London
EC4N 6AF
Secretary Name | Mr Grant Colin Walker |
---|---|
Status | Current |
Appointed | 29 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Keon Mug Lim |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 19 January 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jongweon Choi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 06 September 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Haeje Seong |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 06 September 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jae Gu Nam |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 06 September 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Ewan Munro Wildgoose |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jongchan Lim |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 06 February 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr George Brian Rodger |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(26 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Roy Gordon Askew |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Abbotshall Drive Cults Aberdeen AB1 9JJ Scotland |
Director Name | Mr Thomas Patrick Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Secretary Name | Roy Gordon Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Abbotshall Drive Cults Aberdeen AB1 9JJ Scotland |
Secretary Name | John James Arnton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 March 2011) |
Role | Solicitor |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Andrew Mark Bostock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2006) |
Role | Manager |
Correspondence Address | 17 Osborne Place Aberdeen Aberdeenshire AB25 2BX Scotland |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 October 2010) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Philip John Dayer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Hong Geun Im |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 11 October 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | David Andrew Crawford |
---|---|
Status | Resigned |
Appointed | 21 March 2011(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Secretary Name | Jill Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 December 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Sang Geun Han |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 January 2012(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 2012) |
Role | Company Director |
Country of Residence | Korea, Republic Of |
Correspondence Address | Dana Petroleum Plc 17 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Non-Executive Board Member Ohkyeu Baek |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 21 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Jaesoo Choi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 21 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Honggeun Im |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Republic Of Lorea |
Status | Resigned |
Appointed | 21 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Yong Sun Ahn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 19 August 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Dr Robert David Elliot |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Huntly Street Kings Close Huntly Street Aberdeen AB10 1RS Scotland |
Director Name | Mr Cheol Woong Choi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 14 November 2014(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2018) |
Role | Manager |
Country of Residence | South Korea |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Mr Steven Humphrey |
---|---|
Status | Resigned |
Appointed | 19 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Song Hyun Hyun |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 April 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Mr Andrew Stephen Begg |
---|---|
Status | Resigned |
Appointed | 14 June 2016(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Ms Laura Anne Hutchison |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Mr Ohkyeu Baek |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 10 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Tae Sung Kim |
---|---|
Status | Resigned |
Appointed | 15 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Andrew Graham Duncanson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(24 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Website | dana-petroleum.com |
---|---|
Email address | [email protected] |
Registered Address | 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
122.8m at £0.1 | Korea National Oil Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £682,365,000 |
Gross Profit | -£44,452,000 |
Net Worth | £314,128,000 |
Cash | £50,610,000 |
Current Liabilities | £272,024,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
11 August 2010 | Delivered on: 19 August 2010 Satisfied on: 23 December 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights to and title and interest from time to time in all shares meaning all of the shares of dana petroleum (e&p) limited and all related securities rights and all related property rights see image for full details. Fully Satisfied |
---|---|
3 July 2009 | Delivered on: 13 July 2009 Satisfied on: 3 September 2010 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all property, assets, rights and revenues see image for full details. Fully Satisfied |
3 July 2009 | Delivered on: 13 July 2009 Satisfied on: 3 September 2010 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest from time to time in all shares see image for full details. Fully Satisfied |
11 March 2009 | Delivered on: 17 March 2009 Satisfied on: 3 September 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being the shares issued by dana petroleum norway as currently being 18,768,200 and related rights, see image for full details. Fully Satisfied |
