Company NamePenna Consulting Limited
Company StatusActive
Company Number03142685
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJulie Ann Towers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(18 years after company formation)
Appointment Duration10 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 15 September 2005)
RoleLawyer American
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed20 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Director NameDerek Clayton Edwards
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressWaters Edge The Street
Betchworth
Surrey
RH3 7DJ
Director NameMr Peter Farquhar Gardiner - Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressUprising Rye Hill
Rye
East Sussex
TN31 7NH
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Director NamePeter Southwood Needham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address10 Cavendish Court
11-15 Wigmore Street
London
W1H 9LB
Director NameDaniel Peter Owen
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityCanadian And British
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address71 Roxborough Street West
Toronto
Ontario
M5R 1TG
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2003)
RoleManaging Director
Correspondence AddressWoodsfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Manor
Lower Ashton
Exeter
Devon
EX6 7QW
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMichael Gordon Jolly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 29 Harmont House
20 Harley Street
London
W1G 9PH
Director NameMr Richard Nathan Stillwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2012)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameStephen Richard Rowlinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Graham Livingstone Paton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Fleet Place
London
EC4M 7RD
Director NameLeslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Beverley Marie White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePenelope Claire Devalk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(19 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(20 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillenium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusResigned
Appointed31 July 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2018(22 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepenna.com
Telephone020 73327777
Telephone regionLondon

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£84,411,000
Net Worth£250,000
Cash£2,251,000
Current Liabilities£22,082,000

Accounts

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

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

20 April 1998Delivered on: 30 April 1998
Satisfied on: 7 December 2007
Classification: A registered charge
Fully Satisfied
2 May 1997Delivered on: 6 June 1997
Satisfied on: 7 December 2007
Persons entitled: None

Classification: A registered charge
Fully Satisfied
18 March 1997Delivered on: 27 March 1997
Satisfied on: 7 December 2007
Persons entitled: Colin David Selby

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date.
Particulars: 958 ordinary shares of £0.01 each in the share capital of selby millsmith limited and all related rights thereto (including benefits thereof). See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 27 March 1997
Satisfied on: 7 December 2007
Persons entitled: Sara Marianne Smith

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date).
Particulars: 42 ordinary shares of £O.O1 each in the share capital of sherman services limited and all related rights (including benefits thereof). See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 27 March 1997
Satisfied on: 7 December 2007
Persons entitled: Graham William Henry Mills

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date.
Particulars: 958 ordinary shares of £0.01 each in the share capital of sherman services and all related rights (including all benefits thereof). See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 27 March 1997
Satisfied on: 7 December 2007
Persons entitled: Anne Margaret Thorold Rogers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date.
Particulars: 42 ordinary shares of £O.O1 each in the share capital of selby millsmith limited and all related rights (including benefits and advantages). See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 27 March 1997
Satisfied on: 7 December 2007
Persons entitled: The "Noteholdewrs"(As Defined in the Deed)

Classification: Deed poll
Fully Satisfied
28 November 1996Delivered on: 12 December 1996
Satisfied on: 7 December 2007
Persons entitled:
Suzie Annalouise Mumme
Alistair Niall Mcnaughton

Classification: Deed of charge over shares
Secured details: The aggregate of any obligation for the payment or repayment of monies due from the company pursuant to the terms of an instrument dated 28TH november 1996 constituting £2,650,000 8.5% secured convertible loan note 2000 and all other monies due or to become due from the company to the chargee.
Particulars: The shares described on the reverse of the form 395 and all bounuses redemption and other benefits relating thereto. See the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 7 April 2004
Satisfied on: 7 December 2007
Persons entitled: Robin Frank Davies

Classification: Debenture
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 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.
Fully Satisfied
6 April 2004Delivered on: 7 April 2004
Satisfied on: 7 December 2007
Persons entitled: Shenna Alda Crane

Classification: Debenture
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 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.
Fully Satisfied
24 June 2002Delivered on: 28 June 2002
Satisfied on: 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
3 June 1999Delivered on: 19 June 1999
Satisfied on: 7 December 2007
Classification: Series of loan notes
Fully Satisfied
3 June 1999Delivered on: 12 June 1999
Satisfied on: 7 December 2007
Classification: A registered charge
Fully Satisfied
28 November 1996Delivered on: 12 December 1996
Satisfied on: 7 December 2007
Persons entitled:
Suzie Annalouise Mumme
Alistair Niall Mcnaughton
Suzie Annalouise Mumme
Stewart Mackenzie Bruce

