Company NamePharos Energy Plc
Company StatusActive
Company Number03300821
CategoryPublic Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Previous NamesSigntimed Public Limited Company and SOCO International Plc

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Anthony George Hunter
StatusCurrent
Appointed12 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr John Edward Martin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed07 June 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMarianne Daryabegui
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2019(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Lisa Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2020(23 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Geoffrey Stephen Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Susan Jane Rivett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr William George Higgs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(27 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameCynthia Beach Cagle
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 25 April 1997)
RoleController
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameRoger Dale Cagle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 12 November 2017)
RoleExec Vice Pres Deputy Ceo+Cfo
Country of ResidenceUnited States
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameCynthia Beach Cagle
NationalityBritish/American
StatusResigned
Appointed21 February 1997(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 12 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NamePierre Rene Simandoux
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed25 April 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address13 Rue Des Primeveres
Rueil Malmaison
92500
Director NameJohn Childress Snyder
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 10 June 2009)
RoleCompany Director
Correspondence Address2109 Canterbury Drive
Fort Worth
Texas
76107
Director NameTimothy Dale Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Correspondence AddressKennel Cottage
Herriard
Basingstoke
Hampshire
RG25 2PD
Director NameJohn Charles Norton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 09 June 2016)
RoleChartered Accountant
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameEdward T Story
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(3 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 23 March 2022)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Peter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House
23 King Street
London
SW1Y 6QY
Director NameRoger William Brittain
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 May 2004)
RoleInvestment Banker
Correspondence AddressWillow Farmhouse
Southolt
Eye
Suffolk
IP23 7QJ
Director NameDaniel Anthony Mercier
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 1998(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 1999)
RolePetroleum Engineer
Correspondence AddressRrno 1
Okotoks
Alberta
T0l 1t0
Director NamePatrick Christian Jean Maugein
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address51 Eaton Square
Flat L
London
SW1W 9BE
Director NameOlivier Michel Georges Barbaroux
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1999(2 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameRui Manuel Cabecadas Coelho De Sousa
Date of BirthJune 1955 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed13 July 1999(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Robert Maitland Cathery
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2016)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameEttore Paolo Michele Contini
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed10 December 2001(4 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 May 2020)
RoleBanker
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMartin John Dickin Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt James's House
23 King Street
London
SW1Y 6QY
Director NameAmbassador Antonio Victor Martins Monteiro
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed10 June 2009(12 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 May 2019)
RoleDiplomat
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMichael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 23 King Street
London
SW1Y 6QY
Director NameCynthia Beach Cagle
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2012(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2017)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMarianne Daryabegui
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2013(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 2016)
RoleBanker
Country of ResidenceFrance
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Robert Gresham Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesocointernational.co.uk

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
73.27%
-
84m at £0.05Euroclear Nominees LTD
24.62%
Ordinary
7.2m at £0.05Lynchwood Nominees LTD
2.12%
Ordinary

Financials

Year2014
Turnover£294,732,689
Gross Profit£200,170,974
Net Worth£503,715,394
Cash£82,988,098
Current Liabilities£36,496,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

26 July 2021Delivered on: 27 July 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
12 February 2020Delivered on: 3 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
21 November 2018Delivered on: 30 November 2018
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
22 November 1999Delivered on: 8 December 1999
Satisfied on: 1 July 2011
Persons entitled: European Bank for Reconstruction and Development

Classification: Performance subordination and share retention agreement between (I) soco international PLC, (ii) permitex llc (the borrower), (iii) soco perm russia inc (soco perm) (iv) lukoil-perm and (v) european bank for reconstruction and development
Secured details: The junior indebtedness being any and all of the borrower's obligations to make payments of principal interest service fee and other amounts to any sponsor (as defined) or soco perm under the services agreements (as defined), the transportation agreements (as defined), the marketing agreements (as defined), the supply agreements (as defined) if applicable, the agreements to be entered into pursuant to section 2.01(a) of the agreement or in respect of any loan or other advance of funds by such sponsor or soco perm to the borrower.
Particulars: All of such sponsors and soco perm's right title benefit and interest (present and future) in and to the junior indebtedness all monies whatsoever payable to or to the account of such sponsor and soco perm in respect of the junior indebtedness and all other rights and benefits whatsoever accruing to such sponsor and soco perm in connection with the junior indebtedness.