11 March 2009 | Delivered on: 17 March 2009 Satisfied on: 3 September 2010 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all of the rights to and title and interest from time to time in the whole of its property, assets, rights and revenues see image for full details. Fully Satisfied |
11 March 2009 | Delivered on: 17 March 2009 Satisfied on: 3 September 2010 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights to and title and interest from time to time in all shares, shares means all of the shares in dana petroleum (e&p) limited, all related securities rights in respect thereof and all related property rights in respect thereof, dividend, see image for full details. Fully Satisfied |
13 September 2007 | Delivered on: 21 September 2007 Satisfied on: 27 February 2009 Persons entitled: Abn Amro Bank N.V. London Branch Security Trustee Classification: Charge over shares Secured details: All monies due or to become from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and title and interest from time to time in the shares of dana petroleum (e&p) limited, all related securities rights, all related property rights,. See the mortgage charge document for full details. Fully Satisfied |
19 September 2011 | Delivered on: 27 September 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas S.A. Classification: A share pledge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and dividend rights see image for full details. Fully Satisfied |
13 September 2007 | Delivered on: 21 September 2007 Satisfied on: 27 February 2009 Persons entitled: Abn Amro Bank N.V. London Branch Security Trustee Classification: Floating charge Secured details: All monies due or to become from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and title and interest from time to time in the whole of its property assets rights and revenues whatsoever and wheresoever present and future. Fully Satisfied |
20 September 2011 | Delivered on: 27 September 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged to the security trustee by way of fixed charge with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the company's rights to and title and interest from time to time in the shares see image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 29 March 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (Security Trustee) Classification: An addendum in respect of a pledge of shares dated 11 august 2010 and Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company entered into a pledge over shares dated 11 august 2010, pursuant to the share pledge the company pledged the shares in dana petroleum norway as. See image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 29 March 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (Security Trustee) Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company granted in favour of the bank of scotland PLC a scots law bond and floating charged dated 11 august 2010, the floating charge is over all property assets rights present and future, see image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 25 March 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (The "Security Trustee") Classification: Floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge all of the company's rights to and title and interest from time to time in the whole of its property,assets,rights and revenues,whatsoever and wheresoever present and future see image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 25 March 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (The "Security Trustee") Classification: Charge over shares Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights to the title and interest from time to time in the shares and all related securities rights see image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 25 March 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (The "Security Trustee") Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights to and title and interest from time to time in all shares see image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 25 March 2011 Satisfied on: 23 December 2013 Persons entitled: Bnp Paribas (The "Security Trustee") Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all of the company's rights to and title and interest from time to time in the whole of its property,assets,rights and revenues,whatsoever and wheresoever present and future see image for full details. Fully Satisfied |
11 August 2010 | Delivered on: 19 August 2010 Satisfied on: 23 December 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the security assets. Security assets means the shares and the related rights. Shares means all of the shares issued by the company from time to time and owned by the pledgor being 18 768 200 shares, each having a par value of nok 6,70 related rights means all dividends see image for full details. Fully Satisfied |
11 August 2010 | Delivered on: 19 August 2010 Satisfied on: 23 December 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge rights title and interest in the whole of its property assets rights and revenues see image for full details. Fully Satisfied |
11 August 2010 | Delivered on: 19 August 2010 Satisfied on: 23 December 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the whole of its property, assets, rights and revenues, whatsoever and wheresoever, present and future see image for full details. Fully Satisfied |
4 October 2002 | Delivered on: 11 October 2002 Satisfied on: 2 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Eachlender (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all assigned assets except, in the case of any rights under the project document. By way of first fixed charge all of the assigned assets, all group shares. By way of floating charge all its undertaking and assets. Fully Satisfied |
