Company NameGrand Metropolitan Capital Company Limited
DirectorsJames Matthew Crayden Edmunds and Kara Elizabeth Major
Company StatusActive
Company Number03249862
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameStephen Robert Bradley Powell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week, 3 days after company formation)
Appointment Duration1 day (resigned 27 September 1996)
RoleSolicitor
Correspondence Address78 Melbourne Road
Wimbledon
London
SW19 3BA
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed27 September 1996(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleTreasurer
Correspondence Address11 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed03 October 2008(12 years after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(13 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(13 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(14 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5b at £1Grand Metropolitan LTD
83.36%
Ordinary
500m at £1Justerini & Brooks, LTD
16.64%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
20 July 2023Resolutions
  • RES13 ‐ That except in so far as the rights attaching to, or the terms of issue of, any share of the company otherwise provide, dividends may be declared and/or paid by the company in any currency or currencies the board may, in its discretion, decude using an exchange rate or exchange rates selected by the board 27/06/2023
(1 page)
28 March 2023Accounts for a small company made up to 30 June 2022 (20 pages)
29 September 2022Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page)
21 March 2022Change of details for Grand Metropolitan Limited as a person with significant control on 21 March 2022 (2 pages)
23 December 2021Accounts for a small company made up to 30 June 2021 (22 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 30 June 2020 (18 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 June 2020Full accounts made up to 30 June 2019 (17 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
25 June 2019Notification of Justerini & Brooks, Limited as a person with significant control on 22 March 2019 (2 pages)
25 June 2019Change of details for Grand Metropolitan Limited as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Statement of capital on 22 March 2019
  • GBP 2
(3 pages)
22 March 2019Solvency Statement dated 12/03/19 (1 page)
22 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2019Statement by Directors (1 page)
14 March 2019Termination of appointment of Vinod Rao as a director on 26 February 2019 (1 page)
14 March 2019Termination of appointment of Prabhaharan Viswanathan as a director on 26 February 2019 (1 page)
9 January 2019Full accounts made up to 30 June 2018 (17 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
12 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
25 January 2018Full accounts made up to 30 June 2017 (17 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (12 pages)
12 December 2015Full accounts made up to 30 June 2015 (12 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,005,000,000
(7 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,005,000,000
(7 pages)
22 January 2015Full accounts made up to 30 June 2014 (13 pages)
22 January 2015Full accounts made up to 30 June 2014 (13 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,005,000,000
(7 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,005,000,000
(7 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
21 March 2014Accounts made up to 30 June 2013 (11 pages)
21 March 2014Accounts made up to 30 June 2013 (11 pages)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,005,000,000
(8 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,005,000,000
(8 pages)
5 April 2013Accounts made up to 30 June 2012 (11 pages)
5 April 2013Accounts made up to 30 June 2012 (11 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
2 January 2012Accounts made up to 30 June 2011 (11 pages)
2 January 2012Accounts made up to 30 June 2011 (11 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (11 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
17 December 2010Accounts made up to 30 June 2010 (12 pages)
17 December 2010Accounts made up to 30 June 2010 (12 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (11 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (11 pages)
25 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
25 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 January 2010Accounts made up to 30 June 2009 (12 pages)
14 January 2010Accounts made up to 30 June 2009 (12 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
17 September 2009Return made up to 16/09/09; full list of members (6 pages)
17 September 2009Return made up to 16/09/09; full list of members (6 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 March 2009Accounts made up to 30 June 2008 (12 pages)
28 March 2009Accounts made up to 30 June 2008 (12 pages)
19 November 2008Return made up to 16/09/08; full list of members (5 pages)
19 November 2008Return made up to 16/09/08; full list of members (5 pages)
9 October 2008Director appointed monika pais (2 pages)
9 October 2008Director appointed monika pais (2 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
20 March 2008Accounts made up to 30 June 2007 (12 pages)
20 March 2008Accounts made up to 30 June 2007 (12 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
26 September 2007Return made up to 16/09/07; full list of members (4 pages)