Fully Satisfied

Filing History

5 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 22,564,972.1
(3 pages)
2 December 2020Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2 December 2020 (1 page)
13 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 June 2020Director's details changed for Edward T Story on 30 September 2019 (2 pages)
18 June 2020Termination of appointment of Rui Manuel Cabecadas Coelho De Sousa as a director on 13 March 2020 (1 page)
27 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice must be given for general meeting. 20/05/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2020Appointment of Mr Geoffrey Stephen Green as a director on 20 May 2020 (2 pages)
21 May 2020Termination of appointment of Ettore Paolo Michele Contini as a director on 20 May 2020 (1 page)
20 May 2020Appointment of Ms Lisa Mitchell as a director on 1 April 2020 (2 pages)
5 May 2020Group of companies' accounts made up to 31 December 2019 (165 pages)
3 March 2020Registration of charge 033008210003, created on 12 February 2020 (14 pages)
16 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
(2 pages)
16 October 2019Change of name notice (2 pages)
4 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
13 June 2019Resolutions
  • 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)
4 June 2019Group of companies' accounts made up to 31 December 2018 (144 pages)
30 May 2019Termination of appointment of Antonio Victor Martins Monteiro as a director on 23 May 2019 (1 page)
15 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2,033,189,760
(4 pages)
25 March 2019Appointment of Marianne Daryabegui as a director on 15 March 2019 (2 pages)
21 January 2019Notification of a person with significant control statement (2 pages)
7 January 2019Resolutions
  • RES13 ‐ Re-acquisition agreement 21/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2018Registration of charge 033008210002, created on 21 November 2018 (28 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
11 October 2018Director's details changed for Mr Robert Gresham Gray on 1 September 2018 (2 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (127 pages)
15 June 2018Appointment of Mr John Edward Martin as a director on 7 June 2018 (2 pages)
15 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2018Termination of appointment of Olivier Michel Georges Barbaroux as a director on 7 June 2018 (1 page)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2017Termination of appointment of Cynthia Beach Cagle as a director on 12 November 2017 (1 page)
27 November 2017Termination of appointment of Cynthia Beach Cagle as a secretary on 12 November 2017 (1 page)
27 November 2017Termination of appointment of Cynthia Beach Cagle as a secretary on 12 November 2017 (1 page)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2017Termination of appointment of Cynthia Beach Cagle as a director on 12 November 2017 (1 page)
27 November 2017Termination of appointment of Roger Dale Cagle as a director on 12 November 2017 (1 page)
27 November 2017Statement of company's objects (2 pages)
27 November 2017Termination of appointment of Roger Dale Cagle as a director on 12 November 2017 (1 page)
27 November 2017Statement of company's objects (2 pages)
13 November 2017Appointment of Mrs Janice Margaret Brown as a director on 12 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony George Hunter as a secretary on 12 November 2017 (2 pages)
13 November 2017Appointment of Mrs Janice Margaret Brown as a director on 12 November 2017 (2 pages)
13 November 2017Appointment of Dr Michael John Watts as a director on 12 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony George Hunter as a secretary on 12 November 2017 (2 pages)
13 November 2017Appointment of Dr Michael John Watts as a director on 12 November 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (120 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (120 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 13/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 13/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2017Termination of appointment of Michael John Watts as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Michael John Watts as a director on 31 January 2017 (1 page)
20 October 2016Termination of appointment of Marianne Daryabegui as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Marianne Daryabegui as a director on 20 October 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
17 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to call a general meeting on 14 days notice 09/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to call a general meeting on 14 days notice 09/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2016Termination of appointment of John Charles Norton as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of Robert Maitland Cathery as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of Robert Maitland Cathery as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of John Charles Norton as a director on 9 June 2016 (1 page)
20 November 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-11-20
  • GBP 17,053,845.55
(25 pages)
20 November 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-11-20
  • GBP 17,053,845.55
(25 pages)
20 October 2015Director's details changed for John Charles Norton on 9 October 2015 (2 pages)
20 October 2015Director's details changed for John Charles Norton on 9 October 2015 (2 pages)
28 August 2015Memorandum and Articles of Association (52 pages)
28 August 2015Memorandum and Articles of Association (52 pages)
30 July 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 17,053,845.55
(4 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 17,053,845.55
