Company NameVermeg Management Limited
DirectorsMousser Jerbi and Kawther Zouari
Company StatusActive
Company Number03224870
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 10 months ago)
Previous NameLombard Risk Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64204Activities of distribution holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mousser Jerbi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleExecutive Director
Country of ResidenceTunisia
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMs Kawther Zouari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTunisian
StatusCurrent
Appointed23 February 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
Director NameMr Nigel John Duxbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2000)
RoleFinance Director
Correspondence Address114 King George Street
Greenwich
London
SE10 8PX
Secretary NameMr Nigel John Duxbury
NationalityBritish
StatusResigned
Appointed08 November 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2000)
RoleFinance Director
Correspondence Address114 King George Street
Greenwich
London
SE10 8PX
Secretary NameJohn Martin Withers
NationalityBritish
StatusResigned
Appointed05 May 2000(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressHigh Trees Farm
2 Lexden Road West Bergholt
Colchester
Essex
CO6 3BT
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address65 Park Road
London
W4 3EY
Secretary NameMartin Warren
NationalityBritish
StatusResigned
Appointed09 August 2000(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameChristopher Nigel Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 February 2008)
RoleCompany Director
Correspondence AddressSutton Ridge House
Sutton Green Road Sutton Green
Guildford
Surrey
GU4 7QD
Director NameRupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2003)
RoleCompany Director
Correspondence Address25 Ladbroke Square
London
W11 3NB
Secretary NameRupert George Maxwell Lothian Barclay
NationalityBritish
StatusResigned
Appointed12 September 2002(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2003)
RoleCompany Director
Correspondence Address25 Ladbroke Square
London
W11 3NB
Secretary NameSpencer Neil Backhouse
NationalityBritish
StatusResigned
Appointed19 May 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address43 Cheverton Road
London
N19 3BA
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMiddle Blakebank
Broom Lane
Underbarrow
Cumbria
LA8 8HP
Director NameDaniel Hillel Kochav
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2009)
RoleManaging Director
Correspondence Address7 Normandy Lane
Scarsdale
New York
Ny 10583
United States
Secretary NameMr John Charles Harold Bartlett
NationalityBritish
StatusResigned
Appointed04 December 2006(10 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameJane Fineman
NationalityBritish
StatusResigned
Appointed14 February 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2009)
RoleAccountant
Correspondence Address16 The Coppice Pembury
Tunbridge Wells
Tn2 4e7
Secretary NameKeith Butcher
NationalityBritish
StatusResigned
Appointed19 October 2009(13 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2010)
RoleCompany Director
Correspondence AddressIndia House 45 Curlew Street
London
SE1 2ND
Director NameMr Keith Butcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIndia House 45 Curlew Street
London
SE1 2ND
Secretary NameMr Keith Butcher
NationalityBritish
StatusResigned
Appointed01 November 2009(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2010)
RoleCompany Director
Correspondence AddressIndia House 45 Curlew Street
London
SE1 2ND
Director NameMr Nicholas Darren Davies
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Christopher Timothy Langridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Secretary NameMiss Lisa Tan
StatusResigned
Appointed27 April 2010(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 May 2011)
RoleCompany Director
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Michael Shigeo Shinya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMr Paul Adam Edward Tuson
StatusResigned
Appointed25 May 2011(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2014)
RoleCompany Director
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Stephen Roderick Rogers
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMs Xiaohe (Lisa) Tan
StatusResigned
Appointed12 February 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2015)
RoleCompany Director
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Nigel John Gurney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameIndependent Non-Executive Director Of The Board John Patrick McCormick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
Director NameMr Alexander Masson Broderick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2018)
RoleIndependant Consultant
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMr Nigel John Gurney
StatusResigned
Appointed21 September 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2018)
RoleCompany Director
