Company NameFirstplus Financial Group Limited
Company StatusActive
Company Number03315543
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NamesFilbuk 428 Limited and Firstplus Financial Group Plc

Business Activity

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

Directors

Director NameMr Neil David Gallimore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(24 years after company formation)
Appointment Duration3 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Lee John Chiswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Marc Stephen Page
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Gregory
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(27 years after company formation)
Appointment Duration2 months, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed30 December 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNeville Robert Allport
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Lisvane
Cardiff
South Glamorgan
CF14 0AY
Wales
Director NameMr John France
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressAmhurst Bellwether Lane
Outwood
Redhill
RH1 5QD
Director NameEric Craig Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1998)
RoleFinance
Correspondence Address6511 Riverview
Dallas
Texas
75248
Director NameMr Phillip Elfed Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westbourne Road
Penarth
South Glamorgan
CF64 3HA
Wales
Secretary NameMr Phillip Elfed Jones
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westbourne Road
Penarth
South Glamorgan
CF64 3HA
Wales
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed16 October 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameMr Frederic Nze
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2003(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2004)
RoleHead Of Consumer Finance
Country of ResidenceUnited Kingdom
Correspondence Address24 Papermill Wharf
50 Narrow Street
London
E14
Director NameJeremy John Masding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 December 2006)
RoleChief Executive Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJohn Keith Coulter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2005(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2006)
RoleDirector Of Cvm - Barclaycard
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSian McDermott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSoo Jung Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2008)
RoleRisk Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2011)
RoleRisk Management
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Curt John Hess
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed01 December 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Christopher McHugh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2010)
RoleChief Financial Officer, Barclaycard
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert John Moss
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSusanne Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2015)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ronald Denholm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(17 years after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Kean Grive
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(17 years, 8 months after company formation)
Appointment Duration7 months (resigned 07 May 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Sharon Jane Manikon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Malcolm Vaughan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William Michael McCabe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2017(20 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Newbery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Maconachie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnne-Marie Coulson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregory Richard Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Adam Lishman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales

Contact

Websitefirstplus.co.uk

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

353m at £1Barclays Bank PLC
100.00%
Ordinary
1 at £1Barclays Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£132,694,000
Gross Profit£100,714,000
Net Worth£123,770,000
Current Liabilities£1,296,868,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