(4 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 17,053,845.55
(4 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (104 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (104 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to buy back shares 10/06/2015
(3 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,048,351.037619
(25 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,048,351.037619
(25 pages)
5 November 2014Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE to Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA (1 page)
5 November 2014Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE to Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA (1 page)
3 November 2014Particulars of variation of rights attached to shares (2 pages)
3 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 40,611,127.257619
(4 pages)
3 November 2014Change of share class name or designation (2 pages)
3 November 2014Statement of capital on 29 September 2014
  • GBP 17,053,868.037619
(5 pages)
3 November 2014Change of share class name or designation (2 pages)
3 November 2014Particulars of variation of rights attached to shares (2 pages)
3 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 40,611,127.257619
(4 pages)
3 November 2014Statement of capital on 29 September 2014
  • GBP 17,053,868.037619
(5 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Not exceeding £74 million 22/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Not exceeding £74 million 22/09/2014
(60 pages)
24 September 2014Director's details changed for Roger Dale Cagle on 4 April 2014 (3 pages)
24 September 2014Director's details changed for Roger Dale Cagle on 4 April 2014 (3 pages)
24 September 2014Director's details changed for Cynthia Beach Cagle on 4 April 2014 (3 pages)
24 September 2014Director's details changed for Cynthia Beach Cagle on 4 April 2014 (3 pages)
24 September 2014Director's details changed for Cynthia Beach Cagle on 4 April 2014 (3 pages)
24 September 2014Director's details changed for Roger Dale Cagle on 4 April 2014 (3 pages)
12 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
(6 pages)
12 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
(6 pages)
25 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 17,047,715.75
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 17,047,715.75
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2014
(4 pages)
8 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 17,047,715.75
(4 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (100 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (100 pages)
8 July 2014Purchase of own shares. (3 pages)
8 July 2014Purchase of own shares. (3 pages)
8 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 17,047,715.75
(4 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Contract to buy back deferred shares 13/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Contract to buy back deferred shares 13/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 December 2013Appointment of Mr Robert Gresham Gray as a director (2 pages)
12 December 2013Appointment of Mr Robert Gresham Gray as a director (2 pages)
4 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 55,041,489.834767
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 55,041,489.834767
(4 pages)
4 November 2013Statement of capital on 3 October 2013
  • GBP 17,047,739.434767
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 55,041,489.834767
(4 pages)
4 November 2013Statement of capital on 3 October 2013
  • GBP 17,047,739.434767
(5 pages)
4 November 2013Statement of capital on 3 October 2013
  • GBP 17,047,739.434767
(5 pages)
16 October 2013Change of share class name or designation (3 pages)
16 October 2013Particulars of variation of rights attached to shares (2 pages)
16 October 2013Change of share class name or designation (3 pages)
16 October 2013Particulars of variation of rights attached to shares (2 pages)
16 October 2013Annual return made up to 30 September 2013 no member list (34 pages)
16 October 2013Annual return made up to 30 September 2013 no member list (34 pages)
10 October 2013Termination of appointment of Michael Johns as a director (2 pages)
10 October 2013Appointment of Marianne Daryabegui as a director (3 pages)
10 October 2013Termination of appointment of Michael Johns as a director (2 pages)
10 October 2013Appointment of Marianne Daryabegui as a director (3 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (25 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (25 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 456,113.4
(3 pages)
17 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 456,113.4
(3 pages)
17 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 456,113.4 on 2012-12-28
(3 pages)
13 December 2012Appointment of Cynthia Beach Cagle as a director (3 pages)
13 December 2012Appointment of Cynthia Beach Cagle as a director (3 pages)
22 October 2012Annual return made up to 30 September 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 15TH July 2013.
(23 pages)
22 October 2012Annual return made up to 30 September 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 15TH July 2013.
(23 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 378,227
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 416,412.55
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 397,946.8 on 2012-06-07
(4 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 378,227 on 2012-06-06
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 303,392.6 on 2012-05-26
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 416,412.55 on 2012-06-08
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 416,412.55
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 303,392.6