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Alastair Martin James Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Pascal Alphonse Fernand Leroy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2018(21 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 December 2018)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lombardrisk.com
Telephone020 75936700
Telephone regionLondon

Location

Registered Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,491,000
Gross Profit£21,193,000
Net Worth£527,000
Cash£2,241,000
Current Liabilities£10,968,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 1 day from now)

Charges

30 September 2021Delivered on: 18 October 2021
Persons entitled: Hsbc Continental Europe as Security Agent

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 5 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2012Delivered on: 2 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 March 2001Delivered on: 23 March 2001
Satisfied on: 5 August 2010
Persons entitled: Singer & Friedlander Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares marketable and other securities of whatsoever nature the charge created includes all dividends or interest paid or payable after the date of the memorandum on any such securities and all stocks shares (and the dividends or interest hereon) rights moneys or property accruing or offered at any time by way of redemption bonus preference option or otherwise to or in respect of any securities charged.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 5 August 2010
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 June 2023Full accounts made up to 31 December 2022 (28 pages)
16 May 2023Confirmation statement made on 9 May 2023 with updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (30 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
18 October 2021Registration of charge 032248700005, created on 30 September 2021 (33 pages)
7 September 2021Satisfaction of charge 3 in full (1 page)
7 September 2021Satisfaction of charge 032248700004 in full (1 page)
6 August 2021Full accounts made up to 30 December 2020 (28 pages)
2 August 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
20 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
11 January 2021Full accounts made up to 30 December 2019 (29 pages)
3 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 September 2020Cessation of Mohamed Badreddine Nader Ouali as a person with significant control on 18 September 2019 (1 page)
1 September 2020Notification of Mohamed Badreddine Nader Ouali as a person with significant control on 18 September 2019 (2 pages)
11 June 2020Full accounts made up to 30 December 2018 (28 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 September 2019Notification of Mohamed Badreddine Nader Ouali as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Cessation of Vermeg Group N.V. as a person with significant control on 18 September 2019 (1 page)
5 September 2019Registration of charge 032248700004, created on 23 August 2019 (23 pages)
16 August 2019Registered office address changed from 7th Floor 60 Gracechurch Street London EC3V 0HR to 17 Bevis Marks 3rd Floor London EC3A 7LN on 16 August 2019 (1 page)
13 August 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
1 August 2019Termination of appointment of Pascal Alphonse Fernand Leroy as a director on 26 December 2018 (1 page)
19 July 2019Group of companies' accounts made up to 31 March 2018 (40 pages)
16 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 October 2018Change of name notice (2 pages)
15 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
17 July 2018Notification of Vermeg Group N.V. as a person with significant control on 23 February 2018 (2 pages)
17 July 2018Confirmation statement made on 15 July 2018 with updates (7 pages)
11 June 2018Termination of appointment of Alastair Martin James Brown as a director on 5 June 2018 (1 page)
11 June 2018Termination of appointment of Nigel John Gurney as a director on 5 June 2018 (1 page)
11 June 2018Termination of appointment of Nigel John Gurney as a secretary on 5 June 2018 (1 page)
23 May 2018Certificate of re-registration from Public Limited Company to Private (1 page)
23 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 May 2018Re-registration from a public company to a private limited company (2 pages)
23 May 2018Re-registration of Memorandum and Articles (31 pages)
14 March 2018Scheme of arrangement (106 pages)
26 February 2018Appointment of Kawther Zouari as a director on 23 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Mousser Jerbi on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of Philip James Crawford as a director on 23 February 2018 (1 page)
26 February 2018Termination of appointment of Stephen Roderick Rogers as a director on 23 February 2018 (1 page)
26 February 2018Termination of appointment of Alexander Masson Broderick as a director on 23 February 2018 (1 page)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
26 February 2018Appointment of Mr Mousser Jerbi as a director on 23 February 2018 (2 pages)
