London
W1W 8DH
Secretary Name | Mr Anthony George Hunter |
---|---|
Status | Current |
Appointed | 12 November 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr John Edward Martin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 June 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Marianne Daryabegui |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2019(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Lisa Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2020(23 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Geoffrey Stephen Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Susan Jane Rivett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr William George Higgs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(27 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Cynthia Beach Cagle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 25 April 1997) |
Role | Controller |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Roger Dale Cagle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 November 2017) |
Role | Exec Vice Pres Deputy Ceo+Cfo |
Country of Residence | United States |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Cynthia Beach Cagle |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 21 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Pierre Rene Simandoux |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 13 Rue Des Primeveres Rueil Malmaison 92500 |
Director Name | John Childress Snyder |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 2109 Canterbury Drive Fort Worth Texas 76107 |
Director Name | Timothy Dale Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | Kennel Cottage Herriard Basingstoke Hampshire RG25 2PD |
Director Name | John Charles Norton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 June 2016) |
Role | Chartered Accountant |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Edward T Story |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 March 2022) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Peter Eric Kingston |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 23 King Street London SW1Y 6QY |
Director Name | Roger William Brittain |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 May 2004) |
Role | Investment Banker |
Correspondence Address | Willow Farmhouse Southolt Eye Suffolk IP23 7QJ |
Director Name | Daniel Anthony Mercier |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 1999) |
Role | Petroleum Engineer |
Correspondence Address | Rrno 1 Okotoks Alberta T0l 1t0 |
Director Name | Patrick Christian Jean Maugein |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 51 Eaton Square Flat L London SW1W 9BE |
Director Name | Olivier Michel Georges Barbaroux |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Rui Manuel Cabecadas Coelho De Sousa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Robert Maitland Cathery |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 June 2016) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Ettore Paolo Michele Contini |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 May 2020) |
Role | Banker |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Martin John Dickin Roberts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St James's House 23 King Street London SW1Y 6QY |
Director Name | Ambassador Antonio Victor Martins Monteiro |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 June 2009(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 May 2019) |
Role | Diplomat |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Michael Charles Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 23 King Street London SW1Y 6QY |
Director Name | Cynthia Beach Cagle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2017) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Marianne Daryabegui |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2016) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Robert Gresham Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2017(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | socointernational.co.uk |
---|
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 73.27% - |
---|---|
84m at £0.05 | Euroclear Nominees LTD 24.62% Ordinary |
7.2m at £0.05 | Lynchwood Nominees LTD 2.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £294,732,689 |
Gross Profit | £200,170,974 |
Net Worth | £503,715,394 |
Cash | £82,988,098 |
Current Liabilities | £36,496,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
26 July 2021 | Delivered on: 27 July 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
12 February 2020 | Delivered on: 3 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
21 November 2018 | Delivered on: 30 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
22 November 1999 | Delivered 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 |
5 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
---|---|
2 December 2020 | Registered 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 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
19 June 2020 | Director's details changed for Edward T Story on 30 September 2019 (2 pages) |