6 July 2022 | Delivered on: 13 July 2022 Persons entitled: Dnb Bank Asa, London Branch (As Security Agent) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Dnb Bank Asa, London Branch Dnb Bank Asa Bnp Paribas Ing Bank N.V. Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
21 March 2019 | Delivered on: 26 March 2019 Persons entitled: Dnb Bank Asa, London Branch Dnb Bank Asa Bnp Paribas Ing Bank N.V. Dnb Bank Asa, London Branch Dnb (UK) Limited Bnp Paribas Crédit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 March 2019 | Delivered on: 26 March 2019 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
21 March 2019 | Delivered on: 26 March 2019 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
10 September 2018 | Delivered on: 21 September 2018 Persons entitled: Dnb Bank Asa, London Branch (As Security Agent) Classification: A registered charge Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2012 | Delivered on: 18 December 2012 Persons entitled: Commonwealth Bank of Australia Classification: Charge over deposits 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 fixed charge all rights to and title and interest from time to time to the deposits being all amounts (including interest) from time to time standing to the credit of the account and the debts represented thereby and includes all renewals and extensions thereof see image for full details. Outstanding |
19 January 2021 | Termination of appointment of Jingone Park as a director on 19 January 2021 (1 page) |
---|---|
19 January 2021 | Appointment of Mr Keon Mug Lim as a director on 19 January 2021 (2 pages) |
10 December 2020 | Group of companies' accounts made up to 31 December 2019 (68 pages) |
28 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
2 September 2020 | Director's details changed for Mr Jongwoo Kim on 28 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Yongwoo Kang on 6 July 2020 (2 pages) |
31 August 2020 | Appointment of Mr Jongwoo Kim as a director on 28 August 2020 (2 pages) |
13 July 2020 | Termination of appointment of Ohkyeu Baek as a director on 6 July 2020 (1 page) |
1 June 2020 | Termination of appointment of Jungwoo Seo as a director on 1 June 2020 (1 page) |
16 January 2020 | Termination of appointment of Byungjin Kim as a director on 13 January 2020 (1 page) |
16 January 2020 | Appointment of Mr Jingone Park as a director on 13 January 2020 (2 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Statement by Directors (3 pages) |
12 December 2019 | Statement of capital on 12 December 2019
|
12 December 2019 | Solvency Statement dated 11/12/19 (4 pages) |
15 November 2019 | Resolutions
|
10 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
1 November 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 78 Cannon Street London EC4N 6AF on 1 November 2019 (1 page) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Byunghyun Moon as a director on 1 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Jinha Woo as a director on 1 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of Tae Sung Kim as a secretary on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Grant Colin Walker as a secretary on 29 July 2019 (2 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
4 June 2019 | Solvency Statement dated 30/05/19 (4 pages) |
4 June 2019 | Statement of capital on 4 June 2019
|
4 June 2019 | Statement by Directors (3 pages) |
4 June 2019 | Resolutions
|
9 April 2019 | Second filing for the appointment of Yongwoo Kang as a director (6 pages) |
26 March 2019 | Registration of charge 034568910033, created on 21 March 2019 (13 pages) |
26 March 2019 | Registration of charge 034568910032, created on 21 March 2019 (11 pages) |
26 March 2019 | Registration of charge 034568910034, created on 21 March 2019 (25 pages) |
15 March 2019 | Termination of appointment of Andrew Stephen Begg as a secretary on 15 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Tae Sung Kim as a secretary on 15 March 2019 (2 pages) |
12 February 2019 | Appointment of Mr Yongwoo Kang as a director on 11 February 2019
|
9 January 2019 | Appointment of Dr Robert David Elliot as a director on 9 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Robert David Elliot as a director on 31 December 2018 (1 page) |
28 November 2018 | Termination of appointment of David Stephen Fitzsimmons as a director on 27 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Yongjoon Park as a director on 1 November 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
21 September 2018 | Registration of charge 034568910031, created on 10 September 2018 (21 pages) |
18 September 2018 | Satisfaction of charge 034568910026 in full (4 pages) |
18 September 2018 | Satisfaction of charge 034568910023 in full (4 pages) |
18 September 2018 | Satisfaction of charge 034568910022 in full (4 pages) |
18 September 2018 | Satisfaction of charge 034568910024 in full (4 pages) |
18 September 2018 | Satisfaction of charge 034568910025 in full (4 pages) |
12 September 2018 | Registration of charge 034568910027, created on 10 September 2018 (20 pages) |
12 September 2018 | Registration of charge 034568910029, created on 10 September 2018 (32 pages) |
12 September 2018 | Registration of charge 034568910028, created on 10 September 2018 (30 pages) |
12 September 2018 | Registration of charge 034568910030, created on 10 September 2018 (19 pages) |
14 May 2018 | Appointment of Mr Byunghyun Moon as a director on 10 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Seung Kook Lee as a director on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Kyung Suk Kang as a director on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Cheol Woong Choi as a director on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Seok Woo Shin as a director on 10 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Ohkyeu Baek as a director on 10 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Byungjin Kim as a director on 10 May 2018 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
