Company NameThe Independent Power Corporation Plc
Company StatusActive
Company Number03097552
CategoryPublic Limited Company
Incorporation Date1 September 1995(28 years, 8 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 NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Yuri Goligorsky
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(20 years after company formation)
Appointment Duration8 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameAna Gorgyan
StatusCurrent
Appointed22 September 2015(20 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address2 Pakefield Mews
London
SW2 3FA
Director NameMrs Elizabeth Ruth Shaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMs Ana Gorgyan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMs Maria Susana Rene Sanchez De Lozada Galindo
Date of BirthApril 1955 (Born 69 years ago)
NationalityBolivian
StatusCurrent
Appointed09 April 2021(25 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameElizabeth Ruth Shaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleMerchant Banker
Correspondence Address21 Romberg Road
London
SW17 8UB
Secretary NameElizabeth Ruth Shaw
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleMerchant Banker
Correspondence Address21 Romberg Road
London
SW17 8UB
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressRegency Cottage
The Esplanade, Sandgate
Folkestone
Kent
CT20 3DP
Secretary NameEileen Yvonne Offord
NationalityBritish
StatusResigned
Appointed02 January 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1999)
RoleSecretary
Correspondence Address65 St Michaels Crescent
Pinner
Middlesex
HA5 5LF
Director NameRichard Charles Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address5708 Parkwood Lane
Edina
Minnesota 55436
United States
Director NamePaul Joseph Bonavia
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address5675 So Cherry Court
Greenwood Village
Colorado 80121
United States
Secretary NameMs Susan Angela Laker
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Duncton
Petworth
West Sussex
GU28 0JZ
Director NameMrs Emma Elizabeth Earl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2002)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Lodge
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DL
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameBob Hankes Drielsma
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2002(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 February 2004)
RoleMerchant Banker
Correspondence AddressFlat 1
Ennismore Gardens
London
SW7 1AD
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Director NameDame Mary Doreen Archer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Grantchester
Cambridge
CB3 9ND
Director NameMs Susan Angela Laker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Duncton
Petworth
West Sussex
GU28 0JZ
Director NameMrs Elizabeth Shaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 September 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address52 Woodwarde Road
London
SE22 8UJ
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 35 Davies Street
London
W1K 4LS
Director NameMr Philip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft Roydon
Harlow
Essex
CM19 5HT
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Davies Street
London
W1K 4LS
Director NameMr Andrew James Sinclair Morris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSetley Orchard Tile Barn Lane
Brockenhurst
Hampshire
SO42 7UE
Director NameYuri Gozigorsky
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2015(19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Neeld Crescent
London
Greater London
NW4 3RR
Director NameMr Martin Erich Bachmann
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2017)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressMillbank Tower 21- 23 Millbank
17th Floor
London
SW1P 4QP
Director NameMr Dario Bruno
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2018)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressMillbank Tower 21- 23 Millbank
17th Floor
London
SW1P 4QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteindpow.co.uk
Telephone020 77935600
Telephone regionLondon

Location

Registered AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

8.4m at £1Peter Earl
75.00%
Ordinary
2.8m at £1Park Avenue Nominees LTD
25.00%
Ordinary

Financials

Year2014
Turnover£2,785,949
Gross Profit£2,744,095
Net Worth-£2,433,203
Cash£2,717
Current Liabilities£12,609,056

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

10 June 2008Delivered on: 12 June 2008
Satisfied on: 9 September 2014
Persons entitled: Standard Bank PLC

Classification: Corporate cash collateral agreement over cash held by bank
Secured details: Usd 3,720,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over cash held in blocked account.
Fully Satisfied
22 June 2006Delivered on: 29 June 2006
Satisfied on: 20 December 2008
Persons entitled: Standard Bank PLC

