Company NameCastleton Technology Limited
Company StatusActive
Company Number03336134
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Graham Lawrence Cove
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White House Close
Watton At Stone
Hertfordshire
SG14 3TW
Director NameMr Alan Henry Harrold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree House
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Secretary NameAlan Richard Bracher
NationalityBritish
StatusResigned
Appointed06 August 1997(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameJohn Christopher Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameMr Alan Henry Harrold
NationalityBritish
StatusResigned
Appointed27 February 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameRobert Sefton Cushing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 20 March 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Columbia Place Fornham Street
Sheffield
South Yorkshire
S2 4AR
Director NameMr Ian Christopher Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Hollow
Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NameChristopher Edward Francis Van Den Heuvel
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2006)
RoleAccountant
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Director NameMr David Graham Payne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Wimborne St Giles
Dorset
BH21 5LZ
Director NameMr Timothy Howard Perks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowdown Farmhouse Burys Bank Road
Greenham
Newbury
Berkshire
RG19 8DA
Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Coole Lane
Nantwich
Cheshire
CW5 8AY
Director NameMr Ashvin Rao Pathak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgden Hall
Agden
Cheshire
WA13 0TZ
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Secretary NamePeter Andrew Hayes
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somersby Crescent
Maidenhead
Berkshire
SL6 3YY
Director NameMr Peter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 11 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding B - Office 10 Kirtlington Business Centre
Kirtlington
Kidlington
Oxfordshire
OX5 3JA
Secretary NameMr Nicholas O'Rorke
StatusResigned
Appointed25 February 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2011)
RoleCompany Director
Correspondence AddressBuilding B - Office 10 Kirtlington Business Centre
Kirtlington
Kidlington
Oxfordshire
OX5 3JA
Secretary NameMr Peter Andrew Hayes
StatusResigned
Appointed25 August 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressNewton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Secretary NameMr Paul Harvey Myhill
StatusResigned
Appointed01 January 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Spencer Neal Dredge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(16 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Director NameMr Philip Edward Kelly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Jenny Louise Young
StatusResigned
Appointed31 July 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMrs Carolyn Bell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 August 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Dean Robert Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Helen Griffiths
StatusResigned
Appointed19 April 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMs Karenjeet Kaur Showker
StatusResigned
Appointed19 July 2019(22 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecastletonplc.com

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£6,053,000
Gross Profit£3,364,000
Net Worth-£10,378,000
Cash£526,000
Current Liabilities£10,202,000

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

17 September 2009Delivered on: 19 September 2009
Satisfied on: 29 September 2010
Persons entitled: Eckoh PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2009Delivered on: 27 March 2009
Satisfied on: 17 July 2015
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged securities being name of company in which shares are held: idn telecom LTD name of any nominee holder: n/a class of shares held: ordinary no. Of shares held: 401,502,910 of £0.05 each issued share capital: 401,502,910 ordinary shares of £0.05 each, any related rights, all dividends, see image for full details.
Fully Satisfied
24 February 2009Delivered on: 27 February 2009
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged securities, any related rights, all dividends, see image for full details.
Fully Satisfied
1 October 2006Delivered on: 13 October 2006
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 2005Delivered on: 19 July 2005
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re redstone PLC business premium account account number 10683302. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
5 July 2005Delivered on: 19 July 2005
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 2001Delivered on: 7 July 2001
Satisfied on: 10 October 2001
Persons entitled: Mountcashel PLC (As Security Trustee) and Its Successors and Assigns

Classification: Deed between (1) rgh and the company and (2) mountcashel PLC (as security trustee) (the "charge")
Secured details: All money and liabilities now or in the future due owing or incurred to the chargee or the agent by the company or rgh under the loan agreement or amounts owing to the security trustee under the charge.
Particulars: The security assets to the security trustee by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
31 July 2000Delivered on: 14 August 2000
Satisfied on: 26 March 2005
Persons entitled: Ubs Ag

Classification: Charge over collateral account
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement.
