Company NameCharles Taylor Limited
Company StatusActive
Company Number03194476
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Previous NameCharles Taylor Consulting Plc

Business Activity

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

Directors

Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Tamer Ozmen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Robert Iain Cameron Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Spencer Hoffman
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Jason Scott Barg
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameMrs Chisom Onita
StatusCurrent
Appointed01 July 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameRoumiana Zlateva
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBulgarian
StatusCurrent
Appointed10 March 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Michael John Hesketh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2002)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Stony Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DS
Director NameMr Stuart Frankland Hepburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2001)
RoleInvestment Management
Correspondence AddressFitzjohns
Great Canfield
Dunmow
Essex
CM6 1JZ
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 28 February 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThe Rectory
East Martin
Fordingbridge
Hampshire
SP6 3LJ
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 October 2000)
RoleInsurance Manager
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Secretary NameMr David Charles Shepley Cuthbert
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2002)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Director NameDouglas Andrew Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2000)
RoleAverage Adjuster
Correspondence Address7 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameMr Michael Anthony Knight
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven
Bridgend, Noss Mayo
Plymouth
Devon
PL8 1DX
Director NameMr Michael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2007)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressEverards
Sewards End
Saffron Walden
Essex
CB10 2LF
Secretary NameSheila Margaret Caw
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressFlat A
28 George Lane
Lewisham
London
SE13 6HH
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Director NameJohn Harrison Howes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2008)
RoleInsurance Broker
Correspondence AddressCervantes
2 Riesco Drive
Croydon
Surrey
CR0 5RS
Secretary NameNicholas David Douglas Williams
NationalityBritish
StatusResigned
Appointed28 October 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address11 Bramerton Street
London
SW3 5JS
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameMr Ivan John Keane
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 January 2021)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Charles Julian Cazalet
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 October 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address38 Norland Square
London
W11 4PZ
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(15 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 January 2020)
RoleNon-Life Insurance/Investment Management
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2014(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(18 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Robert Davison
StatusResigned
Appointed01 January 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.ctplc.com/adjusting-services/charles-taylor-adjusting
Telephone020 73985300
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£126,911,000
Net Worth-£22,398,000
Cash£52,185,000
Current Liabilities£883,954,000

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2009Delivered on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2005Delivered on: 6 December 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all assets and undertaking book debts buildings fixtures fixed plant or machinery and goodwill floating charge all assets and undertaking. See the mortgage charge document for full details.
Outstanding
20 January 2004Delivered on: 27 January 2004
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent, the Royal Bank of Scotland PLC)

Classification: Deed
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. See the mortgage charge document for full details.
Outstanding
22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
8 October 1996Delivered on: 14 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge ovber credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of us$ 400,000 together with interest accrued now or to be held by the bank on an account numbered 14/1/40093999. see the mortgage charge document for full details.
Outstanding
23 April 1999Delivered on: 27 April 1999
Satisfied on: 22 January 2004
Persons entitled: Midland Bank 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

Filing History

12 October 2023Full accounts made up to 31 December 2022 (25 pages)
10 October 2023Director's details changed for Roumiana Zlateva on 9 October 2023 (2 pages)
10 October 2023Secretary's details changed for Mrs Chisom Onita on 9 October 2023 (1 page)
10 October 2023Director's details changed for Mr Robert Iain Cameron Brown on 9 October 2023 (2 pages)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
7 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (26 pages)
12 August 2022Resolutions
  • RES13 ‐ Re: that this authority revokes and replaces all unexercised authoritites previuosly granted to the diretcors 22/07/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2022Statement of capital following an allotment of shares on 21 July 2021
  • GBP 811,080.81
(3 pages)
10 March 2022Appointment of Roumiana Zlateva as a director on 10 March 2022 (2 pages)
22 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
2 January 2022Full accounts made up to 31 December 2020 (29 pages)
26 July 2021Registration of charge 031944760010, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 031944760009 in full (1 page)
15 March 2021Director's details changed for Mr Spencer Hoffman on 11 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Jason Scott Barg on 11 March 2021 (2 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
16 February 2021Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to The Minster Building 21 Mincing Lane London EC3R 7AG (1 page)
15 February 2021Change of details for Jewel Bidco Limited as a person with significant control on 12 May 2020 (2 pages)
21 January 2021Termination of appointment of Thomas Damian Ely as a director on 20 January 2021 (1 page)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
1 October 2020Group of companies' accounts made up to 31 December 2019 (126 pages)
2 July 2020Termination of appointment of Robert Davison as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mrs Chisom Onita as a secretary on 1 July 2020 (2 pages)
18 June 2020Appointment of Robert Brown as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Spencer Hoffman as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Jason Barg as a director on 16 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Edward George Creasy on 10 June 2020 (2 pages)
10 June 2020Appointment of Mr Tamer Ozmen as a director on 5 June 2020 (2 pages)
10 June 2020Appointment of Mr Edward George Creasy as a director on 5 June 2020 (2 pages)
28 April 2020Termination of appointment of David Gideon Marock as a director on 24 April 2020 (1 page)
2 April 2020Registration of charge 031944760009, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 4 in full (4 pages)
12 March 2020Satisfaction of charge 5 in full (4 pages)
12 March 2020Satisfaction of charge 031944760008 in full (4 pages)
12 March 2020Satisfaction of charge 031944760006 in full (4 pages)
12 March 2020Satisfaction of charge 3 in full (4 pages)
12 March 2020Satisfaction of charge 031944760007 in full (4 pages)
12 March 2020Satisfaction of charge 1 in full (4 pages)
3 February 2020Notification of Jewel Bidco Limited as a person with significant control on 21 January 2020 (2 pages)
3 February 2020Withdrawal of a person with significant control statement on 3 February 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
31 January 2020Re-registration of Memorandum and Articles (47 pages)
31 January 2020Re-registration from a public company to a private limited company (2 pages)
31 January 2020Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 January 2020Scheme of arrangement (8 pages)
21 January 2020Termination of appointment of Paul William Hewitt as a director on 21 January 2020 (1 page)
21 January 2020Termination of appointment of Gill Rider as a director on 21 January 2020 (1 page)
21 January 2020Termination of appointment of Barnabas John Hurst-Bannister as a director on 21 January 2020 (1 page)
21 January 2020Termination of appointment of Tamer Ozmen as a director on 21 January 2020 (1 page)
21 January 2020Termination of appointment of Edward George Creasy as a director on 21 January 2020 (1 page)
16 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 811,080.79
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 781,259.06
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 781,179.56
(3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 781,149.56
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 781,089.56
(3 pages)
11 December 2019Memorandum and Articles of Association (48 pages)
3 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 781,067.81
(3 pages)
30 November 2019Resolutions
  • RES13 ‐ Scheme arrangement dated 16 oct 2019 22/11/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 779,173.7
(3 pages)
18 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 779,137.24
(3 pages)
12 August 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 779,128.46