26 September 2007Return made up to 16/09/07; full list of members (4 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 November 2006New director appointed (6 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (6 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
26 September 2006Return made up to 16/09/06; full list of members (3 pages)
26 September 2006Return made up to 16/09/06; full list of members (3 pages)
11 April 2006Accounts made up to 30 June 2005 (13 pages)
11 April 2006Accounts made up to 30 June 2005 (13 pages)
25 October 2005Return made up to 16/09/05; full list of members (3 pages)
25 October 2005Return made up to 16/09/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
23 December 2004Accounts made up to 30 June 2004 (13 pages)
23 December 2004Accounts made up to 30 June 2004 (13 pages)
8 October 2004Return made up to 16/09/04; full list of members (3 pages)
8 October 2004Return made up to 16/09/04; full list of members (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
21 January 2004Accounts made up to 30 June 2003 (12 pages)
21 January 2004Accounts made up to 30 June 2003 (12 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
1 October 2003Return made up to 16/09/03; full list of members (3 pages)
1 October 2003Return made up to 16/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
24 April 2003Accounts made up to 30 June 2002 (12 pages)
24 April 2003Accounts made up to 30 June 2002 (12 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (5 pages)
7 February 2003New director appointed (5 pages)
7 February 2003New director appointed (3 pages)
6 November 2002Return made up to 16/09/02; full list of members (6 pages)
6 November 2002Return made up to 16/09/02; full list of members (6 pages)
30 April 2002Accounts made up to 30 June 2001 (13 pages)
30 April 2002Accounts made up to 30 June 2001 (13 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
27 October 2001Return made up to 16/09/01; full list of members (6 pages)
27 October 2001Return made up to 16/09/01; full list of members (6 pages)
2 August 2001Accounts made up to 30 June 2000 (13 pages)
2 August 2001Accounts made up to 30 June 2000 (13 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
17 October 2000Return made up to 16/09/00; full list of members (7 pages)
17 October 2000Return made up to 16/09/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
27 April 2000Accounts made up to 30 June 1999 (13 pages)
27 April 2000Accounts made up to 30 June 1999 (13 pages)
21 October 1999Return made up to 16/09/99; full list of members (9 pages)
21 October 1999Return made up to 16/09/99; full list of members (9 pages)
18 January 1999Accounts made up to 30 June 1998 (13 pages)
18 January 1999Accounts made up to 30 June 1998 (13 pages)
6 October 1998Return made up to 16/09/98; full list of members (9 pages)
6 October 1998Return made up to 16/09/98; full list of members (9 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
30 July 1998Accounts made up to 30 September 1997 (13 pages)
30 July 1998Accounts made up to 30 September 1997 (13 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
2 October 1997Return made up to 16/09/97; full list of members (8 pages)
2 October 1997Return made up to 16/09/97; full list of members (8 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
21 July 1997Memorandum and Articles of Association (8 pages)
21 July 1997Memorandum and Articles of Association (8 pages)
21 July 1997Ad 08/07/97--------- £ si 205000000@1=205000000 £ ic 2800000000/3005000000 (2 pages)
21 July 1997Ad 08/07/97--------- £ si 205000000@1=205000000 £ ic 2800000000/3005000000 (2 pages)
21 July 1997£ nc 3000000000/3500000000 08/07/97 (2 pages)
21 July 1997£ nc 3000000000/3500000000 08/07/97 (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
30 October 1996New director appointed (1 page)
30 October 1996New director appointed (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
18 October 1996Memorandum and Articles of Association (14 pages)
18 October 1996Memorandum and Articles of Association (14 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
8 October 1996Ad 27/09/96--------- £ si 2299999999@1=2299999999 £ ic 500000001/2800000000 (2 pages)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Ad 27/09/96--------- £ si 499999999@1=499999999 £ ic 2/500000001 (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Ad 27/09/96--------- £ si 499999999@1=499999999 £ ic 2/500000001 (2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Ad 27/09/96--------- £ si 2299999999@1=2299999999 £ ic 500000001/2800000000 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 October 1996Memorandum and Articles of Association (15 pages)
8 October 1996Director resigned (1 page)
8 October 1996£ nc 100/3000000000 27/09/96 (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 October 1996Memorandum and Articles of Association (15 pages)
8 October 1996£ nc 100/3000000000 27/09/96 (1 page)
1 October 1996Registered office changed on 01/10/96 from: 35 basinghall street london EC2V 5DB (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 35 basinghall street london EC2V 5DB (1 page)
26 September 1996Company name changed trushelfco (no.2182) LIMITED\certificate issued on 26/09/96 (2 pages)
26 September 1996Company name changed trushelfco (no.2182) LIMITED\certificate issued on 26/09/96 (2 pages)
16 September 1996Incorporation (19 pages)
16 September 1996Incorporation (19 pages)