016Termination of appointment of Patrick Samson as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Patrick Samson as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Anthony Raymond Mercado as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2016
(3 pages)
5 April 2016Appointment of Mr Anthony Raymond Mercado as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2016
(3 pages)
9 October 2015Termination of appointment of Samuel Elijah Felman as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Stephen John Burns as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Samuel Elijah Felman as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Samuel Elijah Felman as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Stephen John Burns as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Stephen John Burns as a director on 8 October 2015 (1 page)
1 September 2015Appointment of Mr Tauno Juhani Sillanpaa as a director on 18 August 2015 (2 pages)
1 September 2015Termination of appointment of Adam James Petrie as a director on 18 August 2015 (1 page)
1 September 2015Termination of appointment of Adam James Petrie as a director on 18 August 2015 (1 page)
1 September 2015Appointment of Mr Tauno Juhani Sillanpaa as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Graham Peter Wilson Marr as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Graham Peter Wilson Marr as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Francesco Nale as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Francesco Nale as a director on 17 August 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(10 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(10 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(10 pages)
30 April 2015Full accounts made up to 31 December 2014 (30 pages)
30 April 2015Full accounts made up to 31 December 2014 (30 pages)
1 April 2015Appointment of Mr Leonard Keith Porter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Leonard Keith Porter as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Julia Elizabeth King as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Leonard Keith Porter as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Julia Elizabeth King as a director on 31 March 2015 (1 page)
15 January 2015Appointment of Mr Thomas William Mclardy Smith as a director on 2 January 2015 (2 pages)
15 January 2015Appointment of Mr Thomas William Mclardy Smith as a director on 2 January 2015 (2 pages)
15 January 2015Appointment of Mr Thomas William Mclardy Smith as a director on 2 January 2015 (2 pages)
5 November 2014Registered office address changed from 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12
(10 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12
(10 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12
(10 pages)
16 May 2014Termination of appointment of David Rowlands as a director (1 page)
16 May 2014Termination of appointment of David Rowlands as a director (1 page)
15 May 2014Full accounts made up to 31 December 2013 (30 pages)
15 May 2014Full accounts made up to 31 December 2013 (30 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
15 July 2013Appointment of Mr Samuel Elijah Felman as a director (2 pages)
15 July 2013Appointment of Mr Samuel Elijah Felman as a director (2 pages)
15 July 2013Termination of appointment of Kieren Boesenberg as a director (1 page)
15 July 2013Termination of appointment of Kieren Boesenberg as a director (1 page)
17 April 2013Full accounts made up to 31 December 2012 (30 pages)
17 April 2013Full accounts made up to 31 December 2012 (30 pages)
14 January 2013Director's details changed for Mr Stephen John Burns on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Stephen John Burns on 14 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Francesco Nale on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Francesco Nale on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Francesco Nale on 7 January 2013 (2 pages)
21 November 2012Termination of appointment of Dylan Foo as a director (1 page)
21 November 2012Appointment of Mr Adam James Petrie as a director (2 pages)
21 November 2012Termination of appointment of Dylan Foo as a director (1 page)
21 November 2012Appointment of Mr Adam James Petrie as a director (2 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
2 July 2012Termination of appointment of Allan Sefton as a director (1 page)
2 July 2012Appointment of Professor Julia Elizabeth King as a director (2 pages)
2 July 2012Termination of appointment of Allan Sefton as a director (1 page)
2 July 2012Appointment of Professor Julia Elizabeth King as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (28 pages)
3 May 2012Full accounts made up to 31 December 2011 (28 pages)
2 May 2012Appointment of Mr Mark Andrew Hicks as a director (2 pages)
2 May 2012Appointment of Mr Mark Andrew Hicks as a director (2 pages)
25 April 2012Appointment of David Rocyn Rees as a director (2 pages)
25 April 2012Termination of appointment of Robert Verrion as a director (1 page)
25 April 2012Termination of appointment of Robert Verrion as a director (1 page)
25 April 2012Appointment of David Rocyn Rees as a director (2 pages)
9 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Termination of appointment of Jeffrey Mouland as a director (1 page)
8 November 2011Director's details changed for Mr Jean-Bastien Auger on 26 October 2011 (2 pages)
8 November 2011Appointment of Mr Patrick Samson as a director (2 pages)
8 November 2011Appointment of Mr Patrick Samson as a director (2 pages)