(3 pages)
28 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 778,433.77
(3 pages)
23 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/notice of general meetings/revision of ltip rules 08/05/2019
(3 pages)
13 May 2019Group of companies' accounts made up to 31 December 2018 (187 pages)
29 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 778,253.73
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 777,607.16
(3 pages)
18 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 775,702.82
(3 pages)
18 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 775,925.9
(3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 775,800.79
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 77,521.012
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 775,385.83
(3 pages)
9 January 2019Appointment of Mr Robert Davison as a secretary on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of Ivan John Keane as a secretary on 31 December 2018 (1 page)
31 October 2018Registration of charge 031944760008, created on 30 October 2018 (66 pages)
29 October 2018Director's details changed for Mr Tamer Ozmen on 11 April 2018 (2 pages)
2 October 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 772,301.8
(3 pages)
2 October 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 774,325.63
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 772,293.47
(4 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (153 pages)
19 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 772,277.47
(8 pages)
8 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations. Notice of meetings 15/05/2018
(4 pages)
4 June 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 690,369.32
(4 pages)
4 June 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 694,377.63
(5 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
14 March 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 690,082.3
(4 pages)
1 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 689,763.37
(5 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
9 January 2018Director's details changed for Mr Thomas Damian Ely on 29 December 2017 (2 pages)
9 January 2018Secretary's details changed for Mr Ivan John Keane on 30 December 2017 (1 page)
29 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 688,698.87
(4 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
17 October 2017Registration of charge 031944760007, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 031944760007, created on 13 October 2017 (66 pages)
5 September 2017Appointment of Mr Tamer Ozmen as a director on 29 June 2017 (2 pages)
5 September 2017Appointment of Mr Tamer Ozmen as a director on 29 June 2017 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 68,407,003
(5 pages)
18 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 68,407,003
(5 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (148 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Long term incentive plan/share incentive plan/sharesave scheme/political donations/short notice of general meeting other than annual general meeting/scrip dividend alternative 16/05/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Long term incentive plan/share incentive plan/sharesave scheme/political donations/short notice of general meeting other than annual general meeting/scrip dividend alternative 16/05/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (148 pages)
28 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 681,204.28
(10 pages)
28 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 681,204.28
(10 pages)
28 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 386,016.96
(10 pages)
28 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 386,016.96
(10 pages)
28 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 680,322.78
(10 pages)
28 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 680,322.78
(10 pages)
22 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 680,341.11
(10 pages)
22 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 680,341.11
(10 pages)
29 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 677,087.61
(10 pages)
29 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 677,087.61
(10 pages)
23 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 674,101.97
(10 pages)
23 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 674,101.97
(10 pages)
14 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 674,109.29
(10 pages)
14 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 674,109.29
(10 pages)
14 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 674,053.09
(10 pages)
14 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 674,053.09
(10 pages)
11 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 674,040.88
(10 pages)
11 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 674,040.88
(10 pages)
2 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 67,392,745
(10 pages)
2 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 67,392,745
(10 pages)
26 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 673,579.57
(10 pages)
26 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 673,879.80
(10 pages)
26 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 673,879.80
(10 pages)
26 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 673,579.57
(10 pages)
5 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 673,530.70
(10 pages)
5 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 673,530.70
(10 pages)
3 January 2017Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 673,469.58
(10 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 673,227.58
(9 pages)
29 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 673,325.35
(10 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 673,227.58
(9 pages)
29 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 673,469.58
(10 pages)
29 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 673,288.68
(9 pages)
29 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 673,325.35
(10 pages)
29 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 673,288.68
(9 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
1 December 2016Termination of appointment of David Kenneth Watson as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of David Kenneth Watson as a director on 30 November 2016 (1 page)
18 November 2016Appointment of Mr Paul William Hewitt as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Paul William Hewitt as a director on 17 November 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 672,103.89
(9 pages)
29 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 672,103.89
(9 pages)
18 October 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 666,314.61
(9 pages)
18 October 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 666,314.61
(9 pages)
9 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 672,260.62
(9 pages)
9 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 672,260.62
(9 pages)
13 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 672,228.14
(9 pages)
13 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 672,228.14
(9 pages)
3 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 669,370.97
(9 pages)
3 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 669,370.97
(9 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 669,312.77
(9 pages)
20 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 669,312.77
(9 pages)
11 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 669,449.61
(9 pages)
11 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 669,298.23
(9 pages)
11 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 669,449.61
(9 pages)
11 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 669,298.23
(9 pages)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 674,669.65
(9 pages)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 674,669.65
(9 pages)
24 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 665,655.82
(9 pages)
24 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 665,655.82
(9 pages)
8 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 665,622.35
(9 pages)
8 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 665,593.25
(9 pages)
8 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 665,622.35
(9 pages)
8 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 665,593.25
(9 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2015
  • GBP 665,651.64
(9 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2015
  • GBP 665,651.64
(9 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 664,001.4
(23 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 664,001.4
(23 pages)
23 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 664,001.40
(9 pages)
23 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 664,001.40
(9 pages)
16 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 663,877.70
(9 pages)
16 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 663,877.70
(9 pages)
11 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 663,877.70
(9 pages)
11 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 663,877.70
(9 pages)
11 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 663,877.70
(9 pages)
11 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 663,877.70
(9 pages)
30 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 663,877.70
(9 pages)
30 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 663,877.70
(9 pages)
1 September 2015Termination of appointment of Rupert Hugo Wynne Robson as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Rupert Hugo Wynne Robson as a director on 28 August 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 663,877.70
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 663,877.70
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 663,877.70
(9 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (126 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (126 pages)
17 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 663,727.36