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 397,946.8
(4 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 303,392.6
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 453,613.4
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 397,946.8
(4 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 453,613.4
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 378,227
(3 pages)
27 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 453,613.4 on 2012-06-15
(3 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice for meetings 13/06/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 17,047,715.75
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 17,047,715.75
(3 pages)
31 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,783.1
(3 pages)
31 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,783.1 on 2012-05-21
(3 pages)
31 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,783.1
(3 pages)
28 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 182,550.65 on 2012-05-15
(3 pages)
28 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 182,550.65
(3 pages)
28 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 182,550.65
(3 pages)
25 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 149,950.65
(3 pages)
25 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 149,950.65 on 2012-04-26
(3 pages)
25 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 149,950.65
(3 pages)
14 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 145
(3 pages)
14 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 145
(3 pages)
14 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 145 on 2012-04-20
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 17,041,522.6
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 17,041,522.6
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 17,034,972.6
(3 pages)
15 March 2012Registered office address changed from St James's House 23 King Street London SW1Y 6QY on 15 March 2012 (1 page)
15 March 2012Registered office address changed from St James's House 23 King Street London SW1Y 6QY on 15 March 2012 (1 page)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 17,034,972.6
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 17,034,972.6
(3 pages)
7 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 130,154.35
(3 pages)
7 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 130,154.35
(3 pages)
7 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 130,154.35 on 2012-02-02
(3 pages)
6 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 124,814.95 on 2012-01-23
(3 pages)
6 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 124,814.95
(3 pages)
6 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 124,814.95
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 113,642.60 on 2012-01-18
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 92,892.60
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 113,642.60
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 92,892.60 on 2012-01-11
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 92,892.60
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 113,642.60
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 80,392.60 on 2011-12-23
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 80,392.60
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 80,392.60
(3 pages)
27 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,845.9
(2 pages)
27 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,845.9 on 2006-06-15
(2 pages)
27 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,845.9
(2 pages)
26 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 209,945.9
(3 pages)
26 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 209,945.9
(3 pages)
26 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 209,945.9 on 2011-12-02
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 194,016.5
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 194,016.5 on 2011-12-18
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 194,016.5
(3 pages)
12 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 176,225 on 2011-11-28
(3 pages)
12 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 176,225
(3 pages)
12 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 176,225
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 153,725 on 2011-11-04
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 153,725
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 153,725
(3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (37 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (37 pages)
15 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 17,026,972.6
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 17,026,972.6
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 17,026,972.6
(3 pages)
12 September 2011Memorandum and Articles of Association (51 pages)
12 September 2011Memorandum and Articles of Association (51 pages)
11 July 2011Appointment of Michael Charles Johns as a director (3 pages)
11 July 2011Appointment of Michael Charles Johns as a director (3 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2011Termination of appointment of Peter Kingston as a director (2 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authority to call general meeting 14 days notice 23/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2011Termination of appointment of Peter Kingston as a director (2 pages)
8 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authority to call general meeting 14 days notice 23/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2011Termination of appointment of Martin Roberts as a director (2 pages)