20 May 1998Delivered on: 28 May 1998
Satisfied on: 28 May 2002
Persons entitled: Deutsche Bank Ag London

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee or to any receiver under the terms of the facility (as defined).
Particulars: By way of first fixed charge all its rights title interest and benefit present and future in and to the mortgages over those f/h and l/h properties in england or wales title to which is registered, registrable or in the course of registration at hm land registry.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Gregory Richard Davis as a director on 26 February 2021 (1 page)
10 February 2021Termination of appointment of Anne-Marie Coulson as a director on 29 January 2021 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (28 pages)
31 December 2020Termination of appointment of Adam Lishman as a director on 23 December 2020 (1 page)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Adam Lishman as a director on 1 May 2020 (2 pages)
13 May 2020Appointment of Mr Gregory Richard Davis as a director on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Mark Maconachie as a director on 7 May 2020 (1 page)
7 May 2020Termination of appointment of Mark Newbery as a director on 4 May 2020 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (30 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
11 September 2018Appointment of Anne-Marie Coulson as a director on 3 September 2018 (2 pages)
10 September 2018Termination of appointment of William Michael Mccabe as a director on 23 August 2018 (1 page)
6 August 2018Full accounts made up to 31 December 2017 (28 pages)
4 April 2018Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018 (1 page)
4 April 2018Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018 (2 pages)
26 March 2018Appointment of Mark Maconachie as a director on 15 March 2018 (2 pages)
26 March 2018Termination of appointment of Malcolm Vaughan Jones as a director on 23 March 2018 (1 page)
21 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 March 2018Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2018Re-registration of Memorandum and Articles (23 pages)
21 March 2018Re-registration from a public company to a private limited company (1 page)
8 November 2017Appointment of Mr Mark Newbery as a director on 6 November 2017 (2 pages)
8 November 2017Termination of appointment of Sharon Jane Manikon as a director on 7 November 2017 (1 page)
8 November 2017Appointment of Mr William Michael Mccabe as a director on 6 November 2017 (2 pages)
8 November 2017Appointment of Mr William Michael Mccabe as a director on 6 November 2017 (2 pages)
8 November 2017Appointment of Mr Mark Newbery as a director on 6 November 2017 (2 pages)
8 November 2017Termination of appointment of Sharon Jane Manikon as a director on 7 November 2017 (1 page)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (28 pages)
18 July 2017Full accounts made up to 31 December 2016 (28 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 June 2016Full accounts made up to 31 December 2015 (30 pages)
15 June 2016Full accounts made up to 31 December 2015 (30 pages)
16 March 2016Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 353,000,000
(6 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 353,000,000
(6 pages)
8 June 2015Full accounts made up to 31 December 2014 (31 pages)
8 June 2015Full accounts made up to 31 December 2014 (31 pages)
27 May 2015Appointment of Mr Malcolm Vaughan Jones as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Malcolm Vaughan Jones as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Malcolm Vaughan Jones as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Ms Sharon Jane Manikon as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Ms Sharon Jane Manikon as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Ms Sharon Jane Manikon as a director on 1 April 2015 (2 pages)
21 May 2015Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page)
21 May 2015Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page)
21 May 2015Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page)
2 March 2015Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 353,000,000
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 353,000,000
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 353,000,000
(6 pages)
10 October 2014Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (34 pages)
5 June 2014Full accounts made up to 31 December 2013 (34 pages)
25 February 2014Termination of appointment of Oliver White as a director (1 page)
25 February 2014Appointment of Ronald Denholm as a director (2 pages)
25 February 2014Appointment of Ronald Denholm as a director (2 pages)
25 February 2014Termination of appointment of Oliver White as a director (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 353,000,000
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 353,000,000
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 353,000,000
(5 pages)
31 December 2013Termination of appointment of Erik Porter as a director (1 page)
31 December 2013Termination of appointment of Erik Porter as a director (1 page)
10 December 2013Appointment of Susanne Miller as a director (2 pages)
10 December 2013Appointment of Susanne Miller as a director (2 pages)
24 September 2013Termination of appointment of Matthew Howells as a director (1 page)
24 September 2013Termination of appointment of Matthew Howells as a director (1 page)
29 August 2013Appointment of Erik James Porter as a director (2 pages)
29 August 2013Appointment of Erik James Porter as a director (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (30 pages)
4 July 2013Full accounts made up to 31 December 2012 (30 pages)
23 May 2013Termination of appointment of Susanne Miller as a director (1 page)
23 May 2013Termination of appointment of Susanne Miller as a director (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Oliver John White on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Oliver John White on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Oliver John White on 1 October 2012 (2 pages)
19 September 2012Appointment of Matthew Howells as a director (2 pages)
19 September 2012Appointment of Matthew Howells as a director (2 pages)
17 July 2012Termination of appointment of Robert Moss as a director (1 page)
17 July 2012Termination of appointment of Robert Moss as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (30 pages)
3 July 2012Full accounts made up to 31 December 2011 (30 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
31 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 353,000,000
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 353,000,000
(3 pages)
2 August 2011Termination of appointment of Paul Noble as a director (1 page)
2 August 2011Termination of appointment of Paul Noble as a director (1 page)
30 June 2011Appointment of Robert John Moss as a director (2 pages)
30 June 2011Appointment of Oliver John White as a director (2 pages)
30 June 2011Appointment of Robert John Moss as a director (2 pages)
30 June 2011Appointment of Oliver John White as a director (2 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital be removed 31/05/2011
(1 page)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital be removed 31/05/2011
(1 page)
2 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 321,000,000
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 321,000,000
(3 pages)
11 April 2011Full accounts made up to 31 December 2010 (31 pages)
11 April 2011Full accounts made up to 31 December 2010 (31 pages)
24 March 2011Termination of appointment of Neil Radley as a director (1 page)
24 March 2011Termination of appointment of Neil Radley as a director (1 page)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (32 pages)
2 July 2010Full accounts made up to 31 December 2009 (32 pages)