(9 pages)
17 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 663,727.36
(9 pages)
12 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 663,727.36
(9 pages)
12 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 663,727.36
(9 pages)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 663,673.69
(9 pages)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 663,673.69
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 663,487.791412
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 662,376.79
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 658,678.39
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 662,339.62
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 663,487.791412
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 662,376.79
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 662,339.62
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 658,678.39
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 659,031.56
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 663,334.33
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 659,031.56
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 663,334.33
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 662,376.79
(9 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sections 366 and 367 of ca 2006 07/05/2015
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 657,601.73
(9 pages)
20 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 657,601.73
(9 pages)
20 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 657,601.73
(9 pages)
14 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 460,374.11
(9 pages)
14 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 460,374.11
(9 pages)
10 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 460,279.26
(9 pages)
10 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 460,279.26
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 460,197.80
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 460,197.80
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 460,051.17
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 435,003.36
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 460,197.80
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 460,051.17
(9 pages)
18 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 435,003.36
(9 pages)
24 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 434,921.90
(8 pages)
24 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 434,921.90
(8 pages)
24 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 434,921.90
(8 pages)
18 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 434,905.61
(8 pages)
18 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 434,905.61
(8 pages)
11 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 434,824.15
(8 pages)
11 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 434,824.15
(8 pages)
26 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 434,296.10
(8 pages)
26 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 434,296.10
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 434,296.10
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 434,296.10
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 434,296.10
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 434,296.10
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 458,843.21
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 458,843.21
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 434,296.10
(8 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 434,296.10
(8 pages)
16 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 434,296.10
(7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 434,296.1
(23 pages)
16 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 434,296.10
(7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 434,296.1
(23 pages)
18 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 434,182.06
(7 pages)
18 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 434,182.06
(7 pages)
16 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 433,950.73
(7 pages)
16 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 433,950.73
(7 pages)
16 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 433,950.73
(7 pages)
16 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 433,950.73
(7 pages)
16 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 433,950.73
(7 pages)
16 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 433,950.73
(7 pages)
17 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 430,752.72
(7 pages)
17 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 430,752.72
(7 pages)
17 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 427,361.40
(7 pages)
17 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 427,361.40
(7 pages)
17 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 427,361.40
(7 pages)
9 October 2014Appointment of Mr Barnabas John Hurst-Bannister as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr Barnabas John Hurst-Bannister as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr Barnabas John Hurst-Bannister as a director on 8 October 2014 (2 pages)
6 October 2014Termination of appointment of Charles Julian Cazalet as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Charles Julian Cazalet as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Charles Julian Cazalet as a director on 6 October 2014 (1 page)
1 September 2014Termination of appointment of Tito Marzio Soso as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Tito Marzio Soso as a director on 29 August 2014 (1 page)
30 June 2014Group of companies' accounts made up to 31 December 2013 (124 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (124 pages)
30 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 427,361.40
(7 pages)
30 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 427,361.40
(7 pages)
17 June 2014Appointment of Mr Mark William Keogh as a director (2 pages)
17 June 2014Appointment of Mr Mark William Keogh as a director (2 pages)
10 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 427,291.26
(7 pages)
10 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 427,291.26
(7 pages)
21 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 427,216.76
(7 pages)
21 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 427,216.76
(7 pages)
20 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 420,882.83
(7 pages)
20 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 420,882.83
(7 pages)
13 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 420,682.89
(7 pages)
13 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 420,682.89
(7 pages)
13 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 420,682.89
(7 pages)
13 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/deferred annual bonus plan 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/deferred annual bonus plan 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 420,594.71
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 420,594.71
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 418,953.61
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 418,953.61
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 420,594.71
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 415,612.44
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 418,903.94
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 418,903.94
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 415,612.44
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 415,612.44
(7 pages)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
18 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 415,550.35
(7 pages)
18 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 415,550.35
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 415,488.26
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 415,488.26
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 415,488.26
(7 pages)
21 January 2014Annual return made up to 31 December 2013 no member list (22 pages)
21 January 2014Annual return made up to 31 December 2013 no member list (22 pages)
3 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 415,429.43
(7 pages)
3 January 2014Appointment of Mr Edward George Creasy as a director (2 pages)
3 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 415,429.43
(7 pages)
3 January 2014Appointment of Mr Edward George Creasy as a director (2 pages)
2 January 2014Termination of appointment of Julian Avery as a director (1 page)
2 January 2014Termination of appointment of Julian Avery as a director (1 page)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 415,394.66
(7 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 415,394.66
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 415,282.92
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 415,282.92
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 415,357.41
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 415,282.92
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 415,357.41
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 415,357.41
(7 pages)
6 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 414,421.49
(7 pages)
6 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 414,421.49
(7 pages)
19 November 2013Registration of charge 031944760006 (57 pages)
19 November 2013Registration of charge 031944760006 (57 pages)
11 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 414,373.98
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 414,373.98
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 414,181.42
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 414,181.42
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 414,181.42
(7 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (98 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (98 pages)
23 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 414,138.43