14 December 2017 | Appointment of Mr Kyung Suk Kang as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Bert Eiko Van Dalen as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Laura Anne Hutchison as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Song Hyun Hyun as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Ms Laura Anne Hutchison as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Song Hyun Hyun as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Bert Eiko Van Dalen as a director on 12 December 2017 (2 pages) |
1 November 2017 | Notification of South Korean Government/ Ministry of Trade, Industry and Energy as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Notification of South Korean Government/ Ministry of Trade, Industry and Energy as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
30 May 2017 | Termination of appointment of David Andrew Crawford as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of David Andrew Crawford as a director on 30 May 2017 (1 page) |
28 December 2016 | Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Jungwoo Seo as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Jungwoo Seo as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Yong Sun Ahn as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Yong Sun Ahn as a director on 14 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Seok Woo Shin as a director on 20 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Seok Woo Shin as a director on 20 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Keon Mug Lim as a director on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Keon Mug Lim as a director on 20 July 2016 (1 page) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (72 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (72 pages) |
15 June 2016 | Appointment of Mr Andrew Stephen Begg as a secretary on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Andrew Stephen Begg as a secretary on 14 June 2016 (2 pages) |
19 May 2016 | Termination of appointment of Steven Humphrey as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Steven Humphrey as a secretary on 19 May 2016 (1 page) |
17 May 2016 | Director's details changed for Dr Robert David Elliot on 29 August 2014 (2 pages) |
17 May 2016 | Director's details changed for Dr Robert David Elliot on 29 August 2014 (2 pages) |
28 April 2016 | Termination of appointment of Joon Beom Lee as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jin Tae Kim as a director on 15 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Song Hyun Hyun as a director on 15 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Keon Mug Lim as a director on 15 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Song Hyun Hyun as a director on 15 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Keon Mug Lim as a director on 15 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Chang Seok Jeong as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Chang Seok Jeong as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jin Tae Kim as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Joon Beom Lee as a director on 15 April 2016 (1 page) |
18 January 2016 | Appointment of Mr Jin Tae Kim as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Jin Tae Kim as a director on 14 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Wooseok Lee as a director on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Wooseok Lee as a director on 14 January 2016 (1 page) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
29 October 2015 | Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
1 October 2015 | Director's details changed for Dr Robert David Elliot on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Dr Robert David Elliot on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Dr Robert David Elliot on 1 October 2015 (2 pages) |
12 August 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
12 August 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
19 May 2015 | Appointment of Mr Steven Humphrey as a secretary on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Steven Humphrey as a secretary on 19 May 2015 (2 pages) |
15 December 2014 | Termination of appointment of Jill Reid as a secretary on 11 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Jill Reid as a secretary on 11 December 2014 (1 page) |
24 November 2014 | Appointment of Mr Cheol Woong Choi as a director on 14 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Cheol Woong Choi as a director on 14 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 September 2014 | Director's details changed for Dr Roy Robert David Elliot on 29 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Dr Roy Robert David Elliot on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Dr Roy Robert David Elliot as a director on 19 August 2014 (2 pages) |
1 September 2014 | Appointment of Dr Roy Robert David Elliot as a director on 19 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Graham Scotton as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Graham Scotton as a director on 22 August 2014 (1 page) |
30 July 2014 | Re-registration of Memorandum and Articles (31 pages) |
30 July 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2014 | Resolutions
|
30 July 2014 | Re-registration of Memorandum and Articles (31 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Re-registration from a public company to a private limited company (2 pages) |
