Company NameSavage Land Limited
DirectorsJohn Proctor and Paul Sansom
Company StatusActive
Company Number03145444
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Previous Name2016th Single Member Shelf Investment Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations And Engineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NamePaul Sansom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameKatherine Hope Gurun
NationalityAmerican
StatusResigned
Appointed26 January 1996(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address3 Doaks Lane
Marblehead
Massachusetts
01945
Director NameGeorge Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address24 Belgrave Crescent
Edinburgh
EH4 3AL
Scotland
Director NameMichael Thomas Hogan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2001)
RoleEnergy Developer
Correspondence AddressPO Box 121
George Mills
Nh 03751
United States
Director NameMr Carlos Alberto Riva
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2002)
RoleEnergy Developer
Correspondence Address9 Boardman Lane
PO Box 137
Hamilton
Massachusetts Ma 01936
United States
Director NameMr Neil Heath Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Bay State Road
Weston
Ma 02493
Ma02493
Secretary NameMr Martin Charles Musgrave Bashall
NationalityBritish
StatusResigned
Appointed04 September 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleSenior Counsel And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Vineyard Fossetts Lane
Fordham
Colchester
Essex
CO6 3NY
Director NameMr David John Macmillan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed20 January 1999(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2002)
RoleEnergy Development
Country of ResidenceUnited Kingdom
Correspondence Address47 Lowther Road
London
SW13 9NT
Director NameDorothy Carrington Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed09 July 2001(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2005)
RoleEnergy Developer
Correspondence Address11 Cross Street
London
N1 2BH
Director NameGeorge Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 August 2002)
RoleSenior Vice President
Correspondence AddressHouse 9 Stawberry Hill
No 32 Plantation Road
The Peak
Hong Kong
Secretary NameJohn Peter Flowers
NationalityBritish
StatusResigned
Appointed15 November 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 99b 18 St Stephen Street
Edinburgh
Midlothian
EH3 5AL
Scotland
Director NameCharles Freeman Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2004)
RoleExecutive
Correspondence Address56 Dublin Street
Edinburgh
Midlothian
EH3 6NP
Scotland
Director NameSusan Elizabeth Gonzalez
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2004(8 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 September 2004)
RoleVice President
Country of ResidenceUnited States
Correspondence Address52 Willow Street
Belmont
Massachusetts 12178
United States
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(8 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2015)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Simon Thomas Counsell
NationalityBritish
StatusResigned
Appointed05 May 2004(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Andrew Paul Blumfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2011)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameTimothy John Menzie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2009)
RoleGeneral Manager
Correspondence Address20 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Andy Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3rd Floor
81 George Street
Edinburgh
EH1 3ES
Scotland
Director NameMr George McKenzie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(19 years after company formation)
Appointment Duration6 months (resigned 07 August 2015)
RoleDirector Execution Analysis & Operational Executi
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameChristopher Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2016)
RoleDirector, Strategic Execution
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Michael Jon Novelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressLevel 3 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Paul Teague
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2022)
RoleFinance Director
Country of ResidenceEdinburgh, United Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Lisa Anne Mackay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(20 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 May 2022)
RoleCommercial Director Uknl
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameChristopher James Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2021)
RoleVp & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address30 Crown Place
Earl Street
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Charges

3 August 2006Delivered on: 23 August 2006
Satisfied on: 14 September 2007
Persons entitled: Lloyds Associated Air Leasing Limited (The Lessor)

Classification: New lessor collateral accounts security agreement
Secured details: All monies due or to become due from the company and/or rocksavage power company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned account and the balance, the credit facility reserve account and the balance. See the mortgage charge document for full details.
Fully Satisfied
2 April 1997Delivered on: 17 April 1997
Satisfied on: 14 September 2007
Persons entitled: Credit Suisse First Boston (As Security Trustee)

Classification: An amended and restated support party loan agreement
Secured details: The prompt and complete payment and performance when due of all savange land limited obligations to the chargee under the tranche a financing documents.
Particulars: A continuing lien and security interest in all of the companys right, title and interest in, to and under the support party loan agreement and the other particulars as detailed on M395. See the mortgage charge document for full details.
Fully Satisfied
30 June 1996Delivered on: 16 July 1996
Satisfied on: 14 September 2007
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Debenture and cross guarantee entitled lessor guarantee
Secured details: All monies debts liabilities and obligations now due or to become due from the company and/or rocksavagepower company limited to the chargee pursuant to the terms of the lease and ancillary agreements and this charge.
Particulars: All of its right title benefit and interest in the following assets. See the mortgage charge document for full details.
Fully Satisfied
30 June 1996Delivered on: 17 July 1996
Satisfied on: 14 September 2007
Persons entitled: Credit Suisse as Security Trustee