(7 pages)
23 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 414,138.43
(7 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2013Annual return made up to 31 December 2012 no member list (22 pages)
6 February 2013Annual return made up to 31 December 2012 no member list (22 pages)
31 January 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
31 January 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
29 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 403,711.03
(7 pages)
29 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 403,711.03
(7 pages)
29 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 403,711.03
(7 pages)
29 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 403,710.73
(7 pages)
29 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 403,710.73
(7 pages)
23 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 403,476.05
(8 pages)
23 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 403,476.05
(8 pages)
1 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
1 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed charles taylor consulting PLC\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(4 pages)
15 May 2012Company name changed charles taylor consulting PLC\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(4 pages)
15 May 2012Change of name notice (2 pages)
27 January 2012Director's details changed for Ms Gill Ryder on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Ms Gill Ryder on 25 January 2012 (2 pages)
26 January 2012Appointment of Ms Gill Ryder as a director (2 pages)
26 January 2012Appointment of Ms Gill Ryder as a director (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (23 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (23 pages)
11 January 2012Termination of appointment of Judith Hanratty as a director (1 page)
11 January 2012Termination of appointment of Judith Hanratty as a director (1 page)
1 July 2011Appointment of Mr David Gideon Marock as a director (2 pages)
1 July 2011Appointment of Mr David Gideon Marock as a director (2 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
10 June 2011Group of companies' accounts made up to 31 December 2010 (91 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (91 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings/political donations 25/05/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (28 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (28 pages)
8 October 2010Director's details changed for Mr Rupert Hugo Wynne Robson on 5 October 2010 (3 pages)
8 October 2010Director's details changed for Mr Rupert Hugo Wynne Robson on 5 October 2010 (3 pages)
8 October 2010Director's details changed for Mr Rupert Hugo Wynne Robson on 5 October 2010 (3 pages)
20 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 403,446.64
(7 pages)
20 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 403,446.64
(7 pages)
22 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 401,005.90
(8 pages)
22 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 401,005.90
(8 pages)
3 June 2010Appointment of Mr David Kenneth Watson as a director (3 pages)
3 June 2010Appointment of Mr David Kenneth Watson as a director (3 pages)
25 May 2010Termination of appointment of Michael Knight as a director (2 pages)
25 May 2010Termination of appointment of Michael Knight as a director (2 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (92 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 29/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(49 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 29/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(49 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (92 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (30 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (30 pages)
7 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (81 pages)
14 May 2009Resolutions
  • RES13 ‐ Company info 08/05/2009
(2 pages)
14 May 2009Resolutions
  • RES13 ‐ Company info 08/05/2009
(2 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (81 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
14 January 2009Return made up to 31/12/08; full list of members (12 pages)
14 January 2009Return made up to 31/12/08; full list of members (12 pages)
18 November 2008Interim accounts made up to 7 November 2008 (3 pages)
18 November 2008Interim accounts made up to 7 November 2008 (3 pages)
18 November 2008Interim accounts made up to 7 November 2008 (3 pages)
6 November 2008Director appointed julian ralph avery (3 pages)
6 November 2008Director appointed julian ralph avery (3 pages)
15 October 2008Director appointed charles julian cazalet (2 pages)
15 October 2008Director appointed charles julian cazalet (2 pages)
3 September 2008Ad 01/09/08\gbp si [email protected]=10\gbp ic 399815.14/399825.14\ (2 pages)
3 September 2008Appointment terminated director john howes (1 page)
3 September 2008Ad 01/09/08\gbp si [email protected]=10\gbp ic 399815.14/399825.14\ (2 pages)
3 September 2008Appointment terminated director richard titley (1 page)
3 September 2008Appointment terminated director richard titley (1 page)
3 September 2008Appointment terminated director john howes (1 page)
23 June 2008Registered office changed on 23/06/2008 from, essex house 12-13 essex street, london, WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from, essex house 12-13 essex street, london, WC2R 3AA (1 page)
11 June 2008Ad 06/06/08\gbp si [email protected]=76.84\gbp ic 399738.3/399815.14\ (2 pages)
11 June 2008Ad 06/06/08\gbp si [email protected]=76.84\gbp ic 399738.3/399815.14\ (2 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (70 pages)
14 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
14 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (70 pages)
23 April 2008Ad 18/04/08\gbp si [email protected]=53.78\gbp ic 399684.52/399738.3\ (2 pages)
23 April 2008Ad 18/04/08\gbp si [email protected]=53.78\gbp ic 399684.52/399738.3\ (2 pages)
16 April 2008Interim accounts made up to 11 April 2008 (3 pages)
16 April 2008Interim accounts made up to 11 April 2008 (3 pages)
11 April 2008Ad 01/04/08\gbp si [email protected]=76.84\gbp ic 399607.68/399684.52\ (2 pages)
11 April 2008Ad 04/04/08\gbp si [email protected]=76.84\gbp ic 399530.84/399607.68\ (2 pages)
11 April 2008Ad 04/04/08\gbp si [email protected]=76.84\gbp ic 399530.84/399607.68\ (2 pages)
11 April 2008Ad 01/04/08\gbp si [email protected]=76.84\gbp ic 399607.68/399684.52\ (2 pages)
10 April 2008Appointment terminated director john matthews (1 page)
10 April 2008Appointment terminated director john mckay (1 page)
10 April 2008Appointment terminated director andrew brannon (1 page)
10 April 2008Appointment terminated director john mckay (1 page)
10 April 2008Appointment terminated director john matthews (1 page)
10 April 2008Appointment terminated director raymond wong (1 page)
10 April 2008Appointment terminated director andrew brannon (1 page)
10 April 2008Appointment terminated director raymond wong (1 page)
2 April 2008Director's change of particulars / rupert robson / 18/03/2008 (1 page)
2 April 2008Ad 20/03/08\gbp si [email protected]=76.84\gbp ic 399454/399530.84\ (2 pages)
2 April 2008Ad 20/03/08\gbp si [email protected]=76.84\gbp ic 399454/399530.84\ (2 pages)
2 April 2008Director's change of particulars / rupert robson / 18/03/2008 (1 page)
19 February 2008Ad 18/02/08--------- £ si [email protected]=76 £ ic 399378/399454 (2 pages)
19 February 2008Ad 18/02/08--------- £ si [email protected]=76 £ ic 399378/399454 (2 pages)
22 January 2008Ad 18/01/08--------- £ si [email protected]=55 £ ic 399323/399378 (2 pages)
22 January 2008Ad 18/01/08--------- £ si [email protected]=55 £ ic 399323/399378 (2 pages)
18 January 2008Ad 11/01/08--------- £ si [email protected]=76 £ ic 399247/399323 (2 pages)
18 January 2008Return made up to 31/12/07; bulk list available separately (14 pages)
18 January 2008Return made up to 31/12/07; bulk list available separately (14 pages)
18 January 2008Ad 11/01/08--------- £ si [email protected]=76 £ ic 399247/399323 (2 pages)
16 January 2008Ad 14/01/08--------- £ si [email protected]=15 £ ic 399232/399247 (2 pages)
16 January 2008Ad 14/01/08--------- £ si [email protected]=15 £ ic 399232/399247 (2 pages)
28 December 2007Ad 21/12/07--------- £ si [email protected] £ ic 399232/399232 (2 pages)
28 December 2007Ad 21/12/07--------- £ si [email protected] £ ic 399232/399232 (2 pages)
19 December 2007Ad 14/12/07--------- £ si [email protected]=167 £ ic 399065/399232 (2 pages)
19 December 2007Ad 14/12/07--------- £ si [email protected]=167 £ ic 399065/399232 (2 pages)
13 December 2007Ad 10/10/07--------- £ si [email protected]=153 £ ic 398912/399065 (2 pages)
13 December 2007Ad 10/10/07--------- £ si [email protected]=153 £ ic 398912/399065 (2 pages)
6 November 2007Ad 31/10/07--------- £ si [email protected]=36 £ ic 398876/398912 (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Ad 31/10/07--------- £ si [email protected]=36 £ ic 398876/398912 (2 pages)
6 November 2007New director appointed (2 pages)
4 August 2007Ad 23/07/07--------- £ si [email protected]=14 £ ic 398862/398876 (2 pages)
4 August 2007Ad 23/07/07--------- £ si [email protected]=80 £ ic 398782/398862 (2 pages)
4 August 2007Ad 23/07/07--------- £ si [email protected]=14 £ ic 398862/398876 (2 pages)
4 August 2007Ad 23/07/07--------- £ si [email protected]=80 £ ic 398782/398862 (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
4 July 2007Ad 21/06/07--------- £ si [email protected]=120 £ ic 398626/398746 (2 pages)
4 July 2007Ad 21/06/07--------- £ si [email protected]=120 £ ic 398626/398746 (2 pages)
4 July 2007Ad 22/06/07--------- £ si [email protected]=36 £ ic 398746/398782 (2 pages)
4 July 2007Ad 22/06/07--------- £ si [email protected]=36 £ ic 398746/398782 (2 pages)
26 June 2007Ad 15/06/07--------- £ si [email protected]=43 £ ic 398583/398626 (2 pages)