18 June 2020 | Termination of appointment of Rui Manuel Cabecadas Coelho De Sousa as a director on 13 March 2020 (1 page) |
27 May 2020 | Resolutions
|
22 May 2020 | Appointment of Mr Geoffrey Stephen Green as a director on 20 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Ettore Paolo Michele Contini as a director on 20 May 2020 (1 page) |
20 May 2020 | Appointment of Ms Lisa Mitchell as a director on 1 April 2020 (2 pages) |
5 May 2020 | Group of companies' accounts made up to 31 December 2019 (165 pages) |
3 March 2020 | Registration of charge 033008210003, created on 12 February 2020 (14 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Change of name notice (2 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
13 June 2019 | Resolutions
|
4 June 2019 | Group of companies' accounts made up to 31 December 2018 (144 pages) |
30 May 2019 | Termination of appointment of Antonio Victor Martins Monteiro as a director on 23 May 2019 (1 page) |
15 April 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
25 March 2019 | Appointment of Marianne Daryabegui as a director on 15 March 2019 (2 pages) |
21 January 2019 | Notification of a person with significant control statement (2 pages) |
7 January 2019 | Resolutions
|
30 November 2018 | Registration of charge 033008210002, created on 21 November 2018 (28 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
11 October 2018 | Director's details changed for Mr Robert Gresham Gray on 1 September 2018 (2 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (127 pages) |
15 June 2018 | Appointment of Mr John Edward Martin as a director on 7 June 2018 (2 pages) |
15 June 2018 | Resolutions
|
11 June 2018 | Termination of appointment of Olivier Michel Georges Barbaroux as a director on 7 June 2018 (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Termination of appointment of Cynthia Beach Cagle as a director on 12 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Cynthia Beach Cagle as a secretary on 12 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Cynthia Beach Cagle as a secretary on 12 November 2017 (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Termination of appointment of Cynthia Beach Cagle as a director on 12 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Roger Dale Cagle as a director on 12 November 2017 (1 page) |
27 November 2017 | Statement of company's objects (2 pages) |
27 November 2017 | Termination of appointment of Roger Dale Cagle as a director on 12 November 2017 (1 page) |
27 November 2017 | Statement of company's objects (2 pages) |
13 November 2017 | Appointment of Mrs Janice Margaret Brown as a director on 12 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony George Hunter as a secretary on 12 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Janice Margaret Brown as a director on 12 November 2017 (2 pages) |
13 November 2017 | Appointment of Dr Michael John Watts as a director on 12 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony George Hunter as a secretary on 12 November 2017 (2 pages) |
13 November 2017 | Appointment of Dr Michael John Watts as a director on 12 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (120 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (120 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
1 February 2017 | Termination of appointment of Michael John Watts as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Michael John Watts as a director on 31 January 2017 (1 page) |
20 October 2016 | Termination of appointment of Marianne Daryabegui as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Marianne Daryabegui as a director on 20 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
10 June 2016 | Termination of appointment of John Charles Norton as a director on 9 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Robert Maitland Cathery as a director on 9 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Robert Maitland Cathery as a director on 9 June 2016 (1 page) |
10 June 2016 | Termination of appointment of John Charles Norton as a director on 9 June 2016 (1 page) |
20 November 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-11-20
|
20 October 2015 | Director's details changed for John Charles Norton on 9 October 2015 (2 pages) |
20 October 2015 | Director's details changed for John Charles Norton on 9 October 2015 (2 pages) |
28 August 2015 | Memorandum and Articles of Association (52 pages) |
28 August 2015 | Memorandum and Articles of Association (52 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (104 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (104 pages) |
19 June 2015 | Resolutions
|
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 November 2014 | Register 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 2014 | Register 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 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
3 November 2014 | Change of share class name or designation (2 pages) |
3 November 2014 | Statement of capital on 29 September 2014
|
3 November 2014 | Change of share class name or designation (2 pages) |