26 February 2018Appointment of Mr Pascal Leroy as a director on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of John Patrick Mccormick as a director on 23 February 2018 (1 page)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
17 July 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
17 July 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (80 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (80 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2016Termination of appointment of Nicholas Davies as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Nicholas Davies as a director on 25 January 2016 (1 page)
3 December 2015Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015 (2 pages)
30 September 2015Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015 (2 pages)
30 September 2015Appointment of Mr John Patrick Mccormick as a director on 7 September 2015 (2 pages)
30 September 2015Appointment of Mr John Patrick Mccormick as a director on 7 September 2015 (2 pages)
30 September 2015Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015 (2 pages)
30 September 2015Appointment of Mr John Patrick Mccormick as a director on 7 September 2015 (2 pages)
30 September 2015Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015 (2 pages)
24 September 2015Appointment of Mr Nigel John Gurney as a secretary on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Nigel John Gurney as a secretary on 21 September 2015 (2 pages)
24 September 2015Termination of appointment of Xiaohe (Lisa) Tan as a secretary on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Xiaohe (Lisa) Tan as a secretary on 21 September 2015 (1 page)
20 August 2015Group of companies' accounts made up to 31 March 2015 (62 pages)
20 August 2015Group of companies' accounts made up to 31 March 2015 (62 pages)
18 August 2015Termination of appointment of John Michael Wisbey as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of John Michael Wisbey as a director on 18 August 2015 (1 page)
7 August 2015Annual return made up to 15 July 2015 no member list
Statement of capital on 2015-08-07
  • GBP 1,949,385.875
(12 pages)
7 August 2015Annual return made up to 15 July 2015 no member list
Statement of capital on 2015-08-07
  • GBP 1,949,385.875
(12 pages)
20 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2015Termination of appointment of John Patrick Mccormick as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of John Patrick Mccormick as a director on 28 May 2015 (1 page)
23 February 2015Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page)
1 October 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
1 September 2014Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages)
22 July 2014Annual return made up to 15 July 2014 no member list
Statement of capital on 2014-07-22
  • GBP 1,746,660.875
(11 pages)
22 July 2014Annual return made up to 15 July 2014 no member list
Statement of capital on 2014-07-22
  • GBP 1,746,660.875
(11 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2014Appointment of Mr John Patrick Mccormick as a director (2 pages)
7 May 2014Appointment of Mr John Patrick Mccormick as a director (2 pages)
13 February 2014Termination of appointment of Paul Tuson as a director (1 page)
13 February 2014Appointment of Ms Xiaohe (Lisa) Tan as a secretary (2 pages)
13 February 2014Termination of appointment of Paul Tuson as a secretary (1 page)
13 February 2014Appointment of Ms Xiaohe (Lisa) Tan as a secretary (2 pages)
13 February 2014Termination of appointment of Paul Tuson as a director (1 page)
13 February 2014Termination of appointment of Paul Tuson as a secretary (1 page)
20 December 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,715,260.87
(5 pages)
20 December 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,715,260.87
(5 pages)
20 December 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,715,260.87
(5 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
26 September 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,711,260.87
(7 pages)
26 September 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,711,260.87
(7 pages)
16 August 2013Appointment of Mr Stephen Roderick Rogers as a director (2 pages)
16 August 2013Appointment of Mr Stephen Roderick Rogers as a director (2 pages)
12 August 2013Termination of appointment of Brian Crowe as a director (1 page)
12 August 2013Annual return made up to 15 July 2013 no member list (7 pages)
12 August 2013Termination of appointment of Brian Crowe as a director (1 page)
12 August 2013Annual return made up to 15 July 2013 no member list (7 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint directors who retired by rotation, appoint auditor, declare and pay final dividend 12/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint directors who retired by rotation, appoint auditor, declare and pay final dividend 12/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (49 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (49 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 August 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,583,879.055