26 June 2007Ad 15/06/07--------- £ si [email protected]=43 £ ic 398583/398626 (2 pages)
19 June 2007Ad 08/06/07--------- £ si [email protected]=7 £ ic 398576/398583 (2 pages)
19 June 2007Ad 08/06/07--------- £ si [email protected]=7 £ ic 398576/398583 (2 pages)
6 June 2007Ad 25/05/07--------- £ si [email protected]=24 £ ic 398552/398576 (2 pages)
6 June 2007Ad 25/05/07--------- £ si [email protected]=24 £ ic 398552/398576 (2 pages)
3 June 2007Ad 22/05/07--------- £ si [email protected]=36 £ ic 398516/398552 (2 pages)
3 June 2007Ad 22/05/07--------- £ si [email protected]=36 £ ic 398516/398552 (2 pages)
1 June 2007Ad 21/05/07--------- £ si [email protected]=60 £ ic 398442/398502 (2 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=14 £ ic 398502/398516 (2 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=14 £ ic 398502/398516 (2 pages)
1 June 2007Ad 21/05/07--------- £ si [email protected]=60 £ ic 398442/398502 (2 pages)
30 May 2007Ad 16/05/07--------- £ si [email protected]=65 £ ic 398377/398442 (2 pages)
30 May 2007Ad 16/05/07--------- £ si [email protected]=65 £ ic 398377/398442 (2 pages)
25 May 2007Ad 14/05/07--------- £ si [email protected]=46 £ ic 398331/398377 (2 pages)
25 May 2007Ad 14/05/07--------- £ si [email protected]=46 £ ic 398331/398377 (2 pages)
23 May 2007Ad 30/04/07--------- £ si [email protected]=16 £ ic 398315/398331 (2 pages)
23 May 2007Ad 30/04/07--------- £ si [email protected]=16 £ ic 398315/398331 (2 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2007Group of companies' accounts made up to 31 December 2006 (74 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2007Group of companies' accounts made up to 31 December 2006 (74 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
16 May 2007Ad 02/05/07--------- £ si [email protected]=407 £ ic 397908/398315 (3 pages)
16 May 2007Ad 30/04/07--------- £ si [email protected]=30 £ ic 397425/397455 (2 pages)
16 May 2007Ad 30/04/07--------- £ si [email protected]=285 £ ic 397623/397908 (2 pages)
16 May 2007Ad 30/04/07--------- £ si [email protected]=30 £ ic 397425/397455 (2 pages)
16 May 2007Ad 30/04/07--------- £ si [email protected]=285 £ ic 397623/397908 (2 pages)
16 May 2007Ad 30/04/07--------- £ si [email protected]=168 £ ic 397455/397623 (2 pages)
16 May 2007Ad 30/04/07--------- £ si [email protected]=168 £ ic 397455/397623 (2 pages)
16 May 2007Ad 02/05/07--------- £ si [email protected]=407 £ ic 397908/398315 (3 pages)
25 April 2007Ad 13/04/07--------- £ si [email protected]=210 £ ic 396725/396935 (2 pages)
25 April 2007Ad 13/04/07--------- £ si [email protected]=390 £ ic 396935/397325 (2 pages)
25 April 2007Ad 13/04/07--------- £ si [email protected]=210 £ ic 396725/396935 (2 pages)
25 April 2007Ad 13/04/07--------- £ si [email protected]=100 £ ic 397325/397425 (2 pages)
25 April 2007Ad 13/04/07--------- £ si [email protected]=390 £ ic 396935/397325 (2 pages)
25 April 2007Ad 13/04/07--------- £ si [email protected]=100 £ ic 397325/397425 (2 pages)
19 April 2007Ad 05/04/07--------- £ si [email protected]=9 £ ic 396716/396725 (2 pages)
19 April 2007Ad 05/04/07--------- £ si [email protected]=9 £ ic 396716/396725 (2 pages)
11 March 2007Ad 27/02/07--------- £ si [email protected]=30 £ ic 396686/396716 (2 pages)
11 March 2007Ad 27/02/07--------- £ si [email protected]=30 £ ic 396686/396716 (2 pages)
30 January 2007Return made up to 31/12/06; bulk list available separately (14 pages)
30 January 2007Return made up to 31/12/06; bulk list available separately (14 pages)
15 January 2007Ad 05/01/07--------- £ si [email protected]=9 £ ic 396677/396686 (2 pages)
15 January 2007Ad 05/01/07--------- £ si [email protected]=9 £ ic 396677/396686 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=9 £ ic 396668/396677 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=9 £ ic 396668/396677 (2 pages)
10 December 2006Ad 01/12/06--------- £ si [email protected]=50 £ ic 396618/396668 (2 pages)
10 December 2006Ad 01/12/06--------- £ si [email protected]=50 £ ic 396618/396668 (2 pages)
30 November 2006Ad 21/11/06--------- £ si [email protected]=57 £ ic 396561/396618 (2 pages)
30 November 2006Ad 21/11/06--------- £ si [email protected]=57 £ ic 396561/396618 (2 pages)
22 November 2006Ad 14/11/06--------- £ si [email protected]=135 £ ic 396426/396561 (2 pages)
22 November 2006Ad 14/11/06--------- £ si [email protected]=135 £ ic 396426/396561 (2 pages)
23 October 2006Ad 12/10/06--------- £ si [email protected]=56 £ ic 396370/396426 (3 pages)
23 October 2006Ad 12/10/06--------- £ si [email protected]=56 £ ic 396370/396426 (3 pages)
25 July 2006Ad 21/06/06--------- £ si [email protected]=4056 £ ic 392314/396370 (3 pages)
25 July 2006Ad 21/06/06--------- £ si [email protected]=4056 £ ic 392314/396370 (3 pages)
25 July 2006Statement of affairs (132 pages)
25 July 2006Statement of affairs (132 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (70 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (70 pages)
6 July 2006Ad 04/07/06--------- £ si [email protected]=50 £ ic 392264/392314 (2 pages)
6 July 2006Ad 04/07/06--------- £ si [email protected]=50 £ ic 392264/392314 (2 pages)
19 June 2006Ad 31/05/06--------- £ si [email protected]=8 £ ic 392256/392264 (2 pages)
19 June 2006Ad 31/05/06--------- £ si [email protected]=8 £ ic 392256/392264 (2 pages)
6 June 2006Ad 25/05/06--------- £ si [email protected]=5 £ ic 392251/392256 (2 pages)
6 June 2006Ad 25/05/06--------- £ si [email protected]=5 £ ic 392251/392256 (2 pages)
30 May 2006Ad 18/05/06--------- £ si [email protected]=70 £ ic 392181/392251 (2 pages)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2006Ad 18/05/06--------- £ si [email protected]=70 £ ic 392181/392251 (2 pages)
23 May 2006Ad 15/05/06--------- £ si [email protected]=100 £ ic 392081/392181 (2 pages)
23 May 2006Ad 15/05/06--------- £ si [email protected]=100 £ ic 392081/392181 (2 pages)
19 May 2006Ad 11/05/06--------- £ si [email protected]=17 £ ic 392064/392081 (2 pages)
19 May 2006Ad 11/05/06--------- £ si [email protected]=17 £ ic 392064/392081 (2 pages)
17 May 2006Ad 03/05/06--------- £ si [email protected]=20 £ ic 391994/392014 (2 pages)
17 May 2006Ad 05/05/06--------- £ si [email protected]=50 £ ic 392014/392064 (2 pages)
17 May 2006Ad 05/05/06--------- £ si [email protected]=50 £ ic 392014/392064 (2 pages)
17 May 2006Ad 03/05/06--------- £ si [email protected]=20 £ ic 391994/392014 (2 pages)
8 May 2006Ad 26/04/06--------- £ si [email protected]=204 £ ic 391790/391994 (2 pages)
8 May 2006Ad 26/04/06--------- £ si [email protected]=204 £ ic 391790/391994 (2 pages)
28 April 2006Ad 20/04/06--------- £ si [email protected]=44 £ ic 391746/391790 (2 pages)
28 April 2006Ad 20/04/06--------- £ si [email protected]=44 £ ic 391746/391790 (2 pages)
28 April 2006Ad 20/04/06--------- £ si [email protected]=26 £ ic 391720/391746 (2 pages)
28 April 2006Ad 20/04/06--------- £ si [email protected]=26 £ ic 391720/391746 (2 pages)
24 April 2006Ad 10/04/06--------- £ si [email protected]=7137 £ ic 384536/391673 (2 pages)
24 April 2006Ad 10/04/06--------- £ si [email protected]=7137 £ ic 384536/391673 (2 pages)
24 April 2006Ad 13/04/06--------- £ si [email protected]=47 £ ic 391673/391720 (2 pages)
24 April 2006Ad 13/04/06--------- £ si [email protected]=47 £ ic 391673/391720 (2 pages)
13 April 2006Ad 06/04/06--------- £ si [email protected]=44 £ ic 384492/384536 (2 pages)
13 April 2006Ad 06/04/06--------- £ si [email protected]=44 £ ic 384492/384536 (2 pages)
23 March 2006Ad 16/03/06--------- £ si [email protected]=17 £ ic 384475/384492 (2 pages)
23 March 2006Ad 16/03/06--------- £ si [email protected]=17 £ ic 384475/384492 (2 pages)
9 March 2006Ad 03/03/06--------- £ si [email protected]=44 £ ic 384431/384475 (2 pages)
9 March 2006Ad 03/03/06--------- £ si [email protected]=44 £ ic 384431/384475 (2 pages)
1 February 2006Ad 12/12/05--------- £ si [email protected] (2 pages)
1 February 2006Ad 12/12/05--------- £ si [email protected] (2 pages)
30 January 2006Return made up to 31/12/05; bulk list available separately (14 pages)
30 January 2006Return made up to 31/12/05; bulk list available separately (14 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=176 £ ic 384190/384366 (3 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=176 £ ic 384190/384366 (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 January 2006Ad 22/12/05--------- £ si [email protected]=20 £ ic 384110/384130 (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=20 £ ic 384110/384130 (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=60 £ ic 384130/384190 (3 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=60 £ ic 384130/384190 (3 pages)
28 December 2005Ad 15/12/05--------- £ si [email protected]=162 £ ic 383948/384110 (3 pages)
28 December 2005Ad 15/12/05--------- £ si [email protected]=162 £ ic 383948/384110 (3 pages)
16 December 2005Ad 28/11/05--------- £ si [email protected]=18518 £ ic 365430/383948 (2 pages)
16 December 2005Statement of affairs (145 pages)
16 December 2005Ad 28/11/05--------- £ si [email protected]=18518 £ ic 365430/383948 (2 pages)
16 December 2005Statement of affairs (145 pages)
15 December 2005Ad 01/12/05--------- £ si [email protected]=1334 £ ic 364096/365430 (4 pages)
15 December 2005Ad 01/12/05--------- £ si [email protected]=1334 £ ic 364096/365430 (4 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
5 December 2005Ad 10/11/05--------- £ si [email protected]=70 £ ic 364026/364096 (2 pages)
5 December 2005Ad 10/11/05--------- £ si [email protected]=70 £ ic 364026/364096 (2 pages)
1 December 2005Ad 18/11/05--------- £ si [email protected]=30 £ ic 363966/363996 (2 pages)
1 December 2005Interim accounts made up to 21 November 2005 (3 pages)
1 December 2005Interim accounts made up to 21 November 2005 (3 pages)
1 December 2005Ad 23/11/05--------- £ si [email protected]=30 £ ic 363996/364026 (2 pages)
1 December 2005Ad 23/11/05--------- £ si [email protected]=30 £ ic 363996/364026 (2 pages)