8 November 2011Termination of appointment of Jeffrey Mouland as a director (1 page)
8 November 2011Director's details changed for Mr Jean-Bastien Auger on 26 October 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (28 pages)
13 April 2011Appointment of Mr Stephen John Burns as a director (2 pages)
13 April 2011Appointment of Mr Stephen John Burns as a director (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (28 pages)
8 April 2011Termination of appointment of Roger Bowker as a director (1 page)
8 April 2011Termination of appointment of Roger Bowker as a director (1 page)
6 April 2011Appointment of Mr Kevin George Tribley as a director (2 pages)
6 April 2011Appointment of Mr Kevin George Tribley as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
23 December 2010Appointment of Mr Jeffrey Eugene Mouland as a director (2 pages)
23 December 2010Appointment of Mr Graham Peter Wilson Marr as a director (2 pages)
23 December 2010Appointment of Mr Jeffrey Eugene Mouland as a director (2 pages)
23 December 2010Appointment of Mr Graham Peter Wilson Marr as a director (2 pages)
22 December 2010Termination of appointment of Patrick Samson as a director (1 page)
22 December 2010Termination of appointment of Patrick Samson as a director (1 page)
29 October 2010Termination of appointment of Olivier Renault as a director (1 page)
29 October 2010Termination of appointment of Olivier Renault as a director (1 page)
24 September 2010Appointment of Mr Dylan Jon Foo as a director (2 pages)
24 September 2010Appointment of Mr Dylan Jon Foo as a director (2 pages)
24 September 2010Termination of appointment of Michael Cowell as a director (1 page)
24 September 2010Termination of appointment of Michael Cowell as a director (1 page)
16 August 2010Director's details changed for Dr Allan Douglas Sefton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Allan Douglas Sefton on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
16 August 2010Director's details changed for Dr Allan Douglas Sefton on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
12 July 2010Appointment of Mr Christopher Montague Cornforth as a director (2 pages)
12 July 2010Appointment of Mr Christopher Montague Cornforth as a director (2 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
28 May 2010Appointment of Mr Robert Edward Verrion as a director (2 pages)
28 May 2010Termination of appointment of Steven Lowry as a director (1 page)
28 May 2010Appointment of Mr Robert Edward Verrion as a director (2 pages)
28 May 2010Termination of appointment of Steven Lowry as a director (1 page)
8 April 2010Termination of appointment of Simon Gray as a director (1 page)
8 April 2010Appointment of Mr Olivier Renault as a director (2 pages)
8 April 2010Appointment of Mr Francesco Nale as a director (2 pages)
8 April 2010Termination of appointment of Simon Gray as a director (1 page)
8 April 2010Appointment of Mr Olivier Renault as a director (2 pages)
8 April 2010Termination of appointment of Francesco Nale as a director (1 page)
8 April 2010Appointment of Mr Francesco Nale as a director (2 pages)
8 April 2010Termination of appointment of Francesco Nale as a director (1 page)
30 March 2010Full accounts made up to 31 December 2009 (22 pages)
30 March 2010Full accounts made up to 31 December 2009 (22 pages)
11 January 2010Appointment of Mr Roger William Bowker as a director (2 pages)
11 January 2010Termination of appointment of Andrew Cunanan as a director (1 page)
11 January 2010Termination of appointment of Andrew Cunanan as a director (1 page)
11 January 2010Appointment of Mr Roger William Bowker as a director (2 pages)
11 January 2010Appointment of Sir David Rowlands as a director (2 pages)
11 January 2010Appointment of Sir David Rowlands as a director (2 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
22 September 2009Director's change of particulars / andrew cunanan / 21/09/2009 (1 page)
22 September 2009Director's change of particulars / andrew cunanan / 21/09/2009 (1 page)
14 September 2009Director appointed mr jean-bastien auger (1 page)
14 September 2009Director appointed mr jean-bastien auger (1 page)
14 September 2009Appointment terminated director bruno guilmette (1 page)
14 September 2009Appointment terminated director bruno guilmette (1 page)
5 August 2009Director appointed mr francesco nale (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Return made up to 01/08/09; full list of members (7 pages)
5 August 2009Return made up to 01/08/09; full list of members (7 pages)
5 August 2009Director appointed mr francesco nale (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
4 August 2009Director appointed mr george lynn (1 page)
4 August 2009Director appointed mr george lynn (1 page)
27 July 2009Director appointed mr timothy richard dugher (1 page)
27 July 2009Director appointed mr timothy richard dugher (1 page)
27 July 2009Director appointed mr malcolm brown (1 page)
27 July 2009Director appointed mr malcolm brown (1 page)
23 June 2009Secretary appointed miss claire smith (1 page)
23 June 2009Secretary appointed miss claire smith (1 page)
23 June 2009Appointment terminated secretary louise oddy (1 page)
23 June 2009Appointment terminated secretary louise oddy (1 page)
28 May 2009Full accounts made up to 31 December 2008 (22 pages)
28 May 2009Full accounts made up to 31 December 2008 (22 pages)
17 April 2009Director's change of particulars / kieren boesenberg / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / kieren boesenberg / 17/04/2009 (1 page)
