Company NameExelvia Company
Company StatusDissolved
Company Number03225030
CategoryPrivate Unlimited Company
Incorporation Date10 July 1996(27 years, 8 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2023)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Nigel Watkin Roberts Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCharleswood House Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RL
Director NameGerard Tom Bakker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKorte
Stammerdijk 19
Weesp
Holland
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCommercial Director, Charter
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleFinance Director, Charter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressCrossways Goodbury Road
Knatts Valley
Sevenoaks
Kent
TN15 6XQ
Director NameMr Peter Graham Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 04 October 2005)
RoleTreasury Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Billericay
Essex
CM11 1AU
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NamePaul Frederick Rundell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2007)
RoleCorporate Treasurer
Correspondence Address35 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland 20701
United States
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland 20701
United States
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland 20701
United States
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2021)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2021(24 years, 9 months after company formation)
Appointment Duration10 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22.5k at £1Cast LTD
82.19%
Preferred Ordinary
4.9k at £1Exelvia Netherlands Bv
17.81%
Ordinary

Financials

Year2014
Net Worth£125,474,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due 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,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023Resolutions
  • RES13 ‐ Share premium account cancelled 21/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (2 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (16 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
15 November 2021Full accounts made up to 31 December 2020 (16 pages)
20 September 2021Appointment of Mr Daniel Alexis Pryor as a director on 19 April 2021 (2 pages)
20 September 2021Appointment of Eileen Annabelle Raperport as a director on 19 April 2021 (2 pages)
20 September 2021Appointment of Guy Rostron as a director on 19 April 2021 (2 pages)
16 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 July 2021Appointment of Mr Kevin Johnson as a director on 19 April 2021 (2 pages)
2 July 2021Termination of appointment of Eileen Annabelle Raperport as a director on 19 April 2021 (1 page)
2 July 2021Termination of appointment of Daniel Alexis Pryor as a director on 19 April 2021 (1 page)
2 July 2021Termination of appointment of Guy Rostron as a director on 19 April 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (15 pages)
21 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
19 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (14 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (14 pages)
18 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
22 March 2018Director's details changed for Guy Rostron on 12 January 2015 (2 pages)
2 November 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
2 November 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
17 August 2017Notification of Colfax Corporation as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Colfax Corporation as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 02/11/2017
(3 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 02/11/2017
(3 pages)
9 August 2017Full accounts made up to 31 December 2016 (14 pages)
9 August 2017Full accounts made up to 31 December 2016 (14 pages)
31 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
(2 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
(2 pages)
27 June 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages)
27 June 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 27,375
(11 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 27,375
(11 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 27,375
(11 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 January 2015Appointment of Guy Rostron as a director on 12 January 2015 (2 pages)
15 January 2015Appointment of Guy Rostron as a director on 12 January 2015 (2 pages)
15 January 2015Appointment of Eileen Annabelle Raperport as a director on 12 January 2015 (2 pages)
15 January 2015Appointment of Eileen Annabelle Raperport as a director on 12 January 2015 (2 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 27,375
(10 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 27,375
(10 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 27,375
(10 pages)
15 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(5 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 38,197
(11 pages)
12 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 38,197
(11 pages)
12 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 38,197
(11 pages)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced. 25/04/2013
(1 page)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced. 25/04/2013
(1 page)
8 April 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
8 April 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(6 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(6 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (11 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
18 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/03/2012
(2 pages)
18 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/03/2012
(2 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
21 January 2012Termination of appointment of James Deeley as a director (1 page)
21 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Termination of appointment of Morven Gow as a secretary (1 page)
2 August 2011Termination of appointment of Morven Gow as a secretary (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (18 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (18 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (18 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
12 August 2009Return made up to 06/07/09; full list of members (8 pages)
12 August 2009Return made up to 06/07/09; full list of members (8 pages)
25 March 2009Full accounts made up to 31 December 2008 (13 pages)
25 March 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Secretary appointed morven gow (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Secretary appointed morven gow (1 page)
18 September 2008Return made up to 06/07/08; full list of members (8 pages)
18 September 2008Return made up to 06/07/08; full list of members (8 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
13 March 2008Full accounts made up to 31 December 2007 (12 pages)
13 March 2008Full accounts made up to 31 December 2007 (12 pages)
14 February 2008New director appointed (5 pages)
14 February 2008New director appointed (5 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
26 July 2007Return made up to 06/07/07; full list of members (8 pages)
26 July 2007Return made up to 06/07/07; full list of members (8 pages)
15 May 2007£ nc 65000/64435 02/05/07 (1 page)
15 May 2007£ nc 65000/64435 02/05/07 (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
3 April 2007Nc inc already adjusted 17/01/07 (1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2007Nc inc already adjusted 17/01/07 (1 page)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
5 September 2006Full accounts made up to 31 December 2005 (13 pages)
5 September 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Return made up to 06/07/06; full list of members (9 pages)
17 August 2006Return made up to 06/07/06; full list of members (9 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
13 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
30 September 2005£ ic 27072/25812 15/09/05 £ sr 1260@1=1260 (2 pages)
30 September 2005£ ic 27072/25812 15/09/05 £ sr 1260@1=1260 (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (9 pages)
2 September 2005Full accounts made up to 31 December 2004 (9 pages)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004New director appointed (4 pages)
26 October 2004New director appointed (4 pages)
13 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2004Return made up to 06/07/04; no change of members (6 pages)
7 September 2004Return made up to 06/07/04; no change of members (6 pages)
7 September 2004122 logged-co UNLTD (1 page)
7 September 2004122 logged-co UNLTD (1 page)
22 July 2004Resolutions
  • RES13 ‐ Canc share prem acct 09/07/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Canc share prem acct 09/07/04
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2004Memorandum and Articles of Association (24 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2004Memorandum and Articles of Association (24 pages)
13 May 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
6 August 2003Return made up to 06/07/03; full list of members (8 pages)
6 August 2003Return made up to 06/07/03; full list of members (8 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2002£ nc 55000/57500 09/12/02 (2 pages)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2002£ nc 55000/57500 09/12/02 (2 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2002Return made up to 06/07/02; full list of members (8 pages)
7 August 2002Return made up to 06/07/02; full list of members (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2001New secretary appointed;new director appointed (3 pages)
2 November 2001New secretary appointed;new director appointed (3 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
19 July 2001Return made up to 06/07/01; full list of members (8 pages)
19 July 2001Return made up to 06/07/01; full list of members (8 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
1 August 2000Return made up to 10/07/00; full list of members (9 pages)
1 August 2000Return made up to 10/07/00; full list of members (9 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 July 1999Return made up to 10/07/99; full list of members (12 pages)
23 July 1999Return made up to 10/07/99; full list of members (12 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
25 July 1998Return made up to 10/07/98; full list of members (10 pages)
25 July 1998Return made up to 10/07/98; full list of members (10 pages)
16 April 1998Full accounts made up to 31 December 1997 (8 pages)
16 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
5 August 1997£ ic 17553/17438 30/07/97 £ sr 115@1=115 (1 page)
5 August 1997£ ic 17553/17438 30/07/97 £ sr 115@1=115 (1 page)
30 July 1997Return made up to 10/07/97; full list of members (8 pages)
30 July 1997Return made up to 10/07/97; full list of members (8 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 July 1997Memorandum and Articles of Association (29 pages)
17 July 1997£ nc 6650/55000 30/06/97 (1 page)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 July 1997£ nc 6650/55000 30/06/97 (1 page)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 July 1997Memorandum and Articles of Association (29 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
4 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 July 1996Incorporation (42 pages)
10 July 1996Incorporation (42 pages)