Classification: Support party loan agreement
Secured details: All monies due or to become due from the company to the chargee under the tranche a financing documents.
Particulars: All obligations under the tranche a financing documents and all right title and interest in and under the support party loan agreement include the right to receive all of the loan payments. See the mortgage charge document for full details.
Fully Satisfied
30 June 1996Delivered on: 17 July 1996
Satisfied on: 14 September 2007
Persons entitled: Credit Suisse as Security Trustee for the Beneficiaries

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company and/or rocksavage power company LTD to the chargee on any account whatsoever under any financing document.
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
30 June 1996Delivered on: 17 July 1996
Satisfied on: 14 September 2007
Persons entitled: Credit Suisse as Security Trustee for the Beneficiaries

Classification: Charge over deposit
Secured details: All monies due or to become due from the company and rocksavage power company LTD to the chargee on any account whatsoever under the tranche a financing documents.
Particulars: All sums at the date of the tranche a account charge standing to the credit of the equity account. See the mortgage charge document for full details.
Fully Satisfied
30 June 1996Delivered on: 16 July 1996
Satisfied on: 14 September 2007
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Lessor collateral accounts security agreement
Secured details: All monies due or to become due from the company and/or rocksavage power company LTD to the chargee under the lease and the ancillary agreements.
Particulars: All right title benefit and interest in the assignor in the assigned accounts, the balances in respect of the assigned accounts and all rights and benefits in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
30 June 1996Delivered on: 6 July 1996
Persons entitled: Ici Chemicals & Polymers Limited