Particulars: All right title benefit and interest in and to the collateral account being any account in the name of the company with ubs ag under customer no 331162 inlcuding the balance standing to the credit thereof.
Fully Satisfied
21 June 2012Delivered on: 29 June 2012
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2010Delivered on: 12 January 2010
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The key-man policies being life assured p/n L0194505733/L0193505733 see image for full details.
Fully Satisfied
17 September 2009Delivered on: 22 September 2009
Satisfied on: 29 September 2010
Persons entitled: Iag Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 August 2000Delivered on: 14 August 2000
Satisfied on: 10 October 2001
Persons entitled: Ubs Ag

Classification: Charge over collateral account
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement.
Particulars: All rights title benefit and interest in and to the collateral account being any account in the name of the company held with ubs ag under customer no 771411 including the balance standing to the credit thereof.
Fully Satisfied
26 February 2015Delivered on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Group of companies' accounts made up to 31 March 2020 (61 pages)
17 September 2020Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 (1 page)
17 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
24 July 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 July 2020Re-registration of Memorandum and Articles (31 pages)
24 July 2020Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 2020Re-registration from a public company to a private limited company (2 pages)
23 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 1,759,039.3
(3 pages)
13 July 2020Scheme of arrnagement (8 pages)
18 June 2020Notification of Mri Software Limited as a person with significant control on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Karenjeet Kaur Showker as a secretary on 4 June 2020 (1 page)
17 June 2020Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020 (1 page)
17 June 2020Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages)
17 June 2020Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Philip Edward Kelly as a director on 4 June 2020 (1 page)
17 June 2020Termination of appointment of Paul David Gibson as a director on 4 June 2020 (1 page)
17 June 2020Withdrawal of a person with significant control statement on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of David Graham Payne as a director on 4 June 2020 (1 page)
17 June 2020Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page)
12 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1,756,418.98
(4 pages)
2 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 June 2020Memorandum and Articles of Association (92 pages)
19 May 2020Statement of capital on 12 March 2020
  • GBP 1,634,196.20
(4 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 March 2019 (88 pages)
2 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,684,196.20
(4 pages)
26 July 2019Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page)
26 July 2019Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,681,979.80
(6 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 April 2019Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
5 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 1,680,655.30
(8 pages)
23 October 2018Statement of capital on 23 October 2018
  • GBP 1,676,648.68
(4 pages)
23 October 2018Reduction of iss capital and minute (oc) (2 pages)
23 October 2018Certificate of cancellation of share premium account (1 page)
10 October 2018Group of companies' accounts made up to 31 March 2018 (67 pages)
3 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That subject to confirmation of the high court of justice of england and wales, the share premium account ofv the company be cancelled 24/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 1,676,648.68
(5 pages)
6 September 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 1,656,450.76
(5 pages)
6 September 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 1,671,228.68
(5 pages)
31 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2018Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages)
4 May 2018Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 February 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,627,796.64
(5 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (66 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (66 pages)
1 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Secction 197 of the companies act 2006 23/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Secction 197 of the companies act 2006 23/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2017Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Appointment of Mr Paul David Gibson as a director on 18 July 2017 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Appointment of Mr Paul David Gibson as a director on 18 July 2017 (2 pages)