8 July 2011Termination of appointment of Martin Roberts as a director (2 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (94 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (94 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (35 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (35 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide shares 09/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(53 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide shares 09/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(53 pages)
20 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 1,702,097,260
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 1,702,097,260
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 1,702,097,260
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 16,886,495.40
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 16,886,495.40
(4 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (84 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (84 pages)
21 June 2010Sub-division of shares on 9 June 2010 (5 pages)
21 June 2010Sub-division of shares on 9 June 2010 (5 pages)
21 June 2010Sub-division of shares on 9 June 2010 (5 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 16,555,894.40
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 16,555,894.40
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 16,555,894.40
(4 pages)
1 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 16,538,394.40
(4 pages)
1 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 16,538,394.40
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 16,530,264
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 16,530,264
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 15,083,394.60
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 15,083,394.60
(4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (19 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (19 pages)
29 October 2009Director's details changed for Martin John Dickin Roberts on 26 October 2009 (3 pages)
29 October 2009Director's details changed for John Charles Norton on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Peter Eric Kingston on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Ambassador Antonio Victor Martins Monteiro on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Martin John Dickin Roberts on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Ettore Paolo Michele Contini on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Peter Eric Kingston on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Dr Michael John Watts on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Edward T Story on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Robert Maitland Cathery on 26 October 2009 (3 pages)
29 October 2009Director's details changed for John Charles Norton on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Roger Dale Cagle on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Robert Maitland Cathery on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Roger Dale Cagle on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Ettore Paolo Michele Contini on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Rui Manuel Cabecadas Coelho De Sousa on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Olivier Michel Georges Barbaroux on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Ambassador Antonio Victor Martins Monteiro on 26 October 2009 (3 pages)
29 October 2009Secretary's details changed for Cynthia Beach Cagle on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Edward T Story on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Rui Manuel Cabecadas Coelho De Sousa on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Olivier Michel Georges Barbaroux on 26 October 2009 (3 pages)
29 October 2009Director's details changed for Dr Michael John Watts on 26 October 2009 (3 pages)
29 October 2009Secretary's details changed for Cynthia Beach Cagle on 26 October 2009 (3 pages)
14 October 2009Register inspection address has been changed from C/O Equiniti Holm Oak, Holm Oak Business Pa Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
14 October 2009Register inspection address has been changed from C/O Equiniti Holm Oak, Holm Oak Business Pa Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
21 August 2009Director appointed dr michael john watts (2 pages)
21 August 2009Director appointed dr michael john watts (2 pages)
9 July 2009Ad 07/07/09\gbp si [email protected]=8130.4\gbp ic 15119305.4/15127435.8\ (2 pages)
9 July 2009Ad 07/07/09\gbp si [email protected]=8130.4\gbp ic 15119305.4/15127435.8\ (2 pages)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2009Memorandum and Articles of Association (50 pages)
24 June 2009Memorandum and Articles of Association (50 pages)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Appointment terminated director john snyder (1 page)
16 June 2009Director appointed ambassador antonio victor martins monteiro (2 pages)
16 June 2009Appointment terminated director john snyder (1 page)
16 June 2009Director appointed ambassador antonio victor martins monteiro (2 pages)
5 June 2009Ad 20/05/09\gbp si [email protected]=20000\gbp ic 15099305.4/15119305.4\ (2 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
5 June 2009Ad 20/05/09\gbp si [email protected]=20000\gbp ic 15099305.4/15119305.4\ (2 pages)
28 April 2009Ad 17/03/09\gbp si [email protected]=51831.2\gbp ic 15047474.2/15099305.4\ (1 page)
28 April 2009Ad 17/03/09\gbp si [email protected]=51831.2\gbp ic 15047474.2/15099305.4\ (1 page)
3 February 2009Location of register of members (non legible) (1 page)
3 February 2009Location of register of members (non legible) (1 page)
26 January 2009Return made up to 10/01/09; full list of members (28 pages)
26 January 2009Return made up to 10/01/09; full list of members (28 pages)