30 July 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2014 | Re-registration from a public company to a private limited company (2 pages) |
28 July 2014 | Memorandum and Articles of Association (31 pages) |
28 July 2014 | Memorandum and Articles of Association (31 pages) |
18 July 2014 | Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Seung Kook Lee as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Eugene Synn as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Kyung-Luck Sohn as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Seung Kook Lee as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Kyung-Luck Sohn as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Eugene Synn as a director on 15 July 2014 (1 page) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
23 December 2013 | Registration of charge 034568910023 (22 pages) |
23 December 2013 | Satisfaction of charge 16 in full (4 pages) |
23 December 2013 | Satisfaction of charge 9 in full (4 pages) |
23 December 2013 | Satisfaction of charge 13 in full (4 pages) |
23 December 2013 | Satisfaction of charge 16 in full (4 pages) |
23 December 2013 | Registration of charge 034568910022 (25 pages) |
23 December 2013 | Satisfaction of charge 20 in full (4 pages) |
23 December 2013 | Registration of charge 034568910023 (22 pages) |
23 December 2013 | Registration of charge 034568910026 (26 pages) |
23 December 2013 | Satisfaction of charge 11 in full (4 pages) |
23 December 2013 | Satisfaction of charge 15 in full (4 pages) |
23 December 2013 | Registration of charge 034568910024 (19 pages) |
23 December 2013 | Satisfaction of charge 12 in full (4 pages) |
23 December 2013 | Satisfaction of charge 11 in full (4 pages) |
23 December 2013 | Satisfaction of charge 17 in full (4 pages) |
23 December 2013 | Satisfaction of charge 14 in full (4 pages) |
23 December 2013 | Satisfaction of charge 9 in full (4 pages) |
23 December 2013 | Registration of charge 034568910024 (19 pages) |
23 December 2013 | Satisfaction of charge 10 in full (4 pages) |
23 December 2013 | Satisfaction of charge 12 in full (4 pages) |
23 December 2013 | Satisfaction of charge 13 in full (4 pages) |
23 December 2013 | Registration of charge 034568910025 (22 pages) |
23 December 2013 | Registration of charge 034568910022 (25 pages) |
23 December 2013 | Satisfaction of charge 15 in full (4 pages) |
23 December 2013 | Satisfaction of charge 18 in full (4 pages) |
23 December 2013 | Registration of charge 034568910026 (26 pages) |
23 December 2013 | Registration of charge 034568910025 (22 pages) |
23 December 2013 | Satisfaction of charge 14 in full (4 pages) |
23 December 2013 | Satisfaction of charge 19 in full (4 pages) |
23 December 2013 | Satisfaction of charge 10 in full (4 pages) |
23 December 2013 | Satisfaction of charge 17 in full (4 pages) |
23 December 2013 | Satisfaction of charge 18 in full (4 pages) |
23 December 2013 | Satisfaction of charge 19 in full (4 pages) |
23 December 2013 | Satisfaction of charge 20 in full (4 pages) |
2 December 2013 | Interim accounts made up to 31 October 2013 (12 pages) |
2 December 2013 | Interim accounts made up to 31 October 2013 (12 pages) |
29 November 2013 | Termination of appointment of Marcus Trevor Richards as a director on 27 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Marcus Trevor Richards as a director on 27 November 2013 (1 page) |
31 October 2013 | Auditor's resignation (1 page) |
31 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Director's details changed for Non-Executive Board Member Ohkyeu Baek on 22 November 2012 (2 pages) |
30 October 2013 | Director's details changed for Non-Executive Board Member Ohkyeu Baek on 22 November 2012 (2 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 October 2013 | Termination of appointment of Jaesoo Choi as a director on 18 February 2013 (1 page) |
29 October 2013 | Termination of appointment of Jaesoo Choi as a director on 18 February 2013 (1 page) |
12 September 2013 | Appointment of Mr David Stephen Fitzsimmons as a director on 5 September 2013 (2 pages) |
12 September 2013 | Termination of appointment of Jintae Kim as a director on 19 August 2013 (1 page) |
12 September 2013 | Appointment of Mr Chang Seok Jeong as a director on 19 August 2013 (2 pages) |
12 September 2013 | Appointment of Mr Chang Seok Jeong as a director on 19 August 2013 (2 pages) |
12 September 2013 | Appointment of Mr David Stephen Fitzsimmons as a director on 5 September 2013 (2 pages) |
12 September 2013 | Appointment of Mr David Stephen Fitzsimmons as a director on 5 September 2013 (2 pages) |
12 September 2013 | Appointment of Mr Yong Sun Ahn as a director on 19 August 2013 (2 pages) |
12 September 2013 | Appointment of Mr Joon Beom Lee as a director on 19 August 2013 (2 pages) |
12 September 2013 | Appointment of Mr Joon Beom Lee as a director on 19 August 2013 (2 pages) |
12 September 2013 | Appointment of Mr Graham Scotton as a director on 3 September 2013 (2 pages) |
12 September 2013 | Termination of appointment of Jintae Kim as a director on 19 August 2013 (1 page) |
12 September 2013 | Appointment of Mr Yong Sun Ahn as a director on 19 August 2013 (2 pages) |
12 September 2013 | Termination of appointment of Honggeun Im as a director on 19 August 2013 (1 page) |
12 September 2013 | Appointment of Mr Graham Scotton as a director on 3 September 2013 (2 pages) |
12 September 2013 | Appointment of Mr Graham Scotton as a director on 3 September 2013 (2 pages) |
12 September 2013 | Termination of appointment of Honggeun Im as a director on 19 August 2013 (1 page) |
11 September 2013 | Director's details changed for Non-Executive Board Member Ohkyeu Baek on 19 February 2013 (2 pages) |
11 September 2013 | Director's details changed for Non-Executive Board Member Ohkyeu Baek on 19 February 2013 (2 pages) |