11 May 2017Group of companies' accounts made up to 31 March 2016 (63 pages)
11 May 2017Group of companies' accounts made up to 31 March 2016 (63 pages)
31 March 2017Confirmation statement made on 19 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 19 March 2017 with no updates (3 pages)
26 January 2017Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page)
26 January 2017Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page)
15 November 2016Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages)
15 November 2016Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,624,296.60
(5 pages)
29 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,624,296.60
(5 pages)
14 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2016Termination of appointment of Carolyn Bell as a director on 30 August 2016 (1 page)
5 October 2016Termination of appointment of Carolyn Bell as a director on 30 August 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (63 pages)
6 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,616,796.64
(5 pages)
6 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,616,796.64
(5 pages)
14 April 2016Annual return made up to 19 March 2016 no member list
Statement of capital on 2016-04-14
  • GBP 1,611,796.64
(12 pages)
14 April 2016Annual return made up to 19 March 2016 no member list
Statement of capital on 2016-04-14
  • GBP 1,611,796.64
(12 pages)
21 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/01/2016
(8 pages)
21 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/01/2016
(8 pages)
26 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1,600,241.28
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
(9 pages)
26 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1,600,241.28
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
(9 pages)
16 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,600,241.28
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,600,241.28
(6 pages)
9 December 2015Appointment of Ms Carolyn Bell as a director on 2 November 2015 (2 pages)
9 December 2015Appointment of Ms Carolyn Bell as a director on 2 November 2015 (2 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (61 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (61 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 22/10/2015
(93 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub division 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
11 November 2015Consolidation and sub-division of shares on 22 October 2015 (6 pages)
11 November 2015Consolidation and sub-division of shares on 22 October 2015 (6 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,560,241.282
(7 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,560,241.282
(7 pages)
12 August 2015Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/05/2015 to 29/06/2015
(9 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/05/2015 to 29/06/2015
(9 pages)
21 July 2015Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
17 July 2015Part of the property or undertaking has been released from charge 033361340013 (1 page)
17 July 2015Part of the property or undertaking has been released from charge 033361340013 (1 page)
17 July 2015Satisfaction of charge 8 in full (2 pages)
17 July 2015Satisfaction of charge 8 in full (2 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,543,296.51
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2015
(8 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,543,296.51
(7 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,543,296.51
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2015
(8 pages)
8 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2015Appointment of Ms Davinder Kaur Sanghera as a director on 9 April 2015 (2 pages)
8 June 2015Appointment of Ms Davinder Kaur Sanghera as a director on 9 April 2015 (2 pages)
8 June 2015Appointment of Ms Davinder Kaur Sanghera as a director on 9 April 2015 (2 pages)
14 April 2015Annual return made up to 19 March 2015 no member list
Statement of capital on 2015-04-14
  • GBP 1,205,535.538
(9 pages)
14 April 2015Annual return made up to 19 March 2015 no member list
Statement of capital on 2015-04-14
  • GBP 1,205,535.538
(9 pages)
5 March 2015Registration of charge 033361340013, created on 26 February 2015 (27 pages)
5 March 2015Registration of charge 033361340013, created on 26 February 2015 (27 pages)
26 February 2015Satisfaction of charge 7 in full (1 page)
26 February 2015Satisfaction of charge 5 in full (2 pages)
26 February 2015Satisfaction of charge 12 in full (1 page)
26 February 2015Satisfaction of charge 4 in full (1 page)
26 February 2015Satisfaction of charge 7 in full (1 page)
26 February 2015Satisfaction of charge 12 in full (1 page)
26 February 2015Satisfaction of charge 11 in full (1 page)
26 February 2015Satisfaction of charge 6 in full (1 page)
26 February 2015Satisfaction of charge 5 in full (2 pages)