Classification: Charge over account deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 3 March 2005
Satisfied on: 4 November 2006
Persons entitled: Standard Bank London Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge (a) the shares being 10,000,000.00 shares of £0.02 pence each in the company (b) the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 3 March 2005
Satisfied on: 20 December 2008
Persons entitled: Standard Bank London Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge (a) the shares being 100 ordinary shares of us$1.00 Each in the company (b) the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 3 March 2005
Satisfied on: 20 December 2008
Persons entitled: Standard Bank London Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over bank account all of its rights title and interest in the deposit bank account number 1000922287. see the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 1 October 1997
Satisfied on: 21 September 2001
Persons entitled: New Century International,Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the credit agreement dated 12TH september 1997.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 1 October 1997
Satisfied on: 21 September 2001
Persons entitled: New Century International,Inc

Classification: Borrower pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the credit agreement dated 12TH september 1997.
Particulars: All the outstanding shares of capital stock of each subsidiary of independent power corporation PLC any securities dividends or other distributions please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 1 October 1997
Satisfied on: 21 September 2001
Persons entitled: New Century International,Inc

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under or in connection with the credit agreement dated 12TH september 1997.
Particulars: The shares as defined on the reverse of the form 395 together with all other securities rights and dividends please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 30 June 2022 (23 pages)
23 November 2022Director's details changed for Mr Peter Richard Stephen Earl on 7 June 2022 (2 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (21 pages)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
3 November 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
16 April 2021Appointment of Ms Maria Susana Rene Sanchez De Lozada Galindo as a director on 9 April 2021 (2 pages)
16 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 361,358.56
(3 pages)
31 March 2021Full accounts made up to 30 June 2020 (21 pages)
22 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
16 January 2020Appointment of Mrs Elizabeth Ruth Shaw as a director on 3 January 2020 (2 pages)
16 January 2020Appointment of Ms Ana Gorgyan as a director on 3 January 2020 (2 pages)
31 December 2019Full accounts made up to 30 June 2019 (23 pages)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 30 June 2018 (22 pages)
28 June 2019Director's details changed for Mr Yuri Goligorsky on 27 June 2019 (2 pages)
19 November 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
31 October 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 261,358.56
(3 pages)
24 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 August 2018Registered office address changed from Millbank Tower 21- 23 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London London SW1P 4QP on 15 August 2018 (1 page)
31 May 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 161,359
(3 pages)
9 February 2018Termination of appointment of Dario Bruno as a director on 9 February 2018 (1 page)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Martin Erich Bachmann as a director on 7 September 2017 (1 page)
5 October 2017Termination of appointment of Martin Erich Bachmann as a director on 7 September 2017 (1 page)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
28 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Yuri Goligorsky
(5 pages)
28 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Yuri Goligorsky
(5 pages)
17 June 2016Secretary's details changed for Ana Gorgyan on 1 April 2016 (1 page)
17 June 2016Secretary's details changed for Ana Gorgyan on 1 April 2016 (1 page)
4 April 2016Appointment of Mr Dario Bruno as a director on 17 March 2016 (2 pages)
4 April 2016Appointment of Mr Dario Bruno as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Martin Erich Bachmann as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Martin Erich Bachmann as a director on 17 March 2016 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 November 2015Termination of appointment of Yuri Gozigorsky as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Yuri Gozigorsky as a director on 5 November 2015 (1 page)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Appointment of Ana Gorgyan as a secretary on 22 September 2015 (3 pages)
6 October 2015Appointment of Yuri Gozigorsky as a director on 22 March 2015 (3 pages)
6 October 2015Appointment of Yuri Gozigorsky as a director on 22 March 2015 (3 pages)
6 October 2015Appointment of Ana Gorgyan as a secretary on 22 September 2015 (3 pages)
1 October 2015Appointment of Mr Yuri Goligorsky as a director on 22 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/06/2016.
(3 pages)
1 October 2015Appointment of Mr Yuri Goligorsky as a director on 22 August 2015 (2 pages)