18 March 2009Director appointed mr michael john cowell (1 page)
18 March 2009Director appointed mr michael john cowell (1 page)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
22 October 2008Director appointed mr bruno guilmette (1 page)
22 October 2008Director appointed mr bruno guilmette (1 page)
21 October 2008Director appointed mr kieren boesenberg (1 page)
21 October 2008Director appointed mr kieren boesenberg (1 page)
12 September 2008Appointment terminated director john vale (1 page)
12 September 2008Appointment terminated director john vale (1 page)
26 August 2008Director appointed mr steven lowry (1 page)
26 August 2008Director appointed mr steven lowry (1 page)
12 August 2008Appointment terminated director louise oddy (1 page)
12 August 2008Appointment terminated director tim dugher (1 page)
12 August 2008Appointment terminated director louise oddy (1 page)
12 August 2008Appointment terminated director tim dugher (1 page)
8 August 2008Appointment terminated director malcolm brown (1 page)
8 August 2008Appointment terminated director malcolm brown (1 page)
7 August 2008Return made up to 01/08/08; full list of members (5 pages)
7 August 2008Director appointed mr simon gray (1 page)
7 August 2008Director appointed mr simon gray (1 page)
7 August 2008Director appointed mr patrick samson (1 page)
7 August 2008Director appointed mr patrick samson (1 page)
7 August 2008Director appointed mr andrew scott cunanan (1 page)
7 August 2008Director appointed mr andrew scott cunanan (1 page)
7 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 August 2008Director appointed mr robert edward verrion (1 page)
6 August 2008Appointment terminated director haydn abbott (1 page)
6 August 2008Appointment terminated director haydn abbott (1 page)
6 August 2008Appointment terminated director george lynn (1 page)
6 August 2008Appointment terminated director george lynn (1 page)
6 August 2008Director appointed mr robert edward verrion (1 page)
6 August 2008Appointment terminated director timothy jackson (1 page)
6 August 2008Appointment terminated director timothy jackson (1 page)
4 August 2008Declaration of assistance for shares acquisition (9 pages)
4 August 2008Declaration of assistance for shares acquisition (9 pages)
4 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2008Declaration of assistance for shares acquisition (9 pages)
4 August 2008Declaration of assistance for shares acquisition (9 pages)
4 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2008Director appointed mr malcolm brown (1 page)
26 June 2008Director appointed mr malcolm brown (1 page)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Notice to cancel shares assistance (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Notice to cancel shares assistance (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (10 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (10 pages)
14 May 2008Declaration of assistance for shares acquisition (9 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
17 March 2008Full accounts made up to 31 December 2007 (22 pages)
17 March 2008Full accounts made up to 31 December 2007 (22 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
3 August 2007Return made up to 01/08/07; full list of members (4 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 01/08/07; full list of members (4 pages)
22 June 2007Full accounts made up to 31 December 2006 (20 pages)
22 June 2007Full accounts made up to 31 December 2006 (20 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
2 August 2006Return made up to 01/08/06; full list of members (4 pages)
2 August 2006Return made up to 01/08/06; full list of members (4 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (20 pages)
28 June 2006Full accounts made up to 31 December 2005 (20 pages)
13 January 2006Location of register of members (non legible) (1 page)
13 January 2006Location of debenture register (non legible) (1 page)
13 January 2006Location of debenture register (non legible) (1 page)
13 January 2006Location of register of members (non legible) (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place london SW1E 5BH (1 page)
13 January 2006Location of debenture register (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Location of debenture register (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Return made up to 01/08/05; full list of members (4 pages)
25 August 2005Return made up to 01/08/05; full list of members (4 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
27 October 2004Director's particulars changed (2 pages)
27 October 2004New director appointed (1 page)
27 October 2004Director's particulars changed (2 pages)
27 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
26 August 2004Return made up to 01/08/04; full list of members (12 pages)
26 August 2004Return made up to 01/08/04; full list of members (12 pages)
6 July 2004Full accounts made up to 31 December 2003 (12 pages)
6 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (11 pages)
12 May 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2002Registered office changed on 11/02/02 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
11 February 2002Registered office changed on 11/02/02 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
18 January 2002Company name changed grs holding company LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed grs holding company LIMITED\certificate issued on 18/01/02 (2 pages)
17 January 2002New director appointed (5 pages)