26 February 2015Satisfaction of charge 6 in full (1 page)
26 February 2015Satisfaction of charge 11 in full (1 page)
26 February 2015Satisfaction of charge 4 in full (1 page)
7 January 2015Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page)
19 December 2014Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 October 2014 (1 page)
19 December 2014Appointment of Mr Philip Edward Kelly as a director on 1 October 2014 (2 pages)
19 December 2014Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 October 2014 (1 page)
19 December 2014Appointment of Mr Philip Edward Kelly as a director on 1 October 2014 (2 pages)
19 December 2014Appointment of Mr Philip Edward Kelly as a director on 1 October 2014 (2 pages)
19 December 2014Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 October 2014 (1 page)
18 December 2014Resolutions
  • RES13 ‐ 17/11/2014
(3 pages)
11 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
10 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,205,535.540
(8 pages)
10 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,205,535.540
(8 pages)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (64 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (64 pages)
17 April 2014Annual return made up to 19 March 2014 no member list
Statement of capital on 2014-04-17
  • GBP 673,717.357
(9 pages)
17 April 2014Annual return made up to 19 March 2014 no member list
Statement of capital on 2014-04-17
  • GBP 673,717.357
(9 pages)
11 February 2014Termination of appointment of Peter Hallett as a director (1 page)
11 February 2014Appointment of Mr Spencer Neal Dredge as a director (2 pages)
11 February 2014Termination of appointment of Peter Hallett as a director (1 page)
11 February 2014Appointment of Mr Spencer Neal Dredge as a director (2 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (82 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (82 pages)
21 November 2013Change of name notice (2 pages)
21 November 2013Company name changed redstone PLC\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
(2 pages)
21 November 2013Company name changed redstone PLC\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
(2 pages)
21 November 2013Change of name notice (2 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2013Annual return made up to 19 March 2013 no member list (8 pages)
15 April 2013Annual return made up to 19 March 2013 no member list (8 pages)
12 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 673,717.36
(6 pages)
12 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 673,717.36
(6 pages)
12 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 673,717.36
(6 pages)
11 April 2013Interim accounts made up to 28 March 2013 (13 pages)
11 April 2013Interim accounts made up to 28 March 2013 (13 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 12 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 12 (3 pages)
27 March 2013Reduction of iss capital and minute (oc) (9 pages)
27 March 2013Consolidation of shares on 4 March 2013 (9 pages)
27 March 2013Consolidation of shares on 4 March 2013 (9 pages)
27 March 2013Memorandum and Articles of Association (91 pages)
27 March 2013Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
27 March 2013Memorandum and Articles of Association (90 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 598,717.36
(6 pages)
27 March 2013Memorandum and Articles of Association (90 pages)
27 March 2013Memorandum and Articles of Association (91 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 598,717.36
(6 pages)
27 March 2013Reduction of iss capital and minute (oc) (9 pages)
27 March 2013Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
27 March 2013Consolidation of shares on 4 March 2013 (9 pages)
13 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 18,871,247.05
(8 pages)
13 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 18,871,247.05
(8 pages)
13 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 18,871,247.05
(8 pages)
7 March 2013Resolutions
  • RES13 ‐ Consolidate 04/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2013Resolutions
  • RES13 ‐ Consolidate 04/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
25 January 2013Termination of appointment of Peter Hayes as a secretary (1 page)
25 January 2013Termination of appointment of Peter Hayes as a secretary (1 page)
25 January 2013Appointment of Mr Paul Harvey Myhill as a secretary (1 page)
25 January 2013Appointment of Mr Paul Harvey Myhill as a secretary (1 page)
17 January 2013Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 17 January 2013 (1 page)
15 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 18,821,247.04
(7 pages)
15 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 18,821,247.04
(7 pages)
9 November 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 17,533,927.81
(7 pages)
9 November 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 17,533,927.81
(7 pages)