1 October 2015Appointment of Mr Yuri Goligorsky as a director on 22 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/06/2016.
(3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 11,135,856
(4 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 11,135,856
(4 pages)
25 September 2015Termination of appointment of Elizabeth Ruth Shaw as a director on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Susan Angela Laker as a secretary on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Elizabeth Ruth Shaw as a director on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Susan Angela Laker as a secretary on 22 September 2015 (1 page)
17 July 2015Termination of appointment of Susan Angela Laker as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Susan Angela Laker as a director on 29 June 2015 (1 page)
1 July 2015Termination of appointment of Colin Jack Emson as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Andrew James Sinclair Morris as a director on 29 June 2015 (1 page)
1 July 2015Termination of appointment of Colin Jack Emson as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Andrew James Sinclair Morris as a director on 29 June 2015 (1 page)
14 November 2014Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014 (1 page)
14 November 2014Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014 (1 page)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,135,856
(8 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,135,856
(8 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,135,856
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Satisfaction of charge 8 in full (1 page)
9 September 2014Satisfaction of charge 8 in full (1 page)
19 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21- 23 Millbank 17Th Floor London SW1P 4QP on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21- 23 Millbank 17Th Floor London SW1P 4QP on 19 August 2014 (1 page)
13 November 2013Appointment of Mr Andrew James Sinclair Morris as a director (3 pages)
13 November 2013Appointment of Mr Andrew James Sinclair Morris as a director (3 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,135,856
(8 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,135,856
(8 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,135,856
(8 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
26 October 2012Termination of appointment of Andrew Ruhan as a director (1 page)
26 October 2012Termination of appointment of Andrew Ruhan as a director (1 page)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
1 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 September 2011Director's details changed for Mr Philip Casson Metcalf on 26 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Philip Casson Metcalf on 26 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
17 November 2010Appointment of Andrew Joseph Ruhan as a director (3 pages)
17 November 2010Appointment of Andrew Joseph Ruhan as a director (3 pages)
17 November 2010Appointment of Philip Casson Metcalf as a director (3 pages)
17 November 2010Appointment of Philip Casson Metcalf as a director (3 pages)
9 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Peter Richard Stephen Earl on 1 December 2009 (3 pages)
9 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Peter Richard Stephen Earl on 1 December 2009 (3 pages)
9 November 2010Director's details changed for Peter Richard Stephen Earl on 1 December 2009 (3 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
24 September 2010Appointment of Colin Jack Emson as a director (3 pages)
24 September 2010Appointment of Colin Jack Emson as a director (3 pages)
24 June 2010Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
24 June 2010Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
24 June 2010Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
9 December 2009Termination of appointment of James West as a director (1 page)
9 December 2009Termination of appointment of James West as a director (1 page)
12 November 2009Termination of appointment of Mary Archer as a director (1 page)
12 November 2009Termination of appointment of Mary Archer as a director (1 page)
3 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
3 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (7 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 November 2008Return made up to 01/09/08; full list of members (8 pages)
6 November 2008Return made up to 01/09/08; full list of members (8 pages)
3 November 2008Gbp sr 100000@1 (1 page)
3 November 2008Gbp sr 100000@1 (1 page)
1 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
1 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
4 July 2008Appointment terminated director james morris (1 page)
4 July 2008Appointment terminated director james morris (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
10 January 2008Us$ ic 10000000/0 07/12/07 us$ sr 10000000@1=10000000 (1 page)
10 January 2008Us$ ic 10000000/0 07/12/07 us$ sr 10000000@1=10000000 (1 page)
29 December 2007Ad 31/10/07--------- £ si [email protected]=11135 £ ic 200222/211357 (2 pages)
29 December 2007Us$ nc 12500000/10000000 31/10/07 (1 page)
29 December 2007Ad 31/10/07--------- £ si [email protected]=222 £ ic 200000/200222 (2 pages)
29 December 2007Ad 31/10/07--------- £ si [email protected]=11135 £ ic 200222/211357 (2 pages)