15 July 2013 | Appointment of Wooseok Lee as a director on 19 February 2013 (3 pages) |
15 July 2013 | Appointment of Wooseok Lee as a director on 19 February 2013 (3 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
26 March 2013 | Director's details changed for David Andrew Crawford on 19 February 2013 (3 pages) |
26 March 2013 | Secretary's details changed for Jill Reid on 19 February 2013 (3 pages) |
26 March 2013 | Appointment of Ohkyeu Baek as a director on 21 November 2012 (3 pages) |
26 March 2013 | Secretary's details changed for Jill Reid on 19 February 2013 (3 pages) |
26 March 2013 | Termination of appointment of Sang Geun Han as a director on 24 November 2012 (2 pages) |
26 March 2013 | Director's details changed for Kyung-Luck Sohn on 19 February 2013 (3 pages) |
26 March 2013 | Director's details changed for Hong Geun Im on 19 February 2012 (3 pages) |
26 March 2013 | Director's details changed for Jintae Kim on 19 February 2013 (3 pages) |
26 March 2013 | Appointment of Ohkyeu Baek as a director on 21 November 2012 (3 pages) |
26 March 2013 | Termination of appointment of Seong Hoon Kim as a director on 19 November 2012 (2 pages) |
26 March 2013 | Appointment of Honggeun Im as a director on 21 November 2012 (3 pages) |
26 March 2013 | Termination of appointment of Seong Hoon Kim as a director on 19 November 2012 (2 pages) |
26 March 2013 | Termination of appointment of Sang Geun Han as a director on 24 November 2012 (2 pages) |
26 March 2013 | Appointment of Jaesoo Choi as a director on 21 November 2012 (3 pages) |
26 March 2013 | Director's details changed for Kyung-Luck Sohn on 19 February 2013 (3 pages) |
26 March 2013 | Appointment of Jaesoo Choi as a director on 21 November 2012 (3 pages) |
26 March 2013 | Director's details changed for Dr Marcus Trevor Richards on 19 February 2013 (3 pages) |
26 March 2013 | Director's details changed for David Andrew Crawford on 19 February 2013 (3 pages) |
26 March 2013 | Director's details changed for Jintae Kim on 19 February 2013 (3 pages) |
26 March 2013 | Director's details changed for Hong Geun Im on 19 February 2012 (3 pages) |
26 March 2013 | Director's details changed for Dr Marcus Trevor Richards on 19 February 2013 (3 pages) |
26 March 2013 | Appointment of Honggeun Im as a director on 21 November 2012 (3 pages) |
25 March 2013 | Termination of appointment of a director (2 pages) |
25 March 2013 | Registered office address changed from , Pellipar House, 9 Cloak Lane, London, EC4R 2RU on 25 March 2013 (2 pages) |
25 March 2013 | Termination of appointment of a director (2 pages) |
25 March 2013 | Registered office address changed from , Pellipar House, 9 Cloak Lane, London, EC4R 2RU on 25 March 2013 (2 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
10 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (11 pages) |
10 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (11 pages) |
12 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2011 (21 pages) |
12 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2011 (21 pages) |
29 August 2012 | Memorandum and Articles of Association (55 pages) |
29 August 2012 | Memorandum and Articles of Association (55 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (73 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (73 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 18 November 2010
|
18 June 2012 | Statement of capital following an allotment of shares on 18 November 2010
|
13 June 2012 | Appointment of Jintae Kim as a director on 18 May 2012 (2 pages) |
13 June 2012 | Appointment of Jintae Kim as a director on 18 May 2012 (2 pages) |
23 January 2012 | Termination of appointment of Jin Seok Yi as a director on 5 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Chang Koo Kang as a director on 5 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Chang Koo Kang as a director on 5 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Chang Koo Kang as a director on 5 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Jin Seok Yi as a director on 5 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Jin Seok Yi as a director on 5 January 2012 (1 page) |
13 January 2012 | Appointment of Kyung-Luck Sohn as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Sang Geun Han as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Sang Geun Han as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Sang Geun Han as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Kyung-Luck Sohn as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Kyung-Luck Sohn as a director on 5 January 2012 (2 pages) |
7 December 2011 | Appointment of Jill Reid as a secretary on 30 November 2011 (3 pages) |
7 December 2011 | Termination of appointment of David Andrew Crawford as a secretary on 30 November 2011 (2 pages) |
7 December 2011 | Appointment of Jill Reid as a secretary on 30 November 2011 (3 pages) |
7 December 2011 | Termination of appointment of David Andrew Crawford as a secretary on 30 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
27 September 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 March 2011 | Termination of appointment of John Arnton as a secretary (1 page) |
22 March 2011 | Termination of appointment of John Arnton as a secretary (1 page) |
22 March 2011 | Appointment of David Andrew Crawford as a secretary (1 page) |
22 March 2011 | Termination of appointment of David Macfarlane as a director (1 page) |
22 March 2011 | Termination of appointment of Stuart Paton as a director (1 page) |
22 March 2011 | Termination of appointment of Stuart Paton as a director (1 page) |
22 March 2011 | Appointment of David Andrew Crawford as a director (2 pages) |
22 March 2011 | Appointment of David Andrew Crawford as a director (2 pages) |
22 March 2011 | Appointment of David Andrew Crawford as a secretary (1 page) |