3 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
3 November 2014 | Statement of capital on 29 September 2014
|
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
24 September 2014 | Director's details changed for Roger Dale Cagle on 4 April 2014 (3 pages) |
24 September 2014 | Director's details changed for Roger Dale Cagle on 4 April 2014 (3 pages) |
24 September 2014 | Director's details changed for Cynthia Beach Cagle on 4 April 2014 (3 pages) |
24 September 2014 | Director's details changed for Cynthia Beach Cagle on 4 April 2014 (3 pages) |
24 September 2014 | Director's details changed for Cynthia Beach Cagle on 4 April 2014 (3 pages) |
24 September 2014 | Director's details changed for Roger Dale Cagle on 4 April 2014 (3 pages) |
12 August 2014 | Second filing of SH01 previously delivered to Companies House
|
12 August 2014 | Second filing of SH01 previously delivered to Companies House
|
25 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
8 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (100 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (100 pages) |
8 July 2014 | Purchase of own shares. (3 pages) |
8 July 2014 | Purchase of own shares. (3 pages) |
8 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
12 December 2013 | Appointment of Mr Robert Gresham Gray as a director (2 pages) |
12 December 2013 | Appointment of Mr Robert Gresham Gray as a director (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 November 2013 | Statement of capital on 3 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 November 2013 | Statement of capital on 3 October 2013
|
4 November 2013 | Statement of capital on 3 October 2013
|
16 October 2013 | Change of share class name or designation (3 pages) |
16 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2013 | Change of share class name or designation (3 pages) |
16 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 no member list (34 pages) |
16 October 2013 | Annual return made up to 30 September 2013 no member list (34 pages) |
10 October 2013 | Termination of appointment of Michael Johns as a director (2 pages) |
10 October 2013 | Appointment of Marianne Daryabegui as a director (3 pages) |
10 October 2013 | Termination of appointment of Michael Johns as a director (2 pages) |
10 October 2013 | Appointment of Marianne Daryabegui as a director (3 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (25 pages) |
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (25 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (93 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (93 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
17 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2012 | Appointment of Cynthia Beach Cagle as a director (3 pages) |
13 December 2012 | Appointment of Cynthia Beach Cagle as a director (3 pages) |
22 October 2012 | Annual return made up to 30 September 2012 no member list
|
22 October 2012 | Annual return made up to 30 September 2012 no member list
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (92 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (92 pages) |
26 June 2012 | Resolutions
|
25 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
31 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
15 March 2012 | Registered office address changed from St James's House 23 King Street London SW1Y 6QY on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from St James's House 23 King Street London SW1Y 6QY on 15 March 2012 (1 page) |
15 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
27 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
27 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
26 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (37 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (37 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
12 September 2011 | Memorandum and Articles of Association (51 pages) |
12 September 2011 | Memorandum and Articles of Association (51 pages) |
11 July 2011 | Appointment of Michael Charles Johns as a director (3 pages) |
11 July 2011 | Appointment of Michael Charles Johns as a director (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Termination of appointment of Peter Kingston as a director (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Termination of appointment of Peter Kingston as a director (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Termination of appointment of Martin Roberts as a director (2 pages) |
8 July 2011 | Termination of appointment of Martin Roberts as a director (2 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (94 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (94 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (35 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (35 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
20 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (84 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (84 pages) |
21 June 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
21 June 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
21 June 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