29 December 2007Ad 31/10/07--------- £ si [email protected]=222 £ ic 200000/200222 (2 pages)
29 December 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 December 2007S-div 31/10/07 (1 page)
29 December 2007Us$ nc 12500000/10000000 31/10/07 (1 page)
29 December 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 December 2007S-div 31/10/07 (1 page)
18 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
31 October 2006Return made up to 01/09/06; full list of members (9 pages)
31 October 2006Return made up to 01/09/06; full list of members (9 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 September 2005Return made up to 01/09/05; full list of members (9 pages)
30 September 2005Return made up to 01/09/05; full list of members (9 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
18 March 2005Ad 11/02/05--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
18 March 2005Ad 11/02/05--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
27 October 2004Return made up to 01/09/04; full list of members (9 pages)
27 October 2004Registered office changed on 27/10/04 from: 88-90 crawford streetlondin london W1H 2BS (1 page)
27 October 2004Registered office changed on 27/10/04 from: 88-90 crawford streetlondin london W1H 2BS (1 page)
27 October 2004Return made up to 01/09/04; full list of members (9 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
17 June 2004Return made up to 01/09/03; change of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
17 June 2004Return made up to 01/09/03; change of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
4 June 2004Registered office changed on 04/06/04 from: 88-90 crawford street london W1H 2BS (1 page)
4 June 2004Registered office changed on 04/06/04 from: 88-90 crawford street london W1H 2BS (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
22 September 2003Ad 07/07/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
22 September 2003Ad 07/07/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003Nc inc already adjusted 07/07/03 (1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 September 2003Nc inc already adjusted 07/07/03 (1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
1 October 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(13 pages)
1 October 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(13 pages)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
3 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
27 September 2001Return made up to 01/09/01; change of members (7 pages)
27 September 2001Return made up to 01/09/01; change of members (7 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
23 May 2001Return made up to 01/09/00; full list of members; amend (9 pages)
23 May 2001Return made up to 01/09/00; full list of members; amend (9 pages)
29 November 2000Return made up to 01/09/00; full list of members; amend (9 pages)
29 November 2000Return made up to 01/09/00; full list of members; amend (9 pages)
17 November 2000Full group accounts made up to 31 December 1999 (22 pages)
17 November 2000Full group accounts made up to 31 December 1999 (22 pages)
19 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Return made up to 01/09/99; full list of members (9 pages)
6 December 1999Return made up to 01/09/99; full list of members (9 pages)
6 December 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Full group accounts made up to 31 December 1998 (21 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Full group accounts made up to 31 December 1998 (21 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
16 June 1999£ nc 55000/60000 04/05/99 (1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999£ nc 50000/55000 11/04/97 (1 page)
16 June 1999£ nc 50000/55000 11/04/97 (1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999£ nc 55000/60000 04/05/99 (1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1998Return made up to 01/09/98; full list of members (8 pages)
29 September 1998Return made up to 01/09/98; full list of members (8 pages)
4 August 1998Full group accounts made up to 31 December 1997 (19 pages)
4 August 1998Full group accounts made up to 31 December 1997 (19 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page)
13 March 1998Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
29 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1997Full accounts made up to 31 December 1996 (16 pages)
7 May 1997Full accounts made up to 31 December 1996 (16 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
1 October 1996Return made up to 01/09/96; full list of members (8 pages)
1 October 1996Return made up to 01/09/96; full list of members (8 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
4 December 1995Ad 02/10/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
4 December 1995Ad 02/10/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
30 November 1995Certificate of authorisation to commence business and borrow (1 page)
30 November 1995Certificate of authorisation to commence business and borrow (1 page)
29 November 1995Application to commence business (2 pages)
29 November 1995Application to commence business (2 pages)
6 September 1995Secretary resigned (4 pages)
6 September 1995Secretary resigned (4 pages)
1 September 1995Incorporation (45 pages)
1 September 1995Incorporation (45 pages)