Classification: Deed of charge over shares
Secured details: The aggregate of any obligation for the payment or repayment of monies due from the company pursuant to the terms of an instrument dated 28TH november 1996 constituting £1,175,000 8.5% secured convertible loan note 2000 and all other monies due or to become due from the company to stewart mackenzie bruce and suzie annalouise mumme.
Particulars: The share as described on the reverse to form 395 together with all bounuses rights monies redemption or other benefits in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
15 September 2008Delivered on: 20 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
14 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
27 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
13 February 2023Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
1 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
5 January 2023Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages)
4 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
21 June 2022Accounts for a small company made up to 31 December 2021 (19 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
30 June 2021Full accounts made up to 31 December 2020 (20 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (20 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (20 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
1 April 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Termination of appointment of Gavin Kenneth Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
11 June 2018Full accounts made up to 31 December 2017 (23 pages)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
16 April 2018Appointment of Director Robert Marcel Wolff as a director on 1 April 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
2 January 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
1 December 2017Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 July 2017Notification of Olsten (U.K) Holdings Limited as a person with significant control on 24 July 2017 (1 page)
25 July 2017Notification of Olsten (U.K) Holdings Limited as a person with significant control on 24 July 2017 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
7 October 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
7 October 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
5 October 2016Re-registration of Memorandum and Articles (27 pages)
5 October 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
5 October 2016Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2016Re-registration from a public company to a private limited company (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
8 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
8 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
8 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
5 August 2016Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page)
5 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
5 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
5 August 2016Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page)
19 May 2016Resolutions
  • RES13 ‐ Approval of scheme of arrangement dated 24/3/2016 14/04/2016
(9 pages)
19 May 2016Resolutions
  • RES13 ‐ Approval of scheme of arrangement dated 24/3/2016 14/04/2016
(9 pages)
17 May 2016Termination of appointment of Stephen Richard Rowlinson as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Graham Livingstone Paton as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Leslie Jane Ferrar as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Graham Livingstone Paton as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Stephen Richard Rowlinson as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Leslie Jane Ferrar as a director on 10 May 2016 (1 page)
16 May 2016Memorandum and Articles of Association (60 pages)
16 May 2016Memorandum and Articles of Association (60 pages)
9 May 2016Resolutions
  • RES13 ‐ Scheme of arrangement, other company business 14/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 May 2016Resolutions
  • RES13 ‐ Scheme of arrangement, other company business 14/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2016Annual return made up to 2 January 2016 no member list
Statement of capital on 2016-03-08
  • GBP 1,303,755.2
(22 pages)
8 March 2016Annual return made up to 2 January 2016 no member list
Statement of capital on 2016-03-08
  • GBP 1,303,755.2
(22 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (49 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (49 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 September 2015Appointment of Penelope Claire Devalk as a director on 27 August 2015 (3 pages)
9 September 2015Appointment of Penelope Claire Devalk as a director on 27 August 2015 (3 pages)
27 January 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 1,303,755.2
(7 pages)
27 January 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 1,303,755.2
(7 pages)
27 January 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 1,303,755.2
(7 pages)
17 October 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend, approve rpts, re-elect officers etc 25/09/2014
(4 pages)
17 October 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
17 October 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
5 February 2014Appointment of Beverley Marie White as a director (3 pages)
5 February 2014Appointment of Julie Ann Towers as a director (3 pages)
5 February 2014Appointment of Julie Ann Towers as a director (3 pages)
5 February 2014Appointment of Beverley Marie White as a director (3 pages)
9 January 2014Annual return made up to 2 January 2014 no member list