29 June 2010Appointment of Susanne Miller as a director (2 pages)
29 June 2010Appointment of Susanne Miller as a director (2 pages)
13 April 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
13 April 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
22 January 2010Termination of appointment of Curt Hess as a director (1 page)
22 January 2010Termination of appointment of Curt Hess as a director (1 page)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
3 July 2009Full accounts made up to 31 December 2008 (32 pages)
3 July 2009Full accounts made up to 31 December 2008 (32 pages)
30 January 2009Appointment terminated director jeremy takle (1 page)
30 January 2009Appointment terminated director jeremy takle (1 page)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
13 January 2009Ad 28/11/08\gbp si 9000000@1=9000000\gbp ic 11000000/20000000\ (2 pages)
13 January 2009Ad 28/11/08\gbp si 9000000@1=9000000\gbp ic 11000000/20000000\ (2 pages)
12 January 2009Director appointed curt john hess (2 pages)
12 January 2009Director appointed curt john hess (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Nc inc already adjusted 12/11/08 (1 page)
6 January 2009Nc inc already adjusted 12/11/08 (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Nc inc already adjusted 12/08/98 (1 page)
22 December 2008Nc inc already adjusted 12/08/98 (1 page)
26 September 2008Director appointed paul noble (1 page)
26 September 2008Director appointed paul noble (1 page)
5 August 2008Director appointed jeremy takle (1 page)
5 August 2008Director appointed jeremy takle (1 page)
31 July 2008Full accounts made up to 31 December 2007 (42 pages)
31 July 2008Full accounts made up to 31 December 2007 (42 pages)
4 March 2008Appointment terminated director soo green (1 page)
4 March 2008Appointment terminated director soo green (1 page)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
30 July 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
26 October 2005Location of register of directors' interests (1 page)
26 October 2005Location of register of directors' interests (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Location of register of members (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
10 March 2005Return made up to 10/02/05; full list of members (7 pages)
10 March 2005Return made up to 10/02/05; full list of members (7 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
5 November 2004New director appointed (1 page)
5 November 2004New director appointed (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
3 March 2004Return made up to 10/02/04; full list of members (2 pages)
3 March 2004Return made up to 10/02/04; full list of members (2 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: watling street, bexleyheath, kent DA6 7RR (1 page)
1 December 2003Registered office changed on 01/12/03 from: watling street, bexleyheath, kent DA6 7RR (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
17 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
7 March 2003Return made up to 10/02/03; full list of members (3 pages)
7 March 2003Return made up to 10/02/03; full list of members (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
1 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Location of register of members (1 page)
26 April 2002Location of register of members (1 page)
11 February 2002Return made up to 10/02/02; full list of members (3 pages)
11 February 2002Return made up to 10/02/02; full list of members (3 pages)
13 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
13 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
15 February 2001Return made up to 10/02/01; full list of members (3 pages)
15 February 2001Return made up to 10/02/01; full list of members (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001New secretary appointed (1 page)
18 July 2000Registered office changed on 18/07/00 from: fitzalan house, fitzalan road, cardiff, CF2 1XZ (1 page)
18 July 2000Registered office changed on 18/07/00 from: fitzalan house, fitzalan road, cardiff, CF2 1XZ (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
10 March 2000Full group accounts made up to 31 December 1999 (18 pages)
10 March 2000Full group accounts made up to 31 December 1999 (18 pages)
21 February 2000Return made up to 10/02/00; full list of members (7 pages)
21 February 2000Return made up to 10/02/00; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
9 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 July 1999Full group accounts made up to 31 December 1998 (18 pages)
27 July 1999Full group accounts made up to 31 December 1998 (18 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 April 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
23 April 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
6 April 1999Full group accounts made up to 30 September 1998 (17 pages)
6 April 1999Full group accounts made up to 30 September 1998 (17 pages)
14 March 1999Return made up to 10/02/99; change of members (8 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Location of register of members (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Return made up to 10/02/99; change of members (8 pages)
14 March 1999Location of register of members (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
28 August 1998Ad 12/08/98--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (2 pages)
28 August 1998Ad 12/08/98--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 May 1998Particulars of mortgage/charge (10 pages)
28 May 1998Particulars of mortgage/charge (10 pages)
6 May 1998Full accounts made up to 30 September 1997 (13 pages)
6 May 1998Full accounts made up to 30 September 1997 (13 pages)
27 February 1998Return made up to 10/02/98; full list of members (8 pages)
27 February 1998Return made up to 10/02/98; full list of members (8 pages)
8 December 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
8 December 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
26 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
26 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
26 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 September 1997Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1997Re-registration of Memorandum and Articles (15 pages)
10 September 1997Auditor's report (3 pages)
10 September 1997Declaration on reregistration from private to PLC (1 page)
10 September 1997Application for reregistration from private to PLC (1 page)
10 September 1997Application for reregistration from private to PLC (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1997Auditor's statement (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1997Balance Sheet (2 pages)
10 September 1997Declaration on reregistration from private to PLC (1 page)
10 September 1997Re-registration of Memorandum and Articles (15 pages)
10 September 1997Balance Sheet (2 pages)
10 September 1997Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1997Auditor's statement (1 page)
10 September 1997Auditor's report (3 pages)
3 September 1997£ nc 100/100000 15/08/97 (1 page)
3 September 1997Ad 01/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 September 1997£ nc 100/100000 15/08/97 (1 page)
3 September 1997Ad 01/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 September 1997New director appointed (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (1 page)
1 September 1997New director appointed (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (1 page)
1 September 1997New director appointed (1 page)
1 September 1997New director appointed (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
14 April 1997Company name changed filbuk 428 LIMITED\certificate issued on 14/04/97 (2 pages)
14 April 1997Company name changed filbuk 428 LIMITED\certificate issued on 14/04/97 (2 pages)
10 February 1997Incorporation (20 pages)
10 February 1997Incorporation (20 pages)