21 January 2009Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page)
21 January 2009Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page)
21 January 2009Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page)
21 January 2009Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page)
11 September 2008Ad 04/09/08\gbp si [email protected]=415568.8\gbp ic 16198023/16613591.8\ (2 pages)
11 September 2008Ad 04/09/08\gbp si [email protected]=415568.8\gbp ic 16198023/16613591.8\ (2 pages)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (78 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (78 pages)
3 March 2008Return made up to 10/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 March 2008Return made up to 10/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 February 2008Ad 08/02/08\gbp si 81304@20=1626080\gbp ic 14571943/16198023\ (1 page)
25 February 2008Ad 08/02/08\gbp si 81304@20=1626080\gbp ic 14571943/16198023\ (1 page)
6 November 2007Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14563813/14571943 (2 pages)
6 November 2007Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14563813/14571943 (2 pages)
3 November 2007Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14555683/14563813 (2 pages)
3 November 2007Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14555683/14563813 (2 pages)
17 September 2007Return made up to 10/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2007Return made up to 10/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
29 March 2007Ad 19/03/07--------- £ si [email protected]=260 £ ic 14555423/14555683 (2 pages)
29 March 2007Ad 19/03/07--------- £ si [email protected]=260 £ ic 14555423/14555683 (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
26 July 2006Ad 18/07/06--------- £ si [email protected]=28835 £ ic 14526587/14555422 (2 pages)
26 July 2006Ad 18/07/06--------- £ si [email protected]=28835 £ ic 14526587/14555422 (2 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 200609/06/06 £ ti [email protected]=25200 (2 pages)
6 July 200606/06/06 £ ti [email protected]=52900 (2 pages)
6 July 200621/06/06 £ ti [email protected]=22500 (2 pages)
6 July 200613/06/06 £ ti [email protected]=21000 (2 pages)
6 July 200613/06/06 £ ti [email protected]=21000 (2 pages)
6 July 200609/06/06 £ ti [email protected]=25200 (2 pages)
6 July 200621/06/06 £ ti [email protected]=22500 (2 pages)
6 July 200606/06/06 £ ti [email protected]=52900 (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2006Group of companies' accounts made up to 31 December 2005 (72 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (72 pages)
8 February 2006Return made up to 10/01/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 February 2006Return made up to 10/01/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
28 June 2005Ad 09/06/05--------- £ si [email protected]=69401 £ ic 14458986/14528387 (2 pages)
28 June 2005Ad 09/06/05--------- £ si [email protected]=69401 £ ic 14458986/14528387 (2 pages)
16 June 2005Ad 27/05/05--------- £ si [email protected]=800 £ ic 14455386/14456186 (2 pages)
16 June 2005Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14457986/14458986 (2 pages)
16 June 2005Ad 27/05/05--------- £ si [email protected]=800 £ ic 14455386/14456186 (2 pages)
16 June 2005Ad 27/05/05--------- £ si [email protected]=800 £ ic 14457186/14457986 (2 pages)
16 June 2005Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14456186/14457186 (2 pages)
16 June 2005Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14457986/14458986 (2 pages)
16 June 2005Ad 27/05/05--------- £ si [email protected]=800 £ ic 14457186/14457986 (2 pages)
16 June 2005Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14456186/14457186 (2 pages)
9 February 2005Return made up to 10/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 February 2005Return made up to 10/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 November 2004Ad 26/10/04--------- £ si [email protected]=200 £ ic 14455183/14455383 (2 pages)
8 November 2004Ad 26/10/04--------- £ si [email protected]=200 £ ic 14455183/14455383 (2 pages)
27 September 2004Ad 20/09/04--------- £ si [email protected]=400 £ ic 14454783/14455183 (2 pages)
27 September 2004Ad 20/09/04--------- £ si [email protected]=400 £ ic 14454783/14455183 (2 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
16 June 2004Registered office changed on 16/06/04 from: swan house 32/33 old bond street london W1S 4QJ (1 page)
16 June 2004Registered office changed on 16/06/04 from: swan house 32/33 old bond street london W1S 4QJ (1 page)
10 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
21 May 2004Ad 07/05/04--------- £ si [email protected]=1500 £ ic 14453283/14454783 (2 pages)
21 May 2004Ad 07/05/04--------- £ si [email protected]=1500 £ ic 14453283/14454783 (2 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
6 May 2004Ad 07/04/04--------- £ si [email protected]=4348 £ ic 14448135/14452483 (2 pages)
6 May 2004Ad 07/04/04--------- £ si [email protected]=800 £ ic 14452483/14453283 (2 pages)
6 May 2004Ad 07/04/04--------- £ si [email protected]=800 £ ic 14452483/14453283 (2 pages)
6 May 2004Ad 07/04/04--------- £ si [email protected]=4348 £ ic 14448135/14452483 (2 pages)
3 April 2004Ad 26/03/04--------- £ si [email protected]=38168 £ ic 14409967/14448135 (2 pages)
3 April 2004Ad 12/03/04--------- £ si [email protected]=8000 £ ic 14401967/14409967 (2 pages)
3 April 2004Ad 26/03/04--------- £ si [email protected]=38168 £ ic 14409967/14448135 (2 pages)
3 April 2004Ad 12/03/04--------- £ si [email protected]=8000 £ ic 14401967/14409967 (2 pages)
23 February 200410/12/03 £ ti [email protected]=30000 (2 pages)
23 February 200410/12/03 £ ti [email protected]=30000 (2 pages)