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,589,129.050
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,583,879.055
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,589,129.050
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,583,879.055
(5 pages)
10 August 2012Annual return made up to 15 July 2012 no member list (8 pages)
10 August 2012Annual return made up to 15 July 2012 no member list (8 pages)
17 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,481,379.05
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,476,101.280
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,481,379.05
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,483,879.050
(5 pages)
7 June 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,476,101.280
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,483,879.050
(5 pages)
7 June 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,483,879.050
(5 pages)
11 October 2011Annual return made up to 15 July 2011 with bulk list of shareholders (20 pages)
11 October 2011Annual return made up to 15 July 2011 with bulk list of shareholders (20 pages)
5 October 2011Termination of appointment of Michael Shinya as a director (1 page)
5 October 2011Termination of appointment of Michael Shinya as a director (1 page)
19 July 2011Resolutions
  • RES13 ‐ Re elect dir/reappoint aud/dividends 13/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 July 2011Resolutions
  • RES13 ‐ Re elect dir/reappoint aud/dividends 13/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
7 June 2011Appointment of Mr Paul Adam Edward Tuson as a secretary (1 page)
7 June 2011Appointment of Mr Paul Adam Edward Tuson as a secretary (1 page)
7 June 2011Termination of appointment of Lisa Tan as a secretary (1 page)
7 June 2011Termination of appointment of Lisa Tan as a secretary (1 page)
23 February 2011Appointment of Mr Paul Adam Edward Tuson as a director (2 pages)
23 February 2011Appointment of Mr Paul Adam Edward Tuson as a director (2 pages)
7 October 2010Resolutions
  • RES13 ‐ Company business 30/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 October 2010Resolutions
  • RES13 ‐ Company business 30/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (84 pages)
4 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (84 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
1 October 2010Termination of appointment of Ian Peacock as a director (1 page)
1 October 2010Termination of appointment of Christopher Langridge as a director (1 page)
1 October 2010Termination of appointment of Christopher Langridge as a director (1 page)
1 October 2010Termination of appointment of Ian Peacock as a director (1 page)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page)
5 August 2010Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page)
5 August 2010Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page)
17 June 2010Appointment of Mr Philip James Crawford as a director (2 pages)
17 June 2010Appointment of Mr Philip James Crawford as a director (2 pages)
19 May 2010Appointment of Mr Michael Shigeo Shinya as a director (2 pages)
19 May 2010Appointment of Mr Michael Shigeo Shinya as a director (2 pages)
18 May 2010Appointment of Mr Nicholas Davies as a director (2 pages)
18 May 2010Termination of appointment of Keith Butcher as a secretary (1 page)
18 May 2010Termination of appointment of Keith Butcher as a secretary (1 page)
18 May 2010Appointment of Mr Christopher Timothy Langridge as a director (2 pages)
18 May 2010Termination of appointment of Keith Butcher as a secretary (1 page)
18 May 2010Termination of appointment of Keith Butcher as a director (1 page)
18 May 2010Termination of appointment of Keith Butcher as a secretary (1 page)
18 May 2010Appointment of Mr Nicholas Davies as a director (2 pages)
18 May 2010Appointment of Mr Christopher Timothy Langridge as a director (2 pages)
18 May 2010Termination of appointment of Keith Butcher as a director (1 page)
18 May 2010Appointment of Miss Lisa Tan as a secretary (1 page)
18 May 2010Appointment of Miss Lisa Tan as a secretary (1 page)
20 December 2009Appointment of Mr Keith Butcher as a secretary (1 page)
20 December 2009Appointment of Mr Keith Butcher as a secretary (1 page)
18 December 2009Appointment of Mr Keith Butcher as a director (2 pages)
18 December 2009Appointment of Mr Keith Butcher as a director (2 pages)
12 November 2009Termination of appointment of Jane Fineman as a secretary (2 pages)
12 November 2009Appointment of Keith Butcher as a secretary (3 pages)
12 November 2009Termination of appointment of Jane Fineman as a secretary (2 pages)
12 November 2009Appointment of Keith Butcher as a secretary (3 pages)
29 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,110,713.58
(4 pages)
29 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,110,713.58
(4 pages)
29 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,110,713.58
(4 pages)
29 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,110,713.58
(4 pages)