17 January 2002New director appointed (5 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New director appointed (2 pages)
9 August 2001Return made up to 01/08/01; full list of members (5 pages)
9 August 2001Return made up to 01/08/01; full list of members (5 pages)
21 March 2001Full accounts made up to 31 December 2000 (15 pages)
21 March 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2000Return made up to 01/08/00; no change of members (5 pages)
17 August 2000Return made up to 01/08/00; no change of members (5 pages)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 February 2000Full accounts made up to 30 September 1999 (14 pages)
6 February 2000Full accounts made up to 30 September 1999 (14 pages)
31 August 1999Full accounts made up to 30 September 1998 (16 pages)
31 August 1999Full accounts made up to 30 September 1998 (16 pages)
9 August 1999Return made up to 01/08/99; no change of members (5 pages)
9 August 1999Return made up to 01/08/99; no change of members (5 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
13 August 1998Change of auditor (1 page)
13 August 1998Change of auditor (1 page)
11 August 1998Return made up to 01/08/98; full list of members (9 pages)
11 August 1998Return made up to 01/08/98; full list of members (9 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Location of debenture register (1 page)
10 February 1998Location of debenture register (1 page)
10 February 1998Location of register of members (1 page)
10 February 1998Location of register of members (1 page)
10 February 1998Location of register of directors' interests (1 page)
10 February 1998Location of register of directors' interests (1 page)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 January 1998Registered office changed on 07/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
23 December 1997Full group accounts made up to 31 March 1997 (148 pages)
23 December 1997Full group accounts made up to 31 March 1997 (148 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997New director appointed (3 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (3 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997New secretary appointed (2 pages)
15 December 1997Ad 27/03/97--------- £ si [email protected] (2 pages)
15 December 1997Ad 27/03/97--------- £ si [email protected] (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1997Return made up to 01/08/97; full list of members (8 pages)
12 August 1997Return made up to 01/08/97; full list of members (8 pages)
27 April 1997Statement of affairs (11 pages)
27 April 1997Ad 23/12/96--------- £ si [email protected] (2 pages)
27 April 1997Statement of affairs (11 pages)
27 April 1997Ad 23/12/96--------- £ si [email protected] (2 pages)
21 April 1997£ ic 681/2 23/12/96 £ sr [email protected]=679 (1 page)
21 April 1997£ ic 681/2 23/12/96 £ sr [email protected]=679 (1 page)
21 April 1997Ad 23/12/96--------- £ si [email protected]=679 £ ic 2/681 (2 pages)
21 April 1997Ad 23/12/96--------- £ si [email protected]=679 £ ic 2/681 (2 pages)
4 April 1997S-div 20/12/96 (1 page)
4 April 1997S-div 20/12/96 (1 page)
4 April 1997£ nc 100100/100000 20/12/96 (1 page)
4 April 1997£ nc 100100/100000 20/12/96 (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
9 January 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(19 pages)
9 January 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(19 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Director resigned (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 January 1997Director resigned (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1997Full group accounts made up to 31 March 1996 (21 pages)
7 January 1997Full group accounts made up to 31 March 1996 (21 pages)
9 December 1996Return made up to 01/08/96; full list of members (14 pages)
9 December 1996Return made up to 01/08/96; full list of members (14 pages)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 1996Memorandum and Articles of Association (31 pages)
2 February 1996Memorandum and Articles of Association (31 pages)
2 February 1996£ nc 100000/100100 15/01/96 (1 page)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 February 1996Memorandum and Articles of Association (13 pages)
2 February 1996Memorandum and Articles of Association (13 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 February 1996£ nc 100000/100100 15/01/96 (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (11 pages)
24 January 1996Particulars of mortgage/charge (11 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 October 1995Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 1995Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 1995Secretary resigned (6 pages)
5 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995Location of register of members (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Location of register of members (1 page)
5 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed;new director appointed (4 pages)
5 October 1995£ nc 100/100000 29/09/95 (1 page)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed;new director appointed (4 pages)
5 October 1995Secretary resigned (6 pages)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995£ nc 100/100000 29/09/95 (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (1 page)
26 September 1995Company name changed intercede 1139 LIMITED\certificate issued on 26/09/95 (4 pages)
26 September 1995Company name changed intercede 1139 LIMITED\certificate issued on 26/09/95 (4 pages)
1 August 1995Incorporation (70 pages)
1 August 1995Incorporation (70 pages)