13 February 2004Return made up to 10/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2004Return made up to 10/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 2004Nc inc already adjusted 21/05/03 (1 page)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Nc inc already adjusted 21/05/03 (1 page)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Ad 28/01/04--------- £ si [email protected]=6000 £ ic 14395967/14401967 (2 pages)
6 February 2004Ad 28/01/04--------- £ si [email protected]=6000 £ ic 14395967/14401967 (2 pages)
26 November 2003Ad 18/11/03--------- £ si [email protected]=2400 £ ic 14393567/14395967 (2 pages)
26 November 2003Ad 18/11/03--------- £ si [email protected]=2400 £ ic 14393567/14395967 (2 pages)
10 November 2003Ad 30/10/03--------- £ si [email protected]=3000 £ ic 14390567/14393567 (2 pages)
10 November 2003Ad 30/10/03--------- £ si [email protected]=3000 £ ic 14390567/14393567 (2 pages)
22 October 2003Ad 13/10/03--------- £ si [email protected]=2400 £ ic 14388167/14390567 (2 pages)
22 October 2003Ad 13/10/03--------- £ si [email protected]=2400 £ ic 14388167/14390567 (2 pages)
10 October 2003Ad 03/10/03--------- £ si [email protected]=60000 £ ic 14309367/14369367 (2 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected]=3000 £ ic 14369367/14372367 (2 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected]=15800 £ ic 14372367/14388167 (2 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected]=3000 £ ic 14369367/14372367 (2 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected]=15800 £ ic 14372367/14388167 (2 pages)
10 October 2003Ad 03/10/03--------- £ si [email protected]=60000 £ ic 14309367/14369367 (2 pages)
30 September 2003Ad 16/09/03--------- £ si [email protected]=2400 £ ic 14306967/14309367 (2 pages)
30 September 2003Ad 16/09/03--------- £ si [email protected]=2400 £ ic 14306967/14309367 (2 pages)
21 August 2003Ad 11/08/03--------- £ si [email protected]=2400 £ ic 14301567/14303967 (2 pages)
21 August 2003Ad 11/08/03--------- £ si [email protected]=2400 £ ic 14301567/14303967 (2 pages)
21 August 2003Ad 11/08/03--------- £ si [email protected]=3000 £ ic 14303967/14306967 (2 pages)
21 August 2003Ad 11/08/03--------- £ si [email protected]=3000 £ ic 14303967/14306967 (2 pages)
7 August 2003Ad 14/07/03--------- £ si [email protected]=3000 £ ic 14298567/14301567 (2 pages)
7 August 2003Ad 14/07/03--------- £ si [email protected]=3000 £ ic 14298567/14301567 (2 pages)
14 July 2003Ad 17/06/03--------- £ si [email protected]=3000 £ ic 14295567/14298567 (3 pages)
14 July 2003Ad 17/06/03--------- £ si [email protected]=3000 £ ic 14295567/14298567 (3 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=2400 £ ic 14293167/14295567 (2 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=2400 £ ic 14293167/14295567 (2 pages)
23 June 2003Ad 16/06/03--------- £ si [email protected]=5000 £ ic 14288167/14293167 (2 pages)
23 June 2003Ad 16/06/03--------- £ si [email protected]=5000 £ ic 14288167/14293167 (2 pages)
18 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2003Ad 30/05/03--------- £ si [email protected]=2450 £ ic 14285717/14288167 (6 pages)
12 June 2003Ad 30/05/03--------- £ si [email protected]=2450 £ ic 14285717/14288167 (6 pages)
11 June 2003Ad 29/05/03--------- £ si [email protected]=3000 £ ic 14282717/14285717 (2 pages)
11 June 2003Ad 29/05/03--------- £ si [email protected]=3000 £ ic 14282717/14285717 (2 pages)
9 June 2003Ad 19/05/03--------- £ si [email protected]=1700 £ ic 14281017/14282717 (2 pages)
9 June 2003Ad 19/05/03--------- £ si [email protected]=1700 £ ic 14281017/14282717 (2 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
14 May 2003Ad 06/05/03--------- £ si [email protected]=3000 £ ic 14278017/14281017 (4 pages)
14 May 2003Ad 06/05/03--------- £ si [email protected]=3000 £ ic 14278017/14281017 (4 pages)
29 April 2003Ad 23/04/03--------- £ si [email protected]=3000 £ ic 14275017/14278017 (4 pages)
29 April 2003Return made up to 10/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2003Return made up to 10/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2003Ad 23/04/03--------- £ si [email protected]=3000 £ ic 14275017/14278017 (4 pages)
4 April 2003Ad 21/03/03--------- £ si [email protected]=340 £ ic 14274677/14275017 (4 pages)
4 April 2003Ad 21/03/03--------- £ si [email protected]=340 £ ic 14274677/14275017 (4 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=1500 £ ic 14273177/14274677 (4 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=1500 £ ic 14273177/14274677 (4 pages)
11 March 2003Ad 14/02/03--------- £ si [email protected]=1500 £ ic 14271677/14273177 (2 pages)
11 March 2003Ad 14/02/03--------- £ si [email protected]=1500 £ ic 14271677/14273177 (2 pages)
10 February 2003Ad 23/01/03--------- £ si [email protected]=3000 £ ic 14268677/14271677 (4 pages)
10 February 2003Ad 23/01/03--------- £ si [email protected]=3000 £ ic 14268677/14271677 (4 pages)
26 January 2003Ad 23/12/02--------- £ si [email protected]=1000 £ ic 14267677/14268677 (2 pages)
26 January 2003Ad 23/12/02--------- £ si [email protected]=1000 £ ic 14267677/14268677 (2 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
4 April 2002Ad 28/03/02--------- £ si [email protected]=56912 £ ic 14210765/14267677 (2 pages)
4 April 2002Ad 28/03/02--------- £ si [email protected]=56912 £ ic 14210765/14267677 (2 pages)
22 February 2002Ad 14/02/02--------- £ si [email protected]=185224 £ ic 14025541/14210765 (2 pages)
22 February 2002Ad 14/02/02--------- £ si [email protected]=185224 £ ic 14025541/14210765 (2 pages)
4 February 2002Return made up to 10/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2002Return made up to 10/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2001Resolutions