1 December 2005Ad 18/11/05--------- £ si [email protected]=30 £ ic 363966/363996 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
11 May 2005Resolutions
  • RES13 ‐ Re-section 89 04/05/05
(1 page)
11 May 2005Resolutions
  • RES13 ‐ Re-section 80 04/05/05
(1 page)
11 May 2005Resolutions
  • RES13 ‐ Re-section 89 04/05/05
(1 page)
11 May 2005Resolutions
  • RES13 ‐ Re-section 80 04/05/05
(1 page)
28 April 2005Ad 13/04/05--------- £ si [email protected]=413 £ ic 363553/363966 (3 pages)
28 April 2005Ad 13/04/05--------- £ si [email protected]=413 £ ic 363553/363966 (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
7 February 2005Return made up to 31/12/04; bulk list available separately (13 pages)
7 February 2005Return made up to 31/12/04; bulk list available separately (13 pages)
8 November 2004Interim accounts made up to 30 September 2004 (3 pages)
8 November 2004Interim accounts made up to 30 September 2004 (3 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
2 July 2004Ad 24/06/04--------- £ si [email protected]=30 £ ic 365852/365882 (2 pages)
2 July 2004Ad 24/06/04--------- £ si [email protected]=30 £ ic 365852/365882 (2 pages)
2 July 2004Ad 24/06/04--------- £ si [email protected]=20 £ ic 365882/365902 (2 pages)
2 July 2004Ad 24/06/04--------- £ si [email protected]=20 £ ic 365882/365902 (2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
25 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=357 £ ic 365495/365852 (2 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=357 £ ic 365495/365852 (2 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately (13 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately (13 pages)
27 January 2004Particulars of mortgage/charge (6 pages)
27 January 2004Particulars of mortgage/charge (6 pages)
26 January 2004Resolutions
  • RES13 ‐ Increase borrowing powe 16/01/04
(1 page)
26 January 2004Ad 21/01/04--------- £ si [email protected]=17226 £ ic 348269/365495 (2 pages)
26 January 2004Resolutions
  • RES13 ‐ Increase borrowing powe 16/01/04
(1 page)
26 January 2004Ad 21/01/04--------- £ si [email protected]=17226 £ ic 348269/365495 (2 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Ad 25/11/03--------- £ si [email protected]=99 £ ic 348120/348219 (2 pages)
2 December 2003Ad 24/11/03--------- £ si [email protected]=50 £ ic 348219/348269 (2 pages)
2 December 2003Ad 25/11/03--------- £ si [email protected]=99 £ ic 348120/348219 (2 pages)
2 December 2003Ad 24/11/03--------- £ si [email protected]=50 £ ic 348219/348269 (2 pages)
18 October 2003Ad 14/10/03--------- £ si [email protected]=155 £ ic 347965/348120 (2 pages)
18 October 2003Ad 14/10/03--------- £ si [email protected]=155 £ ic 347965/348120 (2 pages)
16 October 2003Resolutions
  • RES13 ‐ Sect 80 amount-£114840 12/05/03
(1 page)
16 October 2003Resolutions
  • RES13 ‐ Sect 80 amount-£114840 12/05/03
(1 page)
13 October 2003Ad 03/10/03--------- £ si [email protected]=111 £ ic 347854/347965 (2 pages)
13 October 2003Ad 03/10/03--------- £ si [email protected]=111 £ ic 347854/347965 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=84 £ ic 347659/347743 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=84 £ ic 347659/347743 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=111 £ ic 347743/347854 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=111 £ ic 347743/347854 (2 pages)
26 September 2003Ad 17/09/03--------- £ si [email protected]=30 £ ic 347629/347659 (2 pages)
26 September 2003Ad 17/09/03--------- £ si [email protected]=30 £ ic 347629/347659 (2 pages)
21 July 2003Ad 11/07/03--------- £ si [email protected]=648 £ ic 346981/347629 (2 pages)
21 July 2003Ad 11/07/03--------- £ si [email protected]=648 £ ic 346981/347629 (2 pages)
24 June 2003Ad 17/06/03--------- £ si [email protected]=50 £ ic 346931/346981 (2 pages)
24 June 2003Ad 17/06/03--------- £ si [email protected]=50 £ ic 346931/346981 (2 pages)
24 May 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
24 May 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Resolutions
  • RES13 ‐ £17226 art 4EV sec 89 12/05/03
(1 page)
18 May 2003Resolutions
  • RES13 ‐ £17226 art 4EV sec 89 12/05/03
(1 page)
10 April 2003Ad 02/04/03--------- £ si [email protected]=10 £ ic 346921/346931 (2 pages)
10 April 2003Ad 02/04/03--------- £ si [email protected]=10 £ ic 346921/346931 (2 pages)
24 January 2003Return made up to 31/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 January 2003Return made up to 31/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2003Ad 14/01/03--------- £ si [email protected]=50 £ ic 346871/346921 (2 pages)
22 January 2003Ad 14/01/03--------- £ si [email protected]=50 £ ic 346871/346921 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
23 October 2002Ad 18/10/02--------- £ si [email protected]=20 £ ic 346851/346871 (2 pages)
23 October 2002Ad 18/10/02--------- £ si [email protected]=20 £ ic 346851/346871 (2 pages)
22 October 2002Ad 15/10/02--------- £ si [email protected]=307 £ ic 346544/346851 (2 pages)
22 October 2002Ad 15/10/02--------- £ si [email protected]=307 £ ic 346544/346851 (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
18 July 2002Ad 11/07/02--------- £ si [email protected]=293 £ ic 346251/346544 (2 pages)
18 July 2002Ad 11/07/02--------- £ si [email protected]=293 £ ic 346251/346544 (2 pages)
21 June 2002Ad 18/06/02--------- £ si [email protected]=100 £ ic 346151/346251 (2 pages)
21 June 2002Ad 18/06/02--------- £ si [email protected]=100 £ ic 346151/346251 (2 pages)
10 June 2002Ad 23/05/02--------- £ si [email protected]=97 £ ic 346054/346151 (2 pages)
10 June 2002Ad 23/05/02--------- £ si [email protected]=97 £ ic 346054/346151 (2 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/11/2020 under section 1088 of the Companies Act 2006
(1 page)
27 May 2002Director's particulars changed (1 page)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Secretary's particulars changed (1 page)
30 April 2002Ad 23/04/02--------- £ si [email protected]=222 £ ic 345832/346054 (2 pages)
30 April 2002Ad 23/04/02--------- £ si [email protected]=222 £ ic 345832/346054 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=161 £ ic 345671/345832 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=161 £ ic 345671/345832 (2 pages)
23 April 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
23 April 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
19 April 2002Ad 15/04/02--------- £ si [email protected]=39 £ ic 345582/345621 (2 pages)
19 April 2002Ad 15/04/02--------- £ si [email protected]=39 £ ic 345582/345621 (2 pages)
19 April 2002Ad 15/04/02--------- £ si [email protected]=50 £ ic 345621/345671 (2 pages)
19 April 2002Ad 15/04/02--------- £ si [email protected]=50 £ ic 345621/345671 (2 pages)
15 April 2002Ad 05/04/02--------- £ si [email protected]=162 £ ic 345420/345582 (2 pages)
15 April 2002Ad 05/04/02--------- £ si [email protected]=162 £ ic 345420/345582 (2 pages)
29 March 2002Ad 26/03/02--------- £ si [email protected]=106 £ ic 345314/345420 (2 pages)
29 March 2002Ad 26/03/02--------- £ si [email protected]=106 £ ic 345314/345420 (2 pages)
28 March 2002Ad 25/03/02--------- £ si [email protected]=122 £ ic 345192/345314 (2 pages)
28 March 2002Ad 25/03/02--------- £ si [email protected]=122 £ ic 345192/345314 (2 pages)
26 March 2002Ad 19/03/02--------- £ si [email protected]=84 £ ic 345108/345192 (2 pages)
26 March 2002Ad 19/03/02--------- £ si [email protected]=112 £ ic 344996/345108 (2 pages)
26 March 2002Ad 19/03/02--------- £ si [email protected]=112 £ ic 344996/345108 (2 pages)
26 March 2002Ad 19/03/02--------- £ si [email protected]=84 £ ic 345108/345192 (2 pages)
21 March 2002Ad 15/03/02--------- £ si [email protected]=152 £ ic 344844/344996 (3 pages)
21 March 2002Ad 15/03/02--------- £ si [email protected]=152 £ ic 344844/344996 (3 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
17 January 2002Return made up to 31/12/01; bulk list available separately (10 pages)
17 January 2002Return made up to 31/12/01; bulk list available separately (10 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Ad 08/01/02--------- £ si [email protected]=136 £ ic 344708/344844 (2 pages)
11 January 2002Ad 08/01/02--------- £ si [email protected]=136 £ ic 344708/344844 (2 pages)
31 December 2001Ad 20/12/01--------- £ si [email protected]=50 £ ic 344658/344708 (2 pages)
31 December 2001Ad 20/12/01--------- £ si [email protected]=50 £ ic 344658/344708 (2 pages)
17 December 2001Ad 11/12/01--------- £ si [email protected]=95 £ ic 344563/344658 (2 pages)
17 December 2001Ad 11/12/01--------- £ si [email protected]=95 £ ic 344563/344658 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=111 £ ic 344452/344563 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=20 £ ic 344432/344452 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=40 £ ic 344372/344412 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=20 £ ic 344412/344432 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=111 £ ic 344452/344563 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=20 £ ic 344412/344432 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=124 £ ic 344248/344372 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=124 £ ic 344248/344372 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=20 £ ic 344432/344452 (2 pages)
10 December 2001Ad 05/12/01--------- £ si [email protected]=40 £ ic 344372/344412 (2 pages)
5 December 2001Ad 29/11/01--------- £ si [email protected]=844 £ ic 343404/344248 (2 pages)
5 December 2001Ad 29/11/01--------- £ si [email protected]=844 £ ic 343404/344248 (2 pages)
3 December 2001Ad 29/11/01--------- £ si [email protected]=583 £ ic 342821/343404 (2 pages)
3 December 2001Ad 29/11/01--------- £ si [email protected]=583 £ ic 342821/343404 (2 pages)
23 November 2001Ad 12/11/01--------- £ si [email protected]=14 £ ic 342777/342791 (2 pages)
23 November 2001Ad 20/11/01--------- £ si [email protected]=30 £ ic 342791/342821 (2 pages)
23 November 2001Ad 12/11/01--------- £ si [email protected]=14 £ ic 342777/342791 (2 pages)