9 November 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 17,533,927.81
(7 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition/scheme document 17/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition/scheme document 17/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2012Group of companies' accounts made up to 31 March 2012 (80 pages)
5 October 2012Group of companies' accounts made up to 31 March 2012 (80 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 12 (25 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 12 (25 pages)
13 April 2012Annual return made up to 19 March 2012 no member list (8 pages)
13 April 2012Director's details changed for David Graham Payne on 13 April 2012 (2 pages)
13 April 2012Director's details changed for David Graham Payne on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 19 March 2012 no member list (8 pages)
29 November 2011Termination of appointment of Nicholas O'rorke as a secretary (1 page)
29 November 2011Termination of appointment of Nicholas O'rorke as a secretary (1 page)
10 October 2011Group of companies' accounts made up to 31 March 2011 (83 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (83 pages)
2 September 2011Appointment of Mr Peter Andrew Hayes as a secretary (1 page)
2 September 2011Appointment of Mr Peter Andrew Hayes as a secretary (1 page)
17 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 17,304,081.000
(6 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 17,304,081.000
(6 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Company business 28/10/2010
(1 page)
13 May 2011Resolutions
  • RES13 ‐ Company business 28/10/2010
(1 page)
12 April 2011Annual return made up to 19 March 2011 with bulk list of shareholders (20 pages)
12 April 2011Annual return made up to 19 March 2011 with bulk list of shareholders (20 pages)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register inspection address has been changed (1 page)
8 April 2011Register inspection address has been changed (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
25 January 2011Resolutions
  • RES13 ‐ Elect directors/re appoint auditors/auditors remuneration 30/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 January 2011Resolutions
  • RES13 ‐ Elect directors/re appoint auditors/auditors remuneration 30/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
15 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Changes to the scheme approved 08/09/2010
(3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
15 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Changes to the scheme approved 08/09/2010
(3 pages)
10 November 2010Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (2 pages)
10 November 2010Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (2 pages)
8 November 2010Termination of appointment of Timothy Sherwood as a director (1 page)
8 November 2010Termination of appointment of Timothy Sherwood as a director (1 page)
19 October 2010Group of companies' accounts made up to 31 March 2010 (70 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (70 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (4 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (4 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (4 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (4 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 16,992,081.000
(6 pages)
29 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 17,092,081.00
(6 pages)
29 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 17,092,081.00
(6 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 16,992,081.000
(6 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 16,992,081.000
(6 pages)
15 September 2010Termination of appointment of Stephen Yapp as a director (1 page)
15 September 2010Termination of appointment of Stephen Yapp as a director (1 page)
19 August 2010Appointment of Mr Andrew Ian Smith as a director (2 pages)
19 August 2010Appointment of Mr Andrew Ian Smith as a director (2 pages)
18 August 2010Appointment of Mr Anthony Charles Weaver as a director (2 pages)
18 August 2010Appointment of Mr Anthony Charles Weaver as a director (2 pages)
17 May 2010Annual return made up to 19 March 2010 with bulk list of shareholders (19 pages)
17 May 2010Annual return made up to 19 March 2010 with bulk list of shareholders (19 pages)
12 May 2010Termination of appointment of Peter Hallett as a director (1 page)
12 May 2010Termination of appointment of Peter Hallett as a director (1 page)
12 May 2010Termination of appointment of Peter Hallett as a director (1 page)
12 May 2010Termination of appointment of Peter Hallett as a director (1 page)
25 March 2010Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 25 March 2010 (1 page)
24 March 2010Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 24 March 2010 (1 page)
26 February 2010Termination of appointment of Peter Hayes as a secretary (1 page)
26 February 2010Appointment of Mr Nicholas O'rorke as a secretary (1 page)