Statement of capital on 2014-01-09
  • GBP 1,303,755.2
(6 pages)
9 January 2014Annual return made up to 2 January 2014 no member list
Statement of capital on 2014-01-09
  • GBP 1,303,755.2
(6 pages)
9 January 2014Annual return made up to 2 January 2014 no member list
Statement of capital on 2014-01-09
  • GBP 1,303,755.2
(6 pages)
7 October 2013All of the property or undertaking has been released from charge 15 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 16 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 16 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 15 (5 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
4 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
30 September 2013Termination of appointment of James Harvie-Watt as a director (1 page)
30 September 2013Termination of appointment of James Harvie-Watt as a director (1 page)
8 February 2013Appointment of Leslie Jane Ferrar as a director (3 pages)
8 February 2013Appointment of Leslie Jane Ferrar as a director (3 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (6 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (6 pages)
9 January 2013Termination of appointment of Richard Stillwell as a director (1 page)
9 January 2013Termination of appointment of Richard Stillwell as a director (1 page)
9 January 2013Annual return made up to 2 January 2013 no member list (6 pages)
16 November 2012Appointment of Mr Graham Livingstone Paton as a director (3 pages)
16 November 2012Appointment of Mr Graham Livingstone Paton as a director (3 pages)
8 November 2012Interim accounts made up to 31 October 2012 (6 pages)
8 November 2012Interim accounts made up to 31 October 2012 (6 pages)
4 October 2012Resolutions
  • RES13 ‐ General business 27/09/2012
(3 pages)
4 October 2012Resolutions
  • RES13 ‐ General business 27/09/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
10 January 2012Director's details changed for Mr Richard Stillwell on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr David Samuel Peter Firth on 1 January 2012 (1 page)
10 January 2012Director's details changed for Mr Richard Stillwell on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Sir James Harvie-Watt on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Stephen Richard Rowlinson on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Gary Browning on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard Stillwell on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
10 January 2012Director's details changed for Sir James Harvie-Watt on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
10 January 2012Director's details changed for Mr Gary Browning on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr David Samuel Peter Firth on 1 January 2012 (1 page)
10 January 2012Director's details changed for Mr David Samuel Peter Firth on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr David Samuel Peter Firth on 1 January 2012 (1 page)
10 January 2012Director's details changed for Mr David Samuel Peter Firth on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Mr David Samuel Peter Firth on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Stephen Richard Rowlinson on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
10 January 2012Director's details changed for Sir James Harvie-Watt on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Stephen Richard Rowlinson on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Gary Browning on 1 January 2012 (2 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (45 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (45 pages)
1 February 2011Annual return made up to 2 January 2011 with bulk list of shareholders (14 pages)
1 February 2011Annual return made up to 2 January 2011 with bulk list of shareholders (14 pages)
1 February 2011Annual return made up to 2 January 2011 with bulk list of shareholders (14 pages)
27 October 2010Group of companies' accounts made up to 31 March 2010 (45 pages)
27 October 2010Group of companies' accounts made up to 31 March 2010 (45 pages)
29 September 2010Resolutions
  • RES13 ‐ Re adopt accts, appointments and other co business 23/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2010Resolutions
  • RES13 ‐ Re adopt accts, appointments and other co business 23/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
30 April 2010Director's details changed for Mr Richard Stillwell on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Stephen Richard Rowlinson on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Sir James Harvie-Watt on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr David Samuel Peter Firth on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr Gary Browning on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr David Samuel Peter Firth on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr Richard Stillwell on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Sir James Harvie-Watt on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr David Samuel Peter Firth on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Stephen Richard Rowlinson on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Stephen Richard Rowlinson on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Sir James Harvie-Watt on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr Richard Stillwell on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr Gary Browning on 1 October 2009 (3 pages)
30 April 2010Director's details changed for Mr Gary Browning on 1 October 2009 (3 pages)
21 April 2010Annual return made up to 2 January 2010 with bulk list of shareholders (14 pages)