23 November 2001Ad 20/11/01--------- £ si [email protected]=30 £ ic 342791/342821 (2 pages)
16 November 2001Ad 07/11/01--------- £ si [email protected]=106 £ ic 342626/342732 (2 pages)
16 November 2001Ad 07/11/01--------- £ si [email protected]=45 £ ic 342732/342777 (2 pages)
16 November 2001Ad 07/11/01--------- £ si [email protected]=106 £ ic 342626/342732 (2 pages)
16 November 2001Ad 07/11/01--------- £ si [email protected]=45 £ ic 342732/342777 (2 pages)
5 November 2001Ad 31/10/01--------- £ si [email protected]=57 £ ic 342569/342626 (2 pages)
5 November 2001Ad 31/10/01--------- £ si [email protected]=57 £ ic 342569/342626 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
3 August 2001Ad 17/07/01--------- £ si [email protected]=35 £ ic 342534/342569 (2 pages)
3 August 2001Ad 17/07/01--------- £ si [email protected]=35 £ ic 342534/342569 (2 pages)
24 July 2001Ad 12/07/01--------- £ si [email protected]=1918 £ ic 340616/342534 (2 pages)
24 July 2001Ad 12/07/01--------- £ si [email protected]=1918 £ ic 340616/342534 (2 pages)
19 July 2001Ad 13/07/01--------- £ si [email protected]=45 £ ic 340571/340616 (2 pages)
19 July 2001Ad 13/07/01--------- £ si [email protected]=45 £ ic 340571/340616 (2 pages)
12 July 2001Ad 06/07/01--------- £ si [email protected]=72 £ ic 340499/340571 (2 pages)
12 July 2001Ad 06/07/01--------- £ si [email protected]=72 £ ic 340499/340571 (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Ad 26/06/01--------- £ si [email protected]=52 £ ic 340447/340499 (2 pages)
10 July 2001Ad 26/06/01--------- £ si [email protected]=52 £ ic 340447/340499 (2 pages)
25 June 2001Ad 13/06/01--------- £ si [email protected]=689 £ ic 339758/340447 (2 pages)
25 June 2001Ad 13/06/01--------- £ si [email protected]=689 £ ic 339758/340447 (2 pages)
14 June 2001Statement of affairs (11 pages)
14 June 2001Ad 21/05/01--------- £ si [email protected]=4907 £ ic 334851/339758 (5 pages)
14 June 2001Statement of affairs (11 pages)
14 June 2001Ad 21/05/01--------- £ si [email protected]=4907 £ ic 334851/339758 (5 pages)
12 June 2001Ad 31/05/01--------- £ si [email protected]=111 £ ic 334740/334851 (2 pages)
12 June 2001Ad 31/05/01--------- £ si [email protected]=111 £ ic 334740/334851 (2 pages)
1 June 2001Ad 23/05/01--------- £ si [email protected]=178 £ ic 334562/334740 (2 pages)
1 June 2001Ad 23/05/01--------- £ si [email protected]=178 £ ic 334562/334740 (2 pages)
31 May 2001Ad 11/05/01--------- £ si [email protected]=265 £ ic 334297/334562 (4 pages)
31 May 2001Full group accounts made up to 31 December 2000 (42 pages)
31 May 2001Resolutions
  • RES13 ‐ Article 4EV is £16706 11/05/01
(1 page)
31 May 2001Resolutions
  • RES13 ‐ Article 4EV is £16706 11/05/01
(1 page)
31 May 2001Ad 11/05/01--------- £ si [email protected]=265 £ ic 334297/334562 (4 pages)
31 May 2001Full group accounts made up to 31 December 2000 (42 pages)
8 May 2001Ad 02/05/01--------- £ si [email protected]=15 £ ic 334282/334297 (2 pages)
8 May 2001Ad 02/05/01--------- £ si [email protected]=15 £ ic 334282/334297 (2 pages)
9 April 2001Ad 03/04/01--------- £ si [email protected]=15 £ ic 334267/334282 (2 pages)
9 April 2001Ad 03/04/01--------- £ si [email protected]=15 £ ic 334267/334282 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=222 £ ic 333502/333724 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=437 £ ic 333724/334161 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=106 £ ic 334161/334267 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=41 £ ic 333461/333502 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=106 £ ic 334161/334267 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=437 £ ic 333724/334161 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=222 £ ic 333502/333724 (2 pages)
5 April 2001Ad 22/03/01--------- £ si [email protected]=41 £ ic 333461/333502 (2 pages)
15 March 2001Company name changed charles taylor group PLC\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed charles taylor group PLC\certificate issued on 15/03/01 (2 pages)
14 March 2001Ad 01/03/01--------- £ si [email protected]=74 £ ic 333387/333461 (3 pages)
14 March 2001Ad 01/03/01--------- £ si [email protected]=74 £ ic 333387/333461 (3 pages)
6 February 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 February 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 2001Ad 12/01/01--------- £ si [email protected]=204 £ ic 333183/333387 (2 pages)
23 January 2001Ad 12/01/01--------- £ si [email protected]=204 £ ic 333183/333387 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=103 £ ic 333080/333183 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=80 £ ic 333000/333080 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=20 £ ic 332980/333000 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=80 £ ic 333000/333080 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=20 £ ic 332980/333000 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=103 £ ic 333080/333183 (2 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
29 December 2000Ad 13/12/00--------- £ si [email protected]=13 £ ic 332967/332980 (2 pages)
29 December 2000Ad 13/12/00--------- £ si [email protected]=13 £ ic 332967/332980 (2 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=605 £ ic 332362/332967 (2 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=605 £ ic 332362/332967 (2 pages)
8 November 2000Ad 02/11/00--------- £ si [email protected]=111 £ ic 332251/332362 (2 pages)
8 November 2000Ad 02/11/00--------- £ si [email protected]=111 £ ic 332251/332362 (2 pages)
12 October 2000Ad 04/10/00--------- £ si [email protected]=21 £ ic 329948/329969 (2 pages)
12 October 2000Ad 28/09/00--------- £ si [email protected]=59 £ ic 329970/330029 (3 pages)
12 October 2000Director resigned (1 page)
12 October 2000Ad 21/09/00--------- £ si [email protected]=2222 £ ic 330029/332251 (2 pages)
12 October 2000Interim accounts made up to 30 June 2000 (7 pages)
12 October 2000Ad 21/09/00--------- £ si [email protected]=2222 £ ic 330029/332251 (2 pages)
12 October 2000Interim accounts made up to 30 June 2000 (7 pages)
12 October 2000Ad 04/10/00--------- £ si [email protected]=1 £ ic 329969/329970 (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Ad 28/09/00--------- £ si [email protected]=59 £ ic 329970/330029 (3 pages)
12 October 2000Ad 04/10/00--------- £ si [email protected]=1 £ ic 329969/329970 (2 pages)
12 October 2000Ad 04/10/00--------- £ si [email protected]=21 £ ic 329948/329969 (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
21 August 2000Ad 19/07/00--------- £ si [email protected]=317 £ ic 329631/329948 (2 pages)
21 August 2000Ad 19/07/00--------- £ si [email protected]=317 £ ic 329631/329948 (2 pages)
21 August 2000Statement of affairs (32 pages)
21 August 2000Statement of affairs (32 pages)
14 August 2000Ad 18/07/00--------- £ si [email protected]=2698 £ ic 326933/329631 (2 pages)
14 August 2000Ad 18/07/00--------- £ si [email protected]=1079 £ ic 325854/326933 (2 pages)
14 August 2000Ad 18/07/00--------- £ si [email protected]=1079 £ ic 325854/326933 (2 pages)
14 August 2000Statement of affairs (25 pages)
14 August 2000Statement of affairs (25 pages)
14 August 2000Ad 18/07/00--------- £ si [email protected]=2698 £ ic 326933/329631 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=56 £ ic 325798/325854 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=56 £ ic 325798/325854 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000Full group accounts made up to 31 December 1999 (45 pages)
26 June 2000Full group accounts made up to 31 December 1999 (45 pages)
7 June 2000Ad 21/03/00--------- £ si [email protected]=74 £ ic 325724/325798 (2 pages)
7 June 2000Ad 21/03/00--------- £ si [email protected]=74 £ ic 325724/325798 (2 pages)
22 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
16 May 2000Ad 10/05/00--------- £ si [email protected]=111 £ ic 325613/325724 (2 pages)
16 May 2000Ad 10/05/00--------- £ si [email protected]=111 £ ic 325613/325724 (2 pages)
25 April 2000Ad 18/04/00--------- £ si [email protected]=90 £ ic 325523/325613 (2 pages)
25 April 2000Ad 18/04/00--------- £ si [email protected]=90 £ ic 325523/325613 (2 pages)
22 April 2000Statement of affairs (15 pages)
22 April 2000Statement of affairs (15 pages)
22 April 2000Ad 29/03/00--------- £ si [email protected]=3995 £ ic 321528/325523 (6 pages)
22 April 2000Ad 29/03/00--------- £ si [email protected]=3995 £ ic 321528/325523 (6 pages)
18 April 2000Ad 11/04/00--------- £ si [email protected]=222 £ ic 321306/321528 (2 pages)
18 April 2000Ad 11/04/00--------- £ si [email protected]=222 £ ic 321306/321528 (2 pages)
14 April 2000Ad 06/04/00--------- £ si [email protected]=15 £ ic 321291/321306 (2 pages)
14 April 2000Ad 06/04/00--------- £ si [email protected]=15 £ ic 321291/321306 (2 pages)
7 April 2000Ad 31/03/00--------- £ si [email protected]=69 £ ic 321022/321091 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: international house, world trade centre, 1 st katharines way, london E1W 1UT (1 page)
7 April 2000Ad 31/03/00--------- £ si [email protected]=200 £ ic 320822/321022 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Ad 30/03/00--------- £ si [email protected]=111 £ ic 320505/320616 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Ad 31/03/00--------- £ si [email protected]=206 £ ic 320616/320822 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: international house, world trade centre, 1 st katharines way, london E1W 1UT (1 page)
7 April 2000Ad 31/03/00--------- £ si [email protected]=200 £ ic 321091/321291 (2 pages)
7 April 2000Ad 30/03/00--------- £ si [email protected]=111 £ ic 320505/320616 (2 pages)
7 April 2000Ad 31/03/00--------- £ si [email protected]=200 £ ic 321091/321291 (2 pages)
7 April 2000Ad 31/03/00--------- £ si [email protected]=206 £ ic 320616/320822 (2 pages)
7 April 2000Ad 31/03/00--------- £ si [email protected]=200 £ ic 320822/321022 (2 pages)