26 February 2010Termination of appointment of Peter Hayes as a secretary (1 page)
26 February 2010Appointment of Mr Nicholas O'rorke as a secretary (1 page)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Sub-division of shares on 30 December 2009 (7 pages)
24 February 2010Memorandum and Articles of Association (91 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv/ offer as result of coversion/ re incentive plan/re oprtion scheme 30/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 February 2010Sub-division of shares on 30 December 2009 (7 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv/ offer as result of coversion/ re incentive plan/re oprtion scheme 30/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 February 2010Memorandum and Articles of Association (91 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 December 2009Appointment of Mr Peter John Hallett as a director (2 pages)
4 December 2009Appointment of Mr Peter John Hallett as a director (2 pages)
28 October 2009Appointment of Mr Peter John Hallett as a director (2 pages)
28 October 2009Appointment of Mr Peter John Hallett as a director (2 pages)
19 October 2009Appointment of Mr Stephen Yapp as a director (2 pages)
19 October 2009Appointment of Mr Stephen Yapp as a director (2 pages)
15 October 2009Termination of appointment of Timothy Perks as a director (1 page)
15 October 2009Appointment of Mr Peter John Hallett as a director (2 pages)
15 October 2009Appointment of Mr Peter John Hallett as a director (2 pages)
15 October 2009Termination of appointment of Timothy Perks as a director (1 page)
15 October 2009Termination of appointment of Alan Coppin as a director (1 page)
15 October 2009Termination of appointment of Alan Coppin as a director (1 page)
11 October 2009Group of companies' accounts made up to 31 March 2009 (74 pages)
11 October 2009Group of companies' accounts made up to 31 March 2009 (74 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 June 2009Appointment terminated director martin balaam (1 page)
3 June 2009Appointment terminated director martin balaam (1 page)
20 April 2009Return made up to 19/03/09; bulk list available separately (8 pages)
20 April 2009Return made up to 19/03/09; bulk list available separately (8 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 October 2008Memorandum and Articles of Association (95 pages)
6 October 2008Memorandum and Articles of Association (95 pages)
5 August 2008Appointment terminated director gerard spencer (1 page)
5 August 2008Appointment terminated director gerard spencer (1 page)
11 July 2008Group of companies' accounts made up to 31 March 2008 (80 pages)
11 July 2008Group of companies' accounts made up to 31 March 2008 (80 pages)
17 April 2008Return made up to 19/03/08; bulk list available separately (10 pages)
17 April 2008Return made up to 19/03/08; bulk list available separately (10 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
26 September 2007Group of companies' accounts made up to 31 March 2007 (78 pages)
26 September 2007Group of companies' accounts made up to 31 March 2007 (78 pages)
16 April 2007Ad 05/03/07--------- £ si [email protected]=2548148 £ ic 11402592/13950740 (6 pages)
16 April 2007Ad 05/03/07--------- £ si [email protected]=2548148 £ ic 11402592/13950740 (6 pages)
16 April 2007Ad 06/03/07--------- £ si [email protected]=118518 £ ic 13950740/14069258 (2 pages)
16 April 2007Return made up to 19/03/07; bulk list available separately (10 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
16 April 2007Ad 06/03/07--------- £ si [email protected]=118518 £ ic 13950740/14069258 (2 pages)
16 April 2007Return made up to 19/03/07; bulk list available separately (10 pages)
20 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 February 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2007Cancl share prem& reduce sha cap (5 pages)
15 February 2007Cancl share prem& reduce sha cap (5 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (75 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (75 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
10 April 2006Return made up to 19/03/06; bulk list available separately (11 pages)
10 April 2006Return made up to 19/03/06; bulk list available separately (11 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: premiere house, elstree way, borehamwood, hertfordshire WD6 1JH (1 page)
3 November 2005Registered office changed on 03/11/05 from: premiere house, elstree way, borehamwood, hertfordshire WD6 1JH (1 page)
1 September 2005Group of companies' accounts made up to 31 March 2005 (38 pages)
1 September 2005Group of companies' accounts made up to 31 March 2005 (38 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
20 June 2005Return made up to 19/03/05; bulk list available separately (10 pages)
20 June 2005Return made up to 19/03/05; bulk list available separately (10 pages)
7 April 2005Listing of particulars (137 pages)