8 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (19 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (19 pages) |
29 October 2009 | Director's details changed for Martin John Dickin Roberts on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Charles Norton on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Peter Eric Kingston on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Ambassador Antonio Victor Martins Monteiro on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Martin John Dickin Roberts on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Ettore Paolo Michele Contini on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Peter Eric Kingston on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dr Michael John Watts on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Edward T Story on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Robert Maitland Cathery on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Charles Norton on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Roger Dale Cagle on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Robert Maitland Cathery on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Roger Dale Cagle on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Ettore Paolo Michele Contini on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Rui Manuel Cabecadas Coelho De Sousa on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Olivier Michel Georges Barbaroux on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Ambassador Antonio Victor Martins Monteiro on 26 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Cynthia Beach Cagle on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Edward T Story on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Rui Manuel Cabecadas Coelho De Sousa on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Olivier Michel Georges Barbaroux on 26 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dr Michael John Watts on 26 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Cynthia Beach Cagle on 26 October 2009 (3 pages) |
14 October 2009 | Register 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 2009 | Register 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 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
21 August 2009 | Director appointed dr michael john watts (2 pages) |
21 August 2009 | Director appointed dr michael john watts (2 pages) |
9 July 2009 | Ad 07/07/09\gbp si [email protected]=8130.4\gbp ic 15119305.4/15127435.8\ (2 pages) |
9 July 2009 | Ad 07/07/09\gbp si [email protected]=8130.4\gbp ic 15119305.4/15127435.8\ (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Memorandum and Articles of Association (50 pages) |
24 June 2009 | Memorandum and Articles of Association (50 pages) |
24 June 2009 | Resolutions
|
16 June 2009 | Appointment terminated director john snyder (1 page) |
16 June 2009 | Director appointed ambassador antonio victor martins monteiro (2 pages) |
16 June 2009 | Appointment terminated director john snyder (1 page) |
16 June 2009 | Director appointed ambassador antonio victor martins monteiro (2 pages) |
5 June 2009 | Ad 20/05/09\gbp si [email protected]=20000\gbp ic 15099305.4/15119305.4\ (2 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
5 June 2009 | Ad 20/05/09\gbp si [email protected]=20000\gbp ic 15099305.4/15119305.4\ (2 pages) |
28 April 2009 | Ad 17/03/09\gbp si [email protected]=51831.2\gbp ic 15047474.2/15099305.4\ (1 page) |
28 April 2009 | Ad 17/03/09\gbp si [email protected]=51831.2\gbp ic 15047474.2/15099305.4\ (1 page) |
3 February 2009 | Location of register of members (non legible) (1 page) |
3 February 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Return made up to 10/01/09; full list of members (28 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (28 pages) |
21 January 2009 | Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009 (1 page) |
11 September 2008 | Ad 04/09/08\gbp si [email protected]=415568.8\gbp ic 16198023/16613591.8\ (2 pages) |
11 September 2008 | Ad 04/09/08\gbp si [email protected]=415568.8\gbp ic 16198023/16613591.8\ (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (78 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (78 pages) |
3 March 2008 | Return made up to 10/01/08; bulk list available separately
|
3 March 2008 | Return made up to 10/01/08; bulk list available separately
|
25 February 2008 | Ad 08/02/08\gbp si 81304@20=1626080\gbp ic 14571943/16198023\ (1 page) |
25 February 2008 | Ad 08/02/08\gbp si 81304@20=1626080\gbp ic 14571943/16198023\ (1 page) |
6 November 2007 | Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14563813/14571943 (2 pages) |
6 November 2007 | Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14563813/14571943 (2 pages) |
3 November 2007 | Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14555683/14563813 (2 pages) |
3 November 2007 | Ad 25/09/07--------- £ si [email protected]=8130 £ ic 14555683/14563813 (2 pages) |
17 September 2007 | Return made up to 10/01/07; bulk list available separately
|
17 September 2007 | Return made up to 10/01/07; bulk list available separately