7 April 2000Ad 31/03/00--------- £ si [email protected]=69 £ ic 321022/321091 (2 pages)
29 March 2000Ad 23/03/00--------- £ si [email protected]=74 £ ic 320431/320505 (2 pages)
29 March 2000Ad 23/03/00--------- £ si [email protected]=74 £ ic 320431/320505 (2 pages)
10 February 2000Ad 03/02/00--------- £ si [email protected]=21 £ ic 320410/320431 (2 pages)
10 February 2000Ad 03/02/00--------- £ si [email protected]=21 £ ic 320410/320431 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 February 2000Return made up to 31/12/99; bulk list available separately (10 pages)
4 February 2000Return made up to 31/12/99; bulk list available separately (10 pages)
19 January 2000Ad 14/01/00--------- £ si [email protected]=148 £ ic 320262/320410 (2 pages)
19 January 2000Ad 14/01/00--------- £ si [email protected]=148 £ ic 320262/320410 (2 pages)
10 January 2000Ad 20/12/99--------- £ si [email protected]=111 £ ic 320151/320262 (2 pages)
10 January 2000Ad 20/12/99--------- £ si [email protected]=111 £ ic 320151/320262 (2 pages)
23 December 1999Ad 17/12/99--------- £ si [email protected]=1223 £ ic 318902/320125 (2 pages)
23 December 1999Ad 10/12/99--------- £ si [email protected]=5142 £ ic 313760/318902 (3 pages)
23 December 1999Ad 10/12/99--------- £ si [email protected]=5142 £ ic 313760/318902 (3 pages)
23 December 1999Ad 20/12/99--------- £ si [email protected]=26 £ ic 320125/320151 (2 pages)
23 December 1999Ad 20/12/99--------- £ si [email protected]=26 £ ic 320125/320151 (2 pages)
23 December 1999Ad 17/12/99--------- £ si [email protected]=1223 £ ic 318902/320125 (2 pages)
16 December 1999Ad 02/12/99--------- premium £ si [email protected]=74 £ ic 313686/313760 (2 pages)
16 December 1999Ad 02/12/99--------- premium £ si [email protected]=74 £ ic 313686/313760 (2 pages)
13 December 1999Ad 07/12/99--------- £ si [email protected]=24 £ ic 313662/313686 (2 pages)
13 December 1999Ad 07/12/99--------- £ si [email protected]=24 £ ic 313662/313686 (2 pages)
23 November 1999Ad 09/11/99--------- £ si [email protected]=1039 £ ic 312623/313662 (2 pages)
23 November 1999Ad 09/11/99--------- £ si [email protected]=1039 £ ic 312623/313662 (2 pages)
12 November 1999Ad 09/11/99--------- £ si [email protected]=80 £ ic 312543/312623 (2 pages)
12 November 1999Ad 09/11/99--------- £ si [email protected]=305 £ ic 312164/312469 (2 pages)
12 November 1999Ad 09/11/99--------- £ si [email protected]=74 £ ic 312469/312543 (2 pages)
12 November 1999Ad 09/11/99--------- £ si [email protected]=80 £ ic 312543/312623 (2 pages)
12 November 1999Ad 09/11/99--------- £ si [email protected]=305 £ ic 312164/312469 (2 pages)
12 November 1999Ad 09/11/99--------- £ si [email protected]=74 £ ic 312469/312543 (2 pages)
10 November 1999Ad 05/11/99--------- £ si [email protected]=500 £ ic 311664/312164 (3 pages)
10 November 1999Ad 05/11/99--------- £ si [email protected]=500 £ ic 311664/312164 (3 pages)
3 November 1999Ad 28/10/99--------- £ si [email protected]=111 £ ic 311553/311664 (2 pages)
3 November 1999Ad 28/10/99--------- £ si [email protected]=111 £ ic 311553/311664 (2 pages)
28 October 1999Ad 25/10/99--------- £ si [email protected]=222 £ ic 311331/311553 (2 pages)
28 October 1999Ad 25/10/99--------- £ si [email protected]=222 £ ic 311331/311553 (2 pages)
22 October 1999Ad 21/10/99--------- £ si [email protected]=74 £ ic 311257/311331 (2 pages)
22 October 1999Ad 21/10/99--------- £ si [email protected]=74 £ ic 311257/311331 (2 pages)
21 October 1999Ad 18/10/99--------- £ si [email protected]=74 £ ic 311183/311257 (2 pages)
21 October 1999Ad 18/10/99--------- £ si [email protected]=74 £ ic 311183/311257 (2 pages)
20 October 1999Ad 15/10/99--------- £ si [email protected]=1000 £ ic 310183/311183 (2 pages)
20 October 1999Ad 15/10/99--------- £ si [email protected]=1000 £ ic 310183/311183 (2 pages)
18 October 1999Ad 14/10/99--------- £ si [email protected]=1827 £ ic 308356/310183 (3 pages)
18 October 1999Ad 14/10/99--------- £ si [email protected]=1827 £ ic 308356/310183 (3 pages)
15 October 1999Ad 12/10/99--------- £ si [email protected]=592 £ ic 307764/308356 (2 pages)
15 October 1999Ad 12/10/99--------- £ si [email protected]=592 £ ic 307764/308356 (2 pages)
24 September 1999Ad 22/09/99--------- £ si [email protected]=427 £ ic 307337/307764 (2 pages)
24 September 1999Ad 22/09/99--------- £ si [email protected]=427 £ ic 307337/307764 (2 pages)
20 July 1999Ad 01/04/99--------- £ si [email protected]=408 £ ic 306929/307337 (2 pages)
20 July 1999Statement of affairs (15 pages)
20 July 1999Ad 01/04/99--------- £ si [email protected]=408 £ ic 306929/307337 (2 pages)
20 July 1999Statement of affairs (15 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Full group accounts made up to 31 December 1998 (44 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Full group accounts made up to 31 December 1998 (44 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Statement of affairs (16 pages)
12 April 1999Ad 01/04/99--------- £ si [email protected] (6 pages)
12 April 1999Statement of affairs (16 pages)
12 April 1999Ad 01/04/99--------- £ si [email protected] (6 pages)
3 March 1999Ad 26/02/99--------- £ si [email protected]=701 £ ic 306228/306929 (2 pages)
3 March 1999Ad 26/02/99--------- £ si [email protected]=701 £ ic 306228/306929 (2 pages)
26 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 January 1999Ad 06/01/99--------- £ si [email protected]=600 £ ic 305628/306228 (3 pages)
11 January 1999Ad 06/01/99--------- £ si [email protected]=600 £ ic 305628/306228 (3 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
9 November 1998Ad 04/11/98--------- £ si [email protected]=1579 £ ic 304049/305628 (2 pages)
9 November 1998Ad 04/11/98--------- £ si [email protected]=1579 £ ic 304049/305628 (2 pages)
2 October 1998Interim accounts made up to 30 June 1998 (7 pages)
2 October 1998Interim accounts made up to 30 June 1998 (7 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Full group accounts made up to 31 December 1997 (44 pages)
12 May 1998Full group accounts made up to 31 December 1997 (44 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
17 February 1998Ad 30/12/97--------- £ si [email protected] (10 pages)
17 February 1998Ad 30/12/97--------- £ si [email protected] (10 pages)
17 February 1998Statement of affairs (21 pages)
17 February 1998Statement of affairs (21 pages)
26 January 1998Return made up to 31/12/97; bulk list available separately (9 pages)
26 January 1998Return made up to 31/12/97; bulk list available separately (9 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 1998Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
30 September 1997Interim accounts made up to 30 June 1997 (6 pages)
30 September 1997Interim accounts made up to 30 June 1997 (6 pages)
6 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1997Return made up to 03/05/97; bulk list available separately (8 pages)
9 June 1997Return made up to 03/05/97; bulk list available separately (8 pages)
19 May 1997Full group accounts made up to 31 December 1996 (43 pages)
19 May 1997Full group accounts made up to 31 December 1996 (43 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
3 November 1996Ad 09/10/96--------- £ si [email protected] (14 pages)
3 November 1996Ad 09/10/96--------- £ si [email protected] (14 pages)
3 November 1996Statement of affairs (42 pages)
3 November 1996Statement of affairs (42 pages)
23 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 October 1996Ad 09/10/96--------- £ si [email protected]=229530 £ ic 50441/279971 (2 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 October 1996Ad 09/10/96--------- £ si [email protected]=229530 £ ic 50441/279971 (2 pages)
23 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 October 1996Listing of particulars (82 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Listing of particulars (82 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996Registered office changed on 26/09/96 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
26 September 1996Ad 16/09/96--------- £ si [email protected]=50439 £ ic 2/50441 (16 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Memorandum and Articles of Association (63 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New secretary appointed (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Ad 16/09/96--------- £ si [email protected]=50439 £ ic 2/50441 (16 pages)
26 September 1996Registered office changed on 26/09/96 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996Memorandum and Articles of Association (63 pages)
26 September 1996Director resigned (2 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New secretary appointed (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Director resigned (2 pages)
19 September 1996Ammending resolution (2 pages)
19 September 1996Ammending resolution (2 pages)
19 September 1996Ammending 123 (1 page)
19 September 1996Ammending 123 (1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1996£ nc 50000/549900 12/09/96 (1 page)
17 September 1996Memorandum and Articles of Association (72 pages)
17 September 1996Memorandum and Articles of Association (72 pages)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 September 1996£ nc 50000/549900 12/09/96 (1 page)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
17 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
17 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 September 1996Certificate of authorisation to commence business and borrow (1 page)
16 September 1996Application to commence business (2 pages)
16 September 1996Certificate of authorisation to commence business and borrow (1 page)
16 September 1996Application to commence business (2 pages)
13 September 1996Company name changed swallowmarsh PLC\certificate issued on 13/09/96 (11 pages)
13 September 1996Company name changed swallowmarsh PLC\certificate issued on 13/09/96 (11 pages)
3 May 1996Incorporation (68 pages)
3 May 1996Incorporation (68 pages)