22 March 2011 | Termination of appointment of David Macfarlane as a director (1 page) |
21 March 2011 | Director's details changed for Sir Marcus Trevor Richards on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Sir Marcus Trevor Richards on 21 March 2011 (2 pages) |
16 March 2011 | Appointment of Jin Seok Yi as a director (3 pages) |
16 March 2011 | Appointment of Jin Seok Yi as a director (3 pages) |
10 March 2011 | Appointment of Sir Marcus Trevor Richards as a director (3 pages) |
10 March 2011 | Appointment of Sir Marcus Trevor Richards as a director (3 pages) |
9 March 2011 | Director's details changed for Eugene Synn on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Eugene Synn on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Eugene Synn on 8 March 2011 (2 pages) |
23 February 2011 | Termination of appointment of Jin Song as a director (1 page) |
23 February 2011 | Termination of appointment of Jin Song as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
14 December 2010 | Appointment of Jin Hyun Song as a director (3 pages) |
14 December 2010 | Appointment of Jin Hyun Song as a director (3 pages) |
9 December 2010 | Termination of appointment of Hong Im as a director (1 page) |
9 December 2010 | Termination of appointment of Hong Im as a director (1 page) |
9 November 2010 | Termination of appointment of Thomas Cross as a director (1 page) |
9 November 2010 | Termination of appointment of Thomas Cross as a director (1 page) |
2 November 2010 | Annual return made up to 23 October 2010 with bulk list of shareholders (33 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with bulk list of shareholders (33 pages) |
28 October 2010 | Termination of appointment of Colin Goodall as a director (1 page) |
28 October 2010 | Termination of appointment of David Rawlinson as a director (1 page) |
28 October 2010 | Termination of appointment of Philip Dayer as a director (1 page) |
28 October 2010 | Termination of appointment of Brian Johnston as a director (1 page) |
28 October 2010 | Termination of appointment of Philip Dayer as a director (1 page) |
28 October 2010 | Termination of appointment of David Rawlinson as a director (1 page) |
28 October 2010 | Termination of appointment of Brian Johnston as a director (1 page) |
28 October 2010 | Termination of appointment of Colin Goodall as a director (1 page) |
27 October 2010 | Appointment of Hong Geun Im as a director (3 pages) |
27 October 2010 | Appointment of Seong Hoon Kim as a director (3 pages) |
27 October 2010 | Appointment of Seong Hoon Kim as a director (3 pages) |
27 October 2010 | Appointment of Eugene Synn as a director (3 pages) |
27 October 2010 | Appointment of Chang Koo Kang as a director (3 pages) |
27 October 2010 | Appointment of Hong Geun Im as a director (3 pages) |
27 October 2010 | Appointment of Chang Koo Kang as a director (3 pages) |
27 October 2010 | Appointment of Eugene Synn as a director (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (142 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (142 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
13 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
7 November 2009 | Annual return made up to 23 October 2009 with bulk list of shareholders (20 pages) |
7 November 2009 | Annual return made up to 23 October 2009 with bulk list of shareholders (20 pages) |
30 October 2009 | Director's details changed for Mr Brian Johnston on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for John James Arnton on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for David Ian Rawlinson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip John Dayer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Robert Goodall on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Ian Rawlinson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Robert Goodall on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Brian Johnston on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for John James Arnton on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Dr Stuart Mcnicol Paton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Stuart Mcnicol Paton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Thomas Patrick Cross on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Thomas Patrick Cross on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip John Dayer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Archibald Macfarlane on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Archibald Macfarlane on 30 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (114 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (114 pages) |
8 June 2009 | Ad 22/05/09\gbp si [email protected]=651555.9\gbp ic 13162676.4/13814232.3\ (14 pages) |
8 June 2009 | Ad 22/05/09\gbp si [email protected]=651555.9\gbp ic 13162676.4/13814232.3\ (14 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
8 April 2009 | Ad 08/04/09\gbp si [email protected]=2476.5\gbp ic 13160199.9/13162676.4\ (3 pages) |
8 April 2009 | Ad 08/04/09\gbp si [email protected]=2476.5\gbp ic 13160199.9/13162676.4\ (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 November 2008 | Director's change of particulars / colin goodall / 13/06/2008 (1 page) |
14 November 2008 | Return made up to 23/10/08; full list of members (25 pages) |
14 November 2008 | Director's change of particulars / colin goodall / 13/06/2008 (1 page) |
14 November 2008 | Return made up to 23/10/08; full list of members (25 pages) |
29 October 2008 | Ad 20/10/08\gbp si [email protected]=3000\gbp ic 13154723.4/13157723.4\ (1 page) |
29 October 2008 | Ad 20/10/08\gbp si [email protected]=3000\gbp ic 13154723.4/13157723.4\ (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
24 July 2008 | Appointment terminated director angus pelham burn (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (106 pages) |