Classification: Charge
Secured details: All monies due or to become due from the company and rocksavage power company limited to the chargee under the lease as defined in the charge.
Particulars: The insurances and the benefit s present and future in the isurances and by way of floating charge all property assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Appointment of Karel Nohejl as a director on 9 October 2023 (2 pages)
21 September 2023Termination of appointment of James Timothy Lightfoot as a director on 19 September 2023 (1 page)
14 September 2023Termination of appointment of John Proctor as a director on 7 September 2023 (1 page)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 May 2023Appointment of James Timothy Lightfoot as a director on 5 May 2023 (2 pages)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 October 2022Termination of appointment of Paul Teague as a director on 26 September 2022 (1 page)
17 October 2022Appointment of Paul Sansom as a director on 26 September 2022 (2 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 May 2022Appointment of John Proctor as a director on 26 May 2022 (2 pages)
30 May 2022Termination of appointment of Lisa Mackay as a director on 26 May 2022 (1 page)
26 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 December 2021Termination of appointment of Christopher James Elder as a director on 6 December 2021 (1 page)
24 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 January 2020Appointment of Christopher James Elder as a director on 22 January 2020 (2 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 April 2019Change of details for Intergen Projects (Uk) Limited as a person with significant control on 22 February 2019 (3 pages)
22 February 2019Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 30 Crown Place Earl Street London EC2A 4ES on 22 February 2019 (1 page)
17 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
16 July 2018Director's details changed for Mr Paul Teague on 11 July 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
13 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
1 April 2016Appointment of Lisa Mackay as a director on 17 March 2016 (2 pages)
1 April 2016Appointment of Lisa Mackay as a director on 17 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
22 March 2016Termination of appointment of Christopher Elder as a director on 17 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
22 March 2016Termination of appointment of Christopher Elder as a director on 17 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
4 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
4 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
4 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
4 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
4 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
4 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
4 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
4 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
3 November 2015Appointment of Christopher Elder as a director on 29 September 2015 (2 pages)
3 November 2015Appointment of Christopher Elder as a director on 29 September 2015 (2 pages)
27 August 2015Termination of appointment of George Mckenzie as a director on 7 August 2015 (1 page)
27 August 2015Termination of appointment of George Mckenzie as a director on 7 August 2015 (1 page)
27 August 2015Termination of appointment of George Mckenzie as a director on 7 August 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Appointment of George Mckenzie as a director on 2 February 2015 (3 pages)
26 February 2015Appointment of George Mckenzie as a director on 2 February 2015 (3 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Appointment of George Mckenzie as a director on 2 February 2015 (3 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(7 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(7 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
12 July 2011Appointment of Commercial Director Andy Taylor as a director (2 pages)
12 July 2011Appointment of Commercial Director Andy Taylor as a director (2 pages)
11 July 2011Termination of appointment of Andrew Blumfield as a director (1 page)
11 July 2011Termination of appointment of Andrew Blumfield as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
10 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
10 February 2011Director's details changed for Andrew Paul Blumfield on 11 January 2011 (2 pages)
10 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
10 February 2011Director's details changed for Andrew Paul Blumfield on 11 January 2011 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
7 August 2009Appointment terminated director timothy menzie (1 page)
7 August 2009Appointment terminated director timothy menzie (1 page)
10 March 2009Director appointed david mark somerset (1 page)
10 March 2009Director appointed david mark somerset (1 page)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
14 May 2008Auditor's resignation (1 page)
14 May 2008Auditor's resignation (1 page)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 December 2006 (16 pages)
10 January 2008Full accounts made up to 31 December 2006 (16 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Particulars of mortgage/charge (7 pages)
23 August 2006Particulars of mortgage/charge (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
31 January 2005Return made up to 12/01/05; full list of members (2 pages)
31 January 2005Return made up to 12/01/05; full list of members (2 pages)
13 January 2005Full accounts made up to 31 December 2003 (16 pages)
13 January 2005Full accounts made up to 31 December 2003 (16 pages)
29 December 2004Memorandum and Articles of Association (19 pages)
29 December 2004Memorandum and Articles of Association (19 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 December 2002 (19 pages)
14 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 March 2003Return made up to 09/02/02; full list of members (7 pages)
27 March 2003Return made up to 09/02/02; full list of members (7 pages)
25 March 2003Return made up to 09/02/03; full list of members (5 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 09/02/03; full list of members (5 pages)
25 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 June 2002Registered office changed on 27/06/02 from: 20 st. James's street london SW1A 1ES (1 page)
27 June 2002Location of register of members (1 page)
27 June 2002Location of register of members (1 page)
27 June 2002Registered office changed on 27/06/02 from: 20 st. James's street london SW1A 1ES (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Secretary's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
23 March 2001Return made up to 09/02/01; full list of members (6 pages)
23 March 2001Return made up to 09/02/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
20 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1999New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
24 February 1998Return made up to 12/01/98; full list of members (6 pages)
24 February 1998Return made up to 12/01/98; full list of members (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Particulars of mortgage/charge (35 pages)
17 April 1997Particulars of mortgage/charge (35 pages)
26 January 1997Return made up to 12/01/97; full list of members (6 pages)
26 January 1997Return made up to 12/01/97; full list of members (6 pages)
17 July 1996Particulars of mortgage/charge (35 pages)
17 July 1996Particulars of mortgage/charge (35 pages)
17 July 1996Particulars of mortgage/charge (35 pages)
17 July 1996Particulars of mortgage/charge (35 pages)
17 July 1996Particulars of mortgage/charge (146 pages)
17 July 1996Particulars of mortgage/charge (146 pages)
16 July 1996Particulars of mortgage/charge (31 pages)
16 July 1996Particulars of mortgage/charge (19 pages)
16 July 1996Particulars of mortgage/charge (19 pages)
16 July 1996Particulars of mortgage/charge (31 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Memorandum and Articles of Association (20 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Memorandum and Articles of Association (20 pages)
26 March 1996Memorandum and Articles of Association (18 pages)
26 March 1996Memorandum and Articles of Association (18 pages)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Director resigned (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
31 January 1996Registered office changed on 31/01/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
31 January 1996Accounting reference date notified as 31/12 (1 page)
31 January 1996Accounting reference date notified as 31/12 (1 page)
24 January 1996Company name changed 2016TH single member shelf inves tment company LIMITED\certificate issued on 24/01/96 (2 pages)
24 January 1996Company name changed 2016TH single member shelf inves tment company LIMITED\certificate issued on 24/01/96 (2 pages)
12 January 1996Incorporation (25 pages)
12 January 1996Incorporation (25 pages)