8 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (48 pages)
8 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (48 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
3 August 2009Appointment terminated director michael thomas (1 page)
3 August 2009Appointment terminated director michael thomas (1 page)
27 February 2009Appointment terminated director daniel kochav (1 page)
27 February 2009Appointment terminated director christopher wright (1 page)
27 February 2009Appointment terminated director christopher wright (1 page)
27 February 2009Appointment terminated director daniel kochav (1 page)
6 November 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
6 November 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
21 October 2008Registered office changed on 21/10/2008 from, 21ST floor, empress state building, empress approach lillie road, london, SW6 1TR (1 page)
21 October 2008Registered office changed on 21/10/2008 from, 21ST floor, empress state building, empress approach lillie road, london, SW6 1TR (1 page)
4 August 2008Return made up to 15/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(57 pages)
4 August 2008Return made up to 15/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(57 pages)
22 May 2008Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1110713.88/1112919.76\ (2 pages)
22 May 2008Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1110713.88/1112919.76\ (2 pages)
15 May 2008Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1108508/1110713.88\ (2 pages)
15 May 2008Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1108508/1110713.88\ (2 pages)
28 February 2008Secretary appointed jane fineman (2 pages)
28 February 2008Appointment terminated director christopher rose (1 page)
28 February 2008Appointment terminated director christopher rose (1 page)
28 February 2008Secretary appointed jane fineman (2 pages)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 October 2007Full accounts made up to 31 March 2007 (33 pages)
22 October 2007Full accounts made up to 31 March 2007 (33 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
21 August 2007Return made up to 15/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2007Return made up to 15/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (2 pages)
12 December 2006Secretary resigned (2 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
14 August 2006Return made up to 15/07/06; full list of members (48 pages)
14 August 2006Return made up to 15/07/06; full list of members (48 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
20 December 2005Nc inc already adjusted 15/11/02 (1 page)
20 December 2005Nc inc already adjusted 15/11/02 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 December 2005Ad 06/09/05--------- £ si [email protected]=36633 £ ic 1020874/1057507 (2 pages)
19 December 2005Statement of affairs (145 pages)
19 December 2005Ad 06/09/05--------- £ si [email protected]=36633 £ ic 1020874/1057507 (2 pages)
19 December 2005Statement of affairs (145 pages)
12 December 2005Ad 30/09/04--------- £ si [email protected] (7 pages)
12 December 2005Ad 26/11/04--------- £ si [email protected] (2 pages)
12 December 2005Ad 26/11/04--------- £ si [email protected] (2 pages)
12 December 2005Ad 30/09/04--------- £ si [email protected] (7 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
4 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 September 2005Return made up to 15/07/05; bulk list available separately (10 pages)
15 September 2005Return made up to 15/07/05; bulk list available separately (10 pages)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 13TH floor, 21 new fetter lane, london, EC4A 1AJ (1 page)
11 October 2004Registered office changed on 11/10/04 from: 13TH floor, 21 new fetter lane, london, EC4A 1AJ (1 page)
7 October 2004Location of register of members (non legible) (1 page)
7 October 2004Location of register of members (non legible) (1 page)
6 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
1 October 2004Prospectus (64 pages)
1 October 2004Prospectus (64 pages)
30 September 2004Conso s-div 17/09/04 (2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
30 September 2004Conso s-div 17/09/04 (2 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
14 July 2004Return made up to 15/07/04; change of members (9 pages)
14 July 2004Return made up to 15/07/04; change of members (9 pages)
30 April 2004Ad 26/03/04--------- £ si [email protected]=2000 £ ic 865881/867881 (2 pages)
30 April 2004Ad 26/03/04--------- £ si [email protected]=2000 £ ic 865881/867881 (2 pages)
30 April 2004Ad 26/03/04--------- £ si [email protected]=1992 £ ic 867881/869873 (2 pages)
30 April 2004Ad 26/03/04--------- £ si [email protected]=1992 £ ic 867881/869873 (2 pages)
20 February 2004Secretary's particulars changed (1 page)
20 February 2004Secretary's particulars changed (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Return made up to 15/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Return made up to 15/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2003Secretary resigned;director resigned (2 pages)