  • RES13 ‐ Disp.of int.in permtex 06/09/01
(1 page)
27 December 2001Resolutions
  • RES13 ‐ Disp.of int.in permtex 06/09/01
(1 page)
27 December 2001New director appointed (3 pages)
27 December 2001New director appointed (3 pages)
4 October 2001Resolutions
  • RES13 ‐ Disposal agreement 31/07/01
(1 page)
4 October 2001Resolutions
  • RES13 ‐ Disposal agreement 31/07/01
(1 page)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
22 June 2001Amended full group accounts made up to 31 December 2000 (51 pages)
22 June 2001Amended full group accounts made up to 31 December 2000 (51 pages)
2 May 2001Full group accounts made up to 31 December 2000 (48 pages)
2 May 2001Full group accounts made up to 31 December 2000 (48 pages)
25 January 2001Return made up to 10/01/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/01/01
(10 pages)
25 January 2001Return made up to 10/01/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/01/01
(10 pages)
12 January 2001Ad 12/12/00--------- £ si [email protected]=197395 £ ic 13828145/14025540 (2 pages)
12 January 2001Ad 12/12/00--------- £ si [email protected]=197395 £ ic 13828145/14025540 (2 pages)
24 October 2000Return made up to 10/01/00; bulk list available separately (10 pages)
24 October 2000Return made up to 10/01/00; bulk list available separately (10 pages)
25 April 2000Full group accounts made up to 31 December 1999 (50 pages)
25 April 2000Full group accounts made up to 31 December 1999 (50 pages)
8 December 1999Particulars of mortgage/charge (15 pages)
8 December 1999Particulars of mortgage/charge (15 pages)
23 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 1999Ad 12/07/99--------- £ si [email protected]=3455411 £ ic 10372734/13828145 (2 pages)
16 August 1999Ad 12/07/99--------- £ si [email protected]=3455411 £ ic 10372734/13828145 (2 pages)
16 August 1999Statement of affairs (39 pages)
16 August 1999Statement of affairs (39 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999£ nc 14000000/20000000 12/07/99 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999£ nc 14000000/20000000 12/07/99 (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
28 July 1999Location of register of members (non legible) (1 page)
28 July 1999Location of register of members (non legible) (1 page)
26 July 1999Ad 13/07/99--------- £ si [email protected]=6500 £ ic 10366234/10372734 (2 pages)
26 July 1999Ad 13/07/99--------- £ si [email protected]=6500 £ ic 10366234/10372734 (2 pages)
1 July 1999Listing of particulars (90 pages)
1 July 1999Listing of particulars (90 pages)
5 May 1999Full group accounts made up to 31 December 1998 (48 pages)
5 May 1999Full group accounts made up to 31 December 1998 (48 pages)
8 February 1999Return made up to 10/01/99; bulk list available separately (9 pages)
8 February 1999Return made up to 10/01/99; bulk list available separately (9 pages)
25 January 1999Ad 05/01/99--------- £ si [email protected]=1500 £ ic 10362734/10364234 (2 pages)
25 January 1999Ad 05/01/99--------- £ si [email protected]=1500 £ ic 10362734/10364234 (2 pages)
30 December 1998Ad 08/09/98--------- £ si [email protected]=493465 £ ic 9869269/10362734 (2 pages)
30 December 1998Particulars of contract relating to shares (4 pages)
30 December 1998Ad 08/09/98--------- £ si [email protected]=493465 £ ic 9869269/10362734 (2 pages)
30 December 1998Particulars of contract relating to shares (4 pages)
5 November 1998Ad 28/09/98--------- £ si [email protected]=1500 £ ic 9867769/9869269 (3 pages)
5 November 1998Ad 28/09/98--------- £ si [email protected]=1500 £ ic 9867769/9869269 (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 April 1998Full group accounts made up to 31 December 1997 (50 pages)
20 April 1998Full group accounts made up to 31 December 1997 (50 pages)
18 February 1998Return made up to 10/01/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 1998Return made up to 10/01/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
5 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 November 1997Ad 29/05/97--------- £ si [email protected]=9869767 £ ic 50000/9919767 (4 pages)
20 November 1997Ad 29/05/97--------- £ si [email protected]=9869767 £ ic 50000/9919767 (4 pages)
3 October 1997Registered office changed on 03/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 October 1997Registered office changed on 03/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
10 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
10 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
10 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(67 pages)
10 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(67 pages)
3 June 1997Listing of particulars (167 pages)
3 June 1997Listing of particulars (167 pages)
3 June 1997Listing of particulars (6 pages)
3 June 1997Listing of particulars (6 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
8 April 1997Application to commence business (2 pages)
8 April 1997Application to commence business (2 pages)
8 April 1997Certificate of authorisation to commence business and borrow (1 page)
8 April 1997Certificate of authorisation to commence business and borrow (1 page)
2 April 1997Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 1997Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
2 April 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 March 1997Memorandum and Articles of Association (13 pages)
20 March 1997Memorandum and Articles of Association (13 pages)
12 March 1997Company name changed signtimed PUBLIC LIMITED COMPANY\certificate issued on 13/03/97 (3 pages)
12 March 1997Company name changed signtimed PUBLIC LIMITED COMPANY\certificate issued on 13/03/97 (3 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
10 January 1997Incorporation (10 pages)
10 January 1997Incorporation (10 pages)