7 April 2005Listing of particulars (137 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
6 July 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
6 July 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
11 May 2004Return made up to 19/03/04; bulk list available separately (10 pages)
11 May 2004Return made up to 19/03/04; bulk list available separately (10 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
2 September 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
2 September 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
9 July 2003Conso 03/07/03 (1 page)
9 July 2003Conso 03/07/03 (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
4 April 2003Return made up to 19/03/03; bulk list available separately (10 pages)
4 April 2003Return made up to 19/03/03; bulk list available separately (10 pages)
27 August 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
27 August 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 19/03/02; bulk list available separately (9 pages)
20 May 2002Return made up to 19/03/02; bulk list available separately (9 pages)
30 April 2002Group of companies' accounts made up to 31 March 2001 (47 pages)
30 April 2002Group of companies' accounts made up to 31 March 2001 (47 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
7 November 2001Auditor's resignation (1 page)
7 November 2001Auditor's resignation (1 page)
5 November 2001Return made up to 19/03/01; bulk list available separately (9 pages)
5 November 2001Return made up to 19/03/01; bulk list available separately (9 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Statement of affairs (99 pages)
4 October 2001Ad 31/07/01--------- £ si [email protected]=33361 £ ic 5798855/5832216 (2 pages)
4 October 2001Ad 31/07/01--------- £ si [email protected]=33361 £ ic 5798855/5832216 (2 pages)
4 October 2001Statement of affairs (99 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2001Memorandum and Articles of Association (89 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2001Memorandum and Articles of Association (89 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2001S-div conve 20/07/01 (1 page)
2 August 2001Nc inc already adjusted 20/07/01 (1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2001Nc inc already adjusted 20/07/01 (1 page)
2 August 2001S-div conve 20/07/01 (1 page)
27 July 2001Company name changed redstone telecom PLC\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed redstone telecom PLC\certificate issued on 27/07/01 (2 pages)
24 July 2001Listing of particulars (3 pages)
24 July 2001Listing of particulars (3 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
3 July 2001Listing of particulars (85 pages)
3 July 2001Listing of particulars (85 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
8 March 2001Ad 31/01/01--------- £ si [email protected]=17858 £ ic 4790632/4808490 (2 pages)
8 March 2001Ad 31/01/01--------- £ si [email protected]=17858 £ ic 4790632/4808490 (2 pages)
22 January 2001Ad 12/07/00--------- £ si [email protected]=206 £ ic 4790426/4790632 (2 pages)
22 January 2001Ad 12/07/00--------- £ si [email protected]=206 £ ic 4790426/4790632 (2 pages)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Statement of affairs (15 pages)
21 December 2000Ad 20/11/00--------- £ si [email protected]=21430 £ ic 4768996/4790426 (2 pages)
21 December 2000Statement of affairs (15 pages)
21 December 2000Ad 20/11/00--------- £ si [email protected]=21430 £ ic 4768996/4790426 (2 pages)
13 December 2000Statement of affairs (19 pages)
13 December 2000Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4526191/4768996 (5 pages)
13 December 2000Statement of affairs (19 pages)
13 December 2000Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4526191/4768996 (5 pages)
20 November 2000Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4283386/4526191 (5 pages)
20 November 2000Statement of affairs (20 pages)
20 November 2000Ad 23/10/00--------- £ si [email protected]=428 £ ic 4282958/4283386 (2 pages)
20 November 2000Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4283386/4526191 (5 pages)
20 November 2000Statement of affairs (15 pages)
20 November 2000Statement of affairs (20 pages)
20 November 2000Statement of affairs (15 pages)
20 November 2000Ad 23/10/00--------- £ si [email protected]=428 £ ic 4282958/4283386 (2 pages)
22 August 2000Full group accounts made up to 31 March 2000 (47 pages)
22 August 2000Full group accounts made up to 31 March 2000 (47 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
14 August 2000Particulars of mortgage/charge (7 pages)
14 August 2000Particulars of mortgage/charge (7 pages)
14 August 2000Particulars of mortgage/charge (7 pages)
14 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
20 July 2000Return made up to 19/03/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2000Return made up to 19/03/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 July 2000Statement of affairs (15 pages)
3 July 2000Statement of affairs (15 pages)