|
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (72 pages) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (72 pages) |
29 March 2007 | Ad 19/03/07--------- £ si [email protected]=260 £ ic 14555423/14555683 (2 pages) |
29 March 2007 | Ad 19/03/07--------- £ si [email protected]=260 £ ic 14555423/14555683 (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
26 July 2006 | Ad 18/07/06--------- £ si [email protected]=28835 £ ic 14526587/14555422 (2 pages) |
26 July 2006 | Ad 18/07/06--------- £ si [email protected]=28835 £ ic 14526587/14555422 (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
6 July 2006 | 09/06/06 £ ti [email protected]=25200 (2 pages) |
6 July 2006 | 06/06/06 £ ti [email protected]=52900 (2 pages) |
6 July 2006 | 21/06/06 £ ti [email protected]=22500 (2 pages) |
6 July 2006 | 13/06/06 £ ti [email protected]=21000 (2 pages) |
6 July 2006 | 13/06/06 £ ti [email protected]=21000 (2 pages) |
6 July 2006 | 09/06/06 £ ti [email protected]=25200 (2 pages) |
6 July 2006 | 21/06/06 £ ti [email protected]=22500 (2 pages) |
6 July 2006 | 06/06/06 £ ti [email protected]=52900 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (72 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (72 pages) |
8 February 2006 | Return made up to 10/01/06; bulk list available separately
|
8 February 2006 | Return made up to 10/01/06; bulk list available separately
|
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
28 June 2005 | Ad 09/06/05--------- £ si [email protected]=69401 £ ic 14458986/14528387 (2 pages) |
28 June 2005 | Ad 09/06/05--------- £ si [email protected]=69401 £ ic 14458986/14528387 (2 pages) |
16 June 2005 | Ad 27/05/05--------- £ si [email protected]=800 £ ic 14455386/14456186 (2 pages) |
16 June 2005 | Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14457986/14458986 (2 pages) |
16 June 2005 | Ad 27/05/05--------- £ si [email protected]=800 £ ic 14455386/14456186 (2 pages) |
16 June 2005 | Ad 27/05/05--------- £ si [email protected]=800 £ ic 14457186/14457986 (2 pages) |
16 June 2005 | Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14456186/14457186 (2 pages) |
16 June 2005 | Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14457986/14458986 (2 pages) |
16 June 2005 | Ad 27/05/05--------- £ si [email protected]=800 £ ic 14457186/14457986 (2 pages) |
16 June 2005 | Ad 03/06/05--------- £ si [email protected]=1000 £ ic 14456186/14457186 (2 pages) |
9 February 2005 | Return made up to 10/01/05; bulk list available separately
|
9 February 2005 | Return made up to 10/01/05; bulk list available separately
|
8 November 2004 | Ad 26/10/04--------- £ si [email protected]=200 £ ic 14455183/14455383 (2 pages) |
8 November 2004 | Ad 26/10/04--------- £ si [email protected]=200 £ ic 14455183/14455383 (2 pages) |
27 September 2004 | Ad 20/09/04--------- £ si [email protected]=400 £ ic 14454783/14455183 (2 pages) |
27 September 2004 | Ad 20/09/04--------- £ si [email protected]=400 £ ic 14454783/14455183 (2 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: swan house 32/33 old bond street london W1S 4QJ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: swan house 32/33 old bond street london W1S 4QJ (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
21 May 2004 | Ad 07/05/04--------- £ si [email protected]=1500 £ ic 14453283/14454783 (2 pages) |
21 May 2004 | Ad 07/05/04--------- £ si [email protected]=1500 £ ic 14453283/14454783 (2 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
6 May 2004 | Ad 07/04/04--------- £ si [email protected]=4348 £ ic 14448135/14452483 (2 pages) |
6 May 2004 | Ad 07/04/04--------- £ si [email protected]=800 £ ic 14452483/14453283 (2 pages) |
6 May 2004 | Ad 07/04/04--------- £ si [email protected]=800 £ ic 14452483/14453283 (2 pages) |
6 May 2004 | Ad 07/04/04--------- £ si [email protected]=4348 £ ic 14448135/14452483 (2 pages) |
3 April 2004 | Ad 26/03/04--------- £ si [email protected]=38168 £ ic 14409967/14448135 (2 pages) |
3 April 2004 | Ad 12/03/04--------- £ si [email protected]=8000 £ ic 14401967/14409967 (2 pages) |
3 April 2004 | Ad 26/03/04--------- £ si [email protected]=38168 £ ic 14409967/14448135 (2 pages) |
3 April 2004 | Ad 12/03/04--------- £ si [email protected]=8000 £ ic 14401967/14409967 (2 pages) |
23 February 2004 | 10/12/03 £ ti [email protected]=30000 (2 pages) |
23 February 2004 | 10/12/03 £ ti [email protected]=30000 (2 pages) |
13 February 2004 | Return made up to 10/01/04; bulk list available separately
|
13 February 2004 | Return made up to 10/01/04; bulk list available separately
|
9 February 2004 | Nc inc already adjusted 21/05/03 (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Nc inc already adjusted 21/05/03 (1 page) |
9 February 2004 | Resolutions
|
6 February 2004 | Ad 28/01/04--------- £ si [email protected]=6000 £ ic 14395967/14401967 (2 pages) |
6 February 2004 | Ad 28/01/04--------- £ si [email protected]=6000 £ ic 14395967/14401967 (2 pages) |
26 November 2003 | Ad 18/11/03--------- £ si [email protected]=2400 £ ic 14393567/14395967 (2 pages) |
26 November 2003 | Ad 18/11/03--------- £ si [email protected]=2400 £ ic 14393567/14395967 (2 pages) |