3 June 2003Secretary resigned;director resigned (2 pages)
22 April 2003Ad 28/03/03--------- £ si [email protected]=2416 £ ic 863462/865878 (2 pages)
22 April 2003Ad 28/03/03--------- £ si [email protected]=2416 £ ic 863462/865878 (2 pages)
5 December 2002Ad 15/11/02--------- £ si [email protected]=3007 £ si [email protected]=94735 £ ic 765720/863462 (3 pages)
5 December 2002Ad 15/11/02--------- £ si [email protected]=3007 £ si [email protected]=94735 £ ic 765720/863462 (3 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
26 September 2002New secretary appointed;new director appointed (3 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed;new director appointed (3 pages)
26 September 2002Secretary resigned (1 page)
19 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 2002Ad 28/03/02--------- £ si [email protected]=500 £ ic 765220/765720 (2 pages)
7 May 2002Ad 28/03/02--------- £ si [email protected]=500 £ ic 765220/765720 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Ad 28/03/02--------- £ si [email protected]=265000 £ ic 500220/765220 (2 pages)
25 April 2002Ad 28/03/02--------- £ si [email protected]=265000 £ ic 500220/765220 (2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2002£ nc 1000000/2000000 28/03/02 (1 page)
17 April 2002£ nc 1000000/2000000 28/03/02 (1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
28 February 2002Group of companies' accounts made up to 31 March 2000 (24 pages)
28 February 2002Group of companies' accounts made up to 31 March 2000 (24 pages)
13 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
13 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
4 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
4 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
30 July 2001Return made up to 15/07/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 2001Return made up to 15/07/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (8 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (8 pages)
10 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
28 September 2000Full group accounts made up to 31 March 1999 (21 pages)
28 September 2000Full group accounts made up to 31 March 1999 (21 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 15/07/00; change of members (7 pages)
15 August 2000Return made up to 15/07/00; change of members (7 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
5 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
15 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
17 August 1999Return made up to 15/07/99; full list of members (4 pages)
17 August 1999Return made up to 15/07/99; full list of members (4 pages)
4 February 1999Full group accounts made up to 31 March 1998 (19 pages)
4 February 1999Full group accounts made up to 31 March 1998 (19 pages)
21 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
19 June 1998Ad 11/06/98--------- £ si [email protected]=220 £ ic 500000/500220 (2 pages)
19 June 1998Ad 11/06/98--------- £ si [email protected]=220 £ ic 500000/500220 (2 pages)
3 February 1998Full group accounts made up to 31 March 1997 (20 pages)
3 February 1998Full group accounts made up to 31 March 1997 (20 pages)
5 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
17 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
18 September 1997Return made up to 15/07/97; full list of members (6 pages)
18 September 1997Return made up to 15/07/97; full list of members (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
8 May 1997Certificate of authorisation to commence business and borrow (1 page)
8 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
8 May 1997Certificate of authorisation to commence business and borrow (1 page)
8 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 April 1997Application to commence business (2 pages)
28 April 1997Application to commence business (2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 March 1997Nc inc already adjusted 14/02/97 (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Ad 14/02/97--------- £ si [email protected]=499000 £ ic 1000/500000 (2 pages)
6 March 1997Nc inc already adjusted 14/02/97 (1 page)
6 March 1997S-div 14/02/97 (1 page)
6 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 March 1997S-div 14/02/97 (1 page)
6 March 1997Ad 14/02/97--------- £ si [email protected]=499000 £ ic 1000/500000 (2 pages)
6 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1997Ad 27/01/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
18 February 1997Ad 27/01/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
13 December 1996Ad 25/11/96--------- £ si 978@1=978 £ ic 2/980 (2 pages)
13 December 1996Ad 25/11/96--------- £ si 978@1=978 £ ic 2/980 (2 pages)
6 December 1996Company name changed timedwatch public LIMITED compan y\certificate issued on 09/12/96 (1 page)
6 December 1996Company name changed timedwatch public LIMITED compan y\certificate issued on 09/12/96 (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
15 July 1996Incorporation (10 pages)
15 July 1996Incorporation (10 pages)