3 July 2000Ad 14/04/00--------- £ si [email protected]=2042 £ ic 4280916/4282958 (2 pages)
3 July 2000Ad 14/04/00--------- £ si [email protected]=2042 £ ic 4280916/4282958 (2 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 May 2000£ nc 7500000/8000000 20/03/00 (1 page)
12 May 2000£ nc 7500000/8000000 20/03/00 (1 page)
29 February 2000Listing of particulars (80 pages)
29 February 2000Listing of particulars (80 pages)
4 November 1999Ad 25/10/99--------- £ si [email protected]=1146110 £ ic 3134806/4280916 (3 pages)
4 November 1999Ad 25/10/99--------- £ si [email protected]=1146110 £ ic 3134806/4280916 (3 pages)
28 October 1999Listing of particulars (4 pages)
28 October 1999Listing of particulars (4 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 October 1999£ nc 5000000/7500000 30/09/99 (1 page)
22 October 1999S-div 30/09/99 (1 page)
22 October 1999£ nc 5000000/7500000 30/09/99 (1 page)
22 October 1999S-div 30/09/99 (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 October 1999Listing of particulars (88 pages)
7 October 1999Listing of particulars (88 pages)
2 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 September 1999Full group accounts made up to 31 March 1999 (24 pages)
1 September 1999Full group accounts made up to 31 March 1999 (24 pages)
7 May 1999Return made up to 19/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(33 pages)
7 May 1999Return made up to 19/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(33 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
17 July 1998Full group accounts made up to 31 March 1998 (19 pages)
17 July 1998Full group accounts made up to 31 March 1998 (19 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
24 April 1998Ad 30/03/98--------- £ si [email protected]=30577 £ ic 3104229/3134806 (7 pages)
24 April 1998Ad 30/03/98--------- £ si [email protected]=30577 £ ic 3104229/3134806 (7 pages)
23 April 1998Return made up to 19/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(29 pages)
23 April 1998Return made up to 19/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(29 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 180 fleet street, london, EC4A 2HD (1 page)
16 March 1998Registered office changed on 16/03/98 from: 180 fleet street, london, EC4A 2HD (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
18 February 1998New director appointed (4 pages)
18 February 1998New director appointed (4 pages)
16 February 1998Ad 10/02/98--------- £ si [email protected]=845070 £ ic 2259158/3104228 (2 pages)
16 February 1998Ad 10/02/98--------- £ si [email protected]=845070 £ ic 2259158/3104228 (2 pages)
12 February 1998New director appointed (4 pages)
12 February 1998New director appointed (4 pages)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
11 February 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 February 1998Particulars of contract relating to shares (4 pages)
9 February 1998Ad 18/12/97--------- £ si [email protected]=2259156 £ ic 2/2259158 (15 pages)
9 February 1998Particulars of contract relating to shares (4 pages)
9 February 1998Ad 18/12/97--------- £ si [email protected]=2259156 £ ic 2/2259158 (15 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1998Memorandum and Articles of Association (11 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1998Nc inc already adjusted 18/12/97 (1 page)
22 January 1998Nc inc already adjusted 18/12/97 (1 page)
22 January 1998S-div 18/12/97 (1 page)
22 January 1998Memorandum and Articles of Association (11 pages)
22 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 January 1998New director appointed (5 pages)
22 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 January 1998S-div 18/12/97 (1 page)
22 January 1998New director appointed (5 pages)
20 January 1998Auditor's statement (1 page)
20 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
20 January 1998Declaration on reregistration from private to PLC (1 page)
20 January 1998Auditor's report (1 page)
20 January 1998Balance Sheet (1 page)
20 January 1998Declaration on reregistration from private to PLC (1 page)
20 January 1998Application for reregistration from private to PLC (1 page)
20 January 1998Application for reregistration from private to PLC (1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 January 1998Auditor's report (1 page)
20 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
20 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
20 January 1998Balance Sheet (1 page)
20 January 1998Re-registration of Memorandum and Articles (11 pages)
20 January 1998Auditor's statement (1 page)
20 January 1998Re-registration of Memorandum and Articles (11 pages)
20 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Company name changed cienbe LIMITED\certificate issued on 06/08/97 (2 pages)
6 August 1997Company name changed cienbe LIMITED\certificate issued on 06/08/97 (2 pages)
19 March 1997Incorporation (19 pages)
19 March 1997Incorporation (19 pages)