10 November 2003 | Ad 30/10/03--------- £ si [email protected]=3000 £ ic 14390567/14393567 (2 pages) |
10 November 2003 | Ad 30/10/03--------- £ si [email protected]=3000 £ ic 14390567/14393567 (2 pages) |
22 October 2003 | Ad 13/10/03--------- £ si [email protected]=2400 £ ic 14388167/14390567 (2 pages) |
22 October 2003 | Ad 13/10/03--------- £ si [email protected]=2400 £ ic 14388167/14390567 (2 pages) |
10 October 2003 | Ad 03/10/03--------- £ si [email protected]=60000 £ ic 14309367/14369367 (2 pages) |
10 October 2003 | Ad 02/10/03--------- £ si [email protected]=3000 £ ic 14369367/14372367 (2 pages) |
10 October 2003 | Ad 02/10/03--------- £ si [email protected]=15800 £ ic 14372367/14388167 (2 pages) |
10 October 2003 | Ad 02/10/03--------- £ si [email protected]=3000 £ ic 14369367/14372367 (2 pages) |
10 October 2003 | Ad 02/10/03--------- £ si [email protected]=15800 £ ic 14372367/14388167 (2 pages) |
10 October 2003 | Ad 03/10/03--------- £ si [email protected]=60000 £ ic 14309367/14369367 (2 pages) |
30 September 2003 | Ad 16/09/03--------- £ si [email protected]=2400 £ ic 14306967/14309367 (2 pages) |
30 September 2003 | Ad 16/09/03--------- £ si [email protected]=2400 £ ic 14306967/14309367 (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si [email protected]=2400 £ ic 14301567/14303967 (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si [email protected]=2400 £ ic 14301567/14303967 (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si [email protected]=3000 £ ic 14303967/14306967 (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si [email protected]=3000 £ ic 14303967/14306967 (2 pages) |
7 August 2003 | Ad 14/07/03--------- £ si [email protected]=3000 £ ic 14298567/14301567 (2 pages) |
7 August 2003 | Ad 14/07/03--------- £ si [email protected]=3000 £ ic 14298567/14301567 (2 pages) |
14 July 2003 | Ad 17/06/03--------- £ si [email protected]=3000 £ ic 14295567/14298567 (3 pages) |
14 July 2003 | Ad 17/06/03--------- £ si [email protected]=3000 £ ic 14295567/14298567 (3 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=2400 £ ic 14293167/14295567 (2 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=2400 £ ic 14293167/14295567 (2 pages) |
23 June 2003 | Ad 16/06/03--------- £ si [email protected]=5000 £ ic 14288167/14293167 (2 pages) |
23 June 2003 | Ad 16/06/03--------- £ si [email protected]=5000 £ ic 14288167/14293167 (2 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
12 June 2003 | Ad 30/05/03--------- £ si [email protected]=2450 £ ic 14285717/14288167 (6 pages) |
12 June 2003 | Ad 30/05/03--------- £ si [email protected]=2450 £ ic 14285717/14288167 (6 pages) |
11 June 2003 | Ad 29/05/03--------- £ si [email protected]=3000 £ ic 14282717/14285717 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si [email protected]=3000 £ ic 14282717/14285717 (2 pages) |
9 June 2003 | Ad 19/05/03--------- £ si [email protected]=1700 £ ic 14281017/14282717 (2 pages) |
9 June 2003 | Ad 19/05/03--------- £ si [email protected]=1700 £ ic 14281017/14282717 (2 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
14 May 2003 | Ad 06/05/03--------- £ si [email protected]=3000 £ ic 14278017/14281017 (4 pages) |
14 May 2003 | Ad 06/05/03--------- £ si [email protected]=3000 £ ic 14278017/14281017 (4 pages) |
29 April 2003 | Ad 23/04/03--------- £ si [email protected]=3000 £ ic 14275017/14278017 (4 pages) |
29 April 2003 | Return made up to 10/01/03; bulk list available separately
|
29 April 2003 | Return made up to 10/01/03; bulk list available separately
|
29 April 2003 | Ad 23/04/03--------- £ si [email protected]=3000 £ ic 14275017/14278017 (4 pages) |
4 April 2003 | Ad 21/03/03--------- £ si [email protected]=340 £ ic 14274677/14275017 (4 pages) |
4 April 2003 | Ad 21/03/03--------- £ si [email protected]=340 £ ic 14274677/14275017 (4 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=1500 £ ic 14273177/14274677 (4 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=1500 £ ic 14273177/14274677 (4 pages) |
11 March 2003 | Ad 14/02/03--------- £ si [email protected]=1500 £ ic 14271677/14273177 (2 pages) |
11 March 2003 | Ad 14/02/03--------- £ si [email protected]=1500 £ ic 14271677/14273177 (2 pages) |
10 February 2003 | Ad 23/01/03--------- £ si [email protected]=3000 £ ic 14268677/14271677 (4 pages) |
10 February 2003 | Ad 23/01/03--------- £ si [email protected]=3000 £ ic 14268677/14271677 (4 pages) |
26 January 2003 | Ad 23/12/02--------- £ si [email protected]=1000 £ ic 14267677/14268677 (2 pages) |
26 January 2003 | Ad 23/12/02--------- £ si [email protected]=1000 £ ic 14267677/14268677 (2 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (53 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (53 pages) |
4 April 2002 | Ad 28/03/02--------- £ si [email protected]=56912 £ ic 14210765/14267677 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si [email protected]=56912 £ ic 14210765/14267677 (2 pages) |
22 February 2002 | Ad 14/02/02--------- £ si [email protected]=185224 £ ic 14025541/14210765 (2 pages) |
22 February 2002 | Ad 14/02/02--------- £ si [email protected]=185224 £ ic 14025541/14210765 (2 pages) |