21 April 2010Annual return made up to 2 January 2010 with bulk list of shareholders (14 pages)
21 April 2010Annual return made up to 2 January 2010 with bulk list of shareholders (14 pages)
12 April 2010Secretary's details changed for Mr David Samuel Peter Firth on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Mr David Samuel Peter Firth on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of David Banks as a director (1 page)
12 April 2010Termination of appointment of David Banks as a director (1 page)
12 April 2010Secretary's details changed for Mr David Samuel Peter Firth on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 12 April 2010 (2 pages)
1 April 2010Auditor's resignation (1 page)
1 April 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
13 October 2009Resolutions
  • RES13 ‐ Adopt dir rept/re-elect & re-appoint
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
13 October 2009Resolutions
  • RES13 ‐ Adopt dir rept/re-elect & re-appoint
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2009Return made up to 02/01/09; full list of members (7 pages)
17 April 2009Return made up to 02/01/09; full list of members (7 pages)
16 October 2008Full accounts made up to 31 March 2008 (38 pages)
16 October 2008Full accounts made up to 31 March 2008 (38 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
20 February 2008Return made up to 02/01/08; bulk list available separately (10 pages)
20 February 2008Return made up to 02/01/08; bulk list available separately (10 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
21 February 2007Return made up to 02/01/07; bulk list available separately (10 pages)
21 February 2007Return made up to 02/01/07; bulk list available separately (10 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 November 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
20 November 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
8 November 2006Resolutions
  • RES13 ‐ Re apt dir X2 apt aud 26/10/06
(1 page)
8 November 2006Resolutions
  • RES13 ‐ Re apt dir X2 apt aud 26/10/06
(1 page)
8 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street, london, W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street, london, W1G 9XT (1 page)
9 March 2006Ad 20/02/06--------- £ si [email protected]=15353 £ ic 962598/977951 (8 pages)
9 March 2006Ad 20/02/06--------- £ si [email protected]=15353 £ ic 962598/977951 (8 pages)
14 February 2006Return made up to 02/01/06; change of members (10 pages)
14 February 2006Return made up to 02/01/06; change of members (10 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
23 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
26 January 2005Return made up to 02/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2005Return made up to 02/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
7 January 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
21 October 2004Ad 10/09/04--------- £ si [email protected]=1128 £ ic 913726/914854 (2 pages)
21 October 2004Particulars of contract relating to shares (6 pages)
21 October 2004Ad 10/09/04--------- £ si [email protected]=1128 £ ic 913726/914854 (2 pages)
21 October 2004Particulars of contract relating to shares (6 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 02/01/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2004Return made up to 02/01/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2004Ad 30/11/03--------- £ si [email protected]=12456 £ ic 901270/913726 (7 pages)
25 February 2004Ad 30/11/03--------- £ si [email protected]=12456 £ ic 901270/913726 (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
3 November 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
16 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
27 February 2003Return made up to 02/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2003Return made up to 02/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
20 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 02/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
18 March 2002Return made up to 02/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
3 December 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
3 December 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
6 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
27 July 2001New director appointed (3 pages)
27 July 2001New director appointed (3 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 bow churchyard, london, EC4M 9DQ (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 bow churchyard, london, EC4M 9DQ (1 page)
4 May 2001Return made up to 02/01/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 May 2001Return made up to 02/01/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 2001Company name changed penna holdings PLC\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed penna holdings PLC\certificate issued on 09/03/01 (2 pages)
2 March 2001Ad 01/02/01--------- £ si [email protected]=500 £ ic 843756/844256 (2 pages)
2 March 2001Ad 01/02/01--------- £ si [email protected]=500 £ ic 843756/844256 (2 pages)
20 December 2000Full group accounts made up to 31 March 2000 (35 pages)
20 December 2000Full group accounts made up to 31 March 2000 (35 pages)
11 December 2000Ad 26/10/00--------- £ si [email protected]=1500 £ ic 842256/843756 (2 pages)
11 December 2000Ad 26/10/00--------- £ si [email protected]=1500 £ ic 842256/843756 (2 pages)
9 August 2000Ad 19/07/00--------- £ si [email protected]=37369 £ ic 804887/842256 (2 pages)
9 August 2000Ad 19/07/00--------- £ si [email protected]=37369 £ ic 804887/842256 (2 pages)