4 February 2002 | Return made up to 10/01/02; bulk list available separately
|
4 February 2002 | Return made up to 10/01/02; bulk list available separately
|
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | New director appointed (3 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
22 June 2001 | Amended full group accounts made up to 31 December 2000 (51 pages) |
22 June 2001 | Amended full group accounts made up to 31 December 2000 (51 pages) |
2 May 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
2 May 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
25 January 2001 | Return made up to 10/01/01; bulk list available separately
|
25 January 2001 | Return made up to 10/01/01; bulk list available separately
|
12 January 2001 | Ad 12/12/00--------- £ si [email protected]=197395 £ ic 13828145/14025540 (2 pages) |
12 January 2001 | Ad 12/12/00--------- £ si [email protected]=197395 £ ic 13828145/14025540 (2 pages) |
24 October 2000 | Return made up to 10/01/00; bulk list available separately (10 pages) |
24 October 2000 | Return made up to 10/01/00; bulk list available separately (10 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
8 December 1999 | Particulars of mortgage/charge (15 pages) |
8 December 1999 | Particulars of mortgage/charge (15 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
16 August 1999 | Ad 12/07/99--------- £ si [email protected]=3455411 £ ic 10372734/13828145 (2 pages) |
16 August 1999 | Ad 12/07/99--------- £ si [email protected]=3455411 £ ic 10372734/13828145 (2 pages) |
16 August 1999 | Statement of affairs (39 pages) |
16 August 1999 | Statement of affairs (39 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | £ nc 14000000/20000000 12/07/99 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | £ nc 14000000/20000000 12/07/99 (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
28 July 1999 | Location of register of members (non legible) (1 page) |
28 July 1999 | Location of register of members (non legible) (1 page) |
26 July 1999 | Ad 13/07/99--------- £ si [email protected]=6500 £ ic 10366234/10372734 (2 pages) |
26 July 1999 | Ad 13/07/99--------- £ si [email protected]=6500 £ ic 10366234/10372734 (2 pages) |
1 July 1999 | Listing of particulars (90 pages) |
1 July 1999 | Listing of particulars (90 pages) |
5 May 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
5 May 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
8 February 1999 | Return made up to 10/01/99; bulk list available separately (9 pages) |
8 February 1999 | Return made up to 10/01/99; bulk list available separately (9 pages) |
25 January 1999 | Ad 05/01/99--------- £ si [email protected]=1500 £ ic 10362734/10364234 (2 pages) |
25 January 1999 | Ad 05/01/99--------- £ si [email protected]=1500 £ ic 10362734/10364234 (2 pages) |
30 December 1998 | Ad 08/09/98--------- £ si [email protected]=493465 £ ic 9869269/10362734 (2 pages) |
30 December 1998 | Particulars of contract relating to shares (4 pages) |
30 December 1998 | Ad 08/09/98--------- £ si [email protected]=493465 £ ic 9869269/10362734 (2 pages) |
30 December 1998 | Particulars of contract relating to shares (4 pages) |
5 November 1998 | Ad 28/09/98--------- £ si [email protected]=1500 £ ic 9867769/9869269 (3 pages) |
5 November 1998 | Ad 28/09/98--------- £ si [email protected]=1500 £ ic 9867769/9869269 (3 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
20 April 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
20 April 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
18 February 1998 | Return made up to 10/01/98; bulk list available separately
|
18 February 1998 | Return made up to 10/01/98; bulk list available separately
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
5 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 November 1997 | Ad 29/05/97--------- £ si [email protected]=9869767 £ ic 50000/9919767 (4 pages) |
20 November 1997 | Ad 29/05/97--------- £ si [email protected]=9869767 £ ic 50000/9919767 (4 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
3 June 1997 | Listing of particulars (167 pages) |
3 June 1997 | Listing of particulars (167 pages) |
3 June 1997 | Listing of particulars (6 pages) |
3 June 1997 | Listing of particulars (6 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
8 April 1997 | Application to commence business (2 pages) |
8 April 1997 | Application to commence business (2 pages) |
8 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
2 April 1997 | Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 1997 | Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
20 March 1997 | Memorandum and Articles of Association (13 pages) |
20 March 1997 | Memorandum and Articles of Association (13 pages) |
12 March 1997 | Company name changed signtimed PUBLIC LIMITED COMPANY\certificate issued on 13/03/97 (3 pages) |
12 March 1997 | Company name changed signtimed PUBLIC LIMITED COMPANY\certificate issued on 13/03/97 (3 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
10 January 1997 | Incorporation (10 pages) |
10 January 1997 | Incorporation (10 pages) |