26 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 July 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 02/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 02/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
29 November 1999Full group accounts made up to 31 March 1999 (36 pages)
29 November 1999Full group accounts made up to 31 March 1999 (36 pages)
19 June 1999Particulars of debentures (1 page)
19 June 1999Particulars of debentures (1 page)
12 June 1999Particulars of debentures (1 page)
12 June 1999Particulars of debentures (1 page)
11 March 1999Return made up to 02/01/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 March 1999Return made up to 02/01/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house, 2 fore street, london, EC2Y 5DA (1 page)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house, 2 fore street, london, EC2Y 5DA (1 page)
12 November 1998Full group accounts made up to 31 March 1998 (36 pages)
12 November 1998Full group accounts made up to 31 March 1998 (36 pages)
6 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 July 1998Listing of particulars (67 pages)
20 July 1998Listing of particulars (67 pages)
22 May 1998Return made up to 31/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 1998Return made up to 31/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1998Particulars of debentures (1 page)
30 April 1998Particulars of debentures (1 page)
2 November 1997Ad 28/11/96--------- £ si [email protected] (2 pages)
2 November 1997Ad 28/11/96--------- £ si [email protected] (4 pages)
2 November 1997Ad 28/11/96--------- £ si [email protected] (4 pages)
2 November 1997Ad 28/11/96--------- £ si [email protected] (2 pages)
27 August 1997Full group accounts made up to 31 March 1997 (33 pages)
27 August 1997Full group accounts made up to 31 March 1997 (33 pages)
22 July 1997Auditor's resignation (2 pages)
22 July 1997Auditor's resignation (2 pages)
17 July 1997New secretary appointed (1 page)
17 July 1997New secretary appointed (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
6 June 1997Particulars of debentures (1 page)
6 June 1997Particulars of debentures (1 page)
6 May 1997Return made up to 02/01/97; bulk list available separately (7 pages)
6 May 1997Return made up to 02/01/97; bulk list available separately (7 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Registration of charge for debentures (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Registration of charge for debentures (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
13 December 1996Ad 28/11/96--------- £ si [email protected]=120000 £ ic 273912/393912 (3 pages)
13 December 1996Ad 28/11/96--------- £ si [email protected]=120000 £ ic 273912/393912 (3 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
9 December 1996Registered office changed on 09/12/96 from: 0RION house, 5 upper st martins lane, london, WC2H 9EA (1 page)
9 December 1996Registered office changed on 09/12/96 from: 0RION house, 5 upper st martins lane, london, WC2H 9EA (1 page)
6 December 1996Memorandum and Articles of Association (67 pages)
6 December 1996£ nc 500000/888350 25/11/96 (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
6 December 1996£ nc 500000/888350 25/11/96 (1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 December 1996Memorandum and Articles of Association (67 pages)
12 November 1996Initial accounts made up to 31 July 1996 (11 pages)
12 November 1996Initial accounts made up to 31 July 1996 (11 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
30 June 1996Ad 06/06/96--------- £ si [email protected] (3 pages)
30 June 1996Ad 06/06/96--------- £ si [email protected] (3 pages)
30 June 1996Particulars of contract relating to shares (3 pages)
30 June 1996Particulars of contract relating to shares (3 pages)
23 June 1996Ad 06/06/96--------- £ si [email protected]=273910 £ ic 2/273912 (2 pages)
23 June 1996Ad 06/06/96--------- £ si [email protected]=273910 £ ic 2/273912 (2 pages)
10 June 1996Certificate of authorisation to commence business and borrow (1 page)
10 June 1996Application to commence business (2 pages)
10 June 1996Application to commence business (2 pages)
10 June 1996Certificate of authorisation to commence business and borrow (1 page)
15 April 1996Memorandum and Articles of Association (56 pages)
15 April 1996Memorandum and Articles of Association (56 pages)
4 April 1996Listing of particulars (57 pages)
4 April 1996Listing of particulars (57 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
3 April 1996Memorandum and Articles of Association (9 pages)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 April 1996New director appointed (4 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1996Nc inc already adjusted 25/03/96 (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Nc inc already adjusted 25/03/96 (1 page)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996S-div 25/03/96 (1 page)
3 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
3 April 1996S-div 25/03/96 (1 page)
3 April 1996New director appointed (4 pages)
3 April 1996Memorandum and Articles of Association (9 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 March 1996Company name changed edgetop PUBLIC LIMITED COMPANY\certificate issued on 12/03/96 (2 pages)
11 March 1996Company name changed edgetop PUBLIC LIMITED COMPANY\certificate issued on 12/03/96 (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
4 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
4 March 1996New secretary appointed (3 pages)
4 March 1996New secretary appointed (3 pages)
4 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
2 January 1996Incorporation (18 pages)
2 January 1996Incorporation (18 pages)