24 July 2008 | Appointment terminated director angus pelham burn (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (106 pages) |
4 June 2008 | Ad 03/06/08\gbp si [email protected]=55500\gbp ic 13096223.4/13151723.4\ (1 page) |
4 June 2008 | Ad 03/06/08\gbp si [email protected]=55500\gbp ic 13096223.4/13151723.4\ (1 page) |
27 May 2008 | Ad 26/05/08\gbp si [email protected]=20513.85\gbp ic 13020209.55/13040723.4\ (1 page) |
27 May 2008 | Ad 26/05/08\gbp si [email protected]=20513.85\gbp ic 13020209.55/13040723.4\ (1 page) |
25 April 2008 | Director appointed mr brian johnston (2 pages) |
25 April 2008 | Director appointed mr brian johnston (2 pages) |
23 April 2008 | Ad 18/04/08\gbp si [email protected]=23374.65\gbp ic 12976321.05/12999695.7\ (1 page) |
23 April 2008 | Ad 18/04/08\gbp si [email protected]=23374.65\gbp ic 12976321.05/12999695.7\ (1 page) |
22 April 2008 | Ad 21/03/08\gbp si [email protected]=21221.85\gbp ic 12931724.55/12952946.4\ (1 page) |
22 April 2008 | Ad 21/03/08\gbp si [email protected]=21221.85\gbp ic 12931724.55/12952946.4\ (1 page) |
14 March 2008 | Ad 14/03/08\gbp si [email protected]=978.45\gbp ic 12909524.25/12910502.7\ (3 pages) |
14 March 2008 | Ad 14/03/08\gbp si [email protected]=978.45\gbp ic 12909524.25/12910502.7\ (3 pages) |
12 March 2008 | Ad 12/03/08\gbp si [email protected]=2420.25\gbp ic 12907104/12909524.25\ (1 page) |
12 March 2008 | Ad 12/03/08\gbp si [email protected]=2420.25\gbp ic 12907104/12909524.25\ (1 page) |
8 November 2007 | Return made up to 23/10/07; bulk list available separately
|
8 November 2007 | Return made up to 23/10/07; bulk list available separately
|
2 October 2007 | Declaration of satisfaction of mortgage/charge (11 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (11 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (6 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (86 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (86 pages) |
15 June 2007 | Ad 15/06/07--------- £ si [email protected]=1998 £ ic 12905101/12907099 (2 pages) |
15 June 2007 | Ad 15/06/07--------- £ si [email protected]=1998 £ ic 12905101/12907099 (2 pages) |
9 March 2007 | Ad 05/03/07--------- £ si [email protected]=3818 £ ic 12901283/12905101 (2 pages) |
9 March 2007 | Ad 05/03/07--------- £ si [email protected]=3818 £ ic 12901283/12905101 (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: becket house, 1 lambeth palace road, london SE1 7EU (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: becket house, 1 lambeth palace road, london SE1 7EU (1 page) |
21 November 2006 | Return made up to 23/10/06; bulk list available separately (10 pages) |
21 November 2006 | Return made up to 23/10/06; bulk list available separately (10 pages) |
13 November 2006 | Ad 13/11/06--------- £ si [email protected]=67714 £ ic 12833569/12901283 (1 page) |
13 November 2006 | Ad 13/11/06--------- £ si [email protected]=67714 £ ic 12833569/12901283 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
6 July 2006 | Ad 05/07/06--------- £ si [email protected]=1994 £ ic 12831575/12833569 (1 page) |
6 July 2006 | Ad 05/07/06--------- £ si [email protected]=1994 £ ic 12831575/12833569 (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 06/04/06--------- £ si [email protected]=9509 £ ic 12822066/12831575 (1 page) |
11 April 2006 | Ad 06/04/06--------- £ si [email protected]=9509 £ ic 12822066/12831575 (1 page) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
30 January 2006 | Ad 27/01/06--------- £ si [email protected]=246460 £ ic 12575606/12822066 (1 page) |
30 January 2006 | Ad 27/01/06--------- £ si [email protected]=246460 £ ic 12575606/12822066 (1 page) |
26 January 2006 | Ad 26/01/06--------- £ si [email protected]=1406 £ ic 12574200/12575606 (1 page) |
26 January 2006 | Ad 26/01/06--------- £ si [email protected]=1406 £ ic 12574200/12575606 (1 page) |
12 January 2006 | Ad 12/01/06--------- £ si [email protected]=450 £ ic 12573750/12574200 (1 page) |
12 January 2006 | Ad 12/01/06--------- £ si [email protected]=450 £ ic 12573750/12574200 (1 page) |
29 November 2005 | Ad 28/11/05--------- £ si [email protected]=25809 £ ic 12547941/12573750 (1 page) |
29 November 2005 | Ad 28/11/05--------- £ si [email protected]=25809 £ ic 12547941/12573750 (1 page) |
16 November 2005 | Ad 14/11/05--------- £ si [email protected]=593024 £ ic 11954917/12547941 (1 page) |
16 November 2005 | Ad 14/11/05--------- £ si [email protected]=593024 £ ic 11954917/12547941 (1 page) |
3 November 2005 | Return made up to 23/10/05; bulk list available separately (10 pages) |
3 November 2005 | Return made up to 23/10/05; bulk list available separately (10 pages) |
22 August 2005 | Statement of affairs (30 pages) |
22 August 2005 | Ad 26/07/05--------- £ si [email protected]=6420 £ ic 11944492/11950912 (7 pages) |
22 August 2005 | Statement of affairs (30 pages) |
22 August 2005 | Ad 26/07/05--------- £ si [email protected]=6420 £ ic 11944492/11950912 (7 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (54 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (54 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
19 July 2005 | Ad 08/07/05--------- £ si [email protected]=12999 £ ic 11856493/11869492 (1 page) |
19 July 2005 | Ad 08/07/05--------- £ si [email protected]=12999 £ ic 11856493/11869492 (1 page) |
19 July 2005 | Ad 19/07/05--------- £ si [email protected]=75000 £ ic 11869492/11944492 (1 page) |
19 July 2005 | Ad 19/07/05--------- £ si [email protected]=75000 £ ic 11869492/11944492 (1 page) |
23 June 2005 | Ad 22/06/05--------- £ si [email protected]=80201 £ ic 11776292/11856493 (1 page) |
23 June 2005 | Ad 22/06/05--------- £ si [email protected]=80201 £ ic 11776292/11856493 (1 page) |
3 June 2005 | Ad 01/06/05--------- £ si [email protected]=716 £ ic 11772821/11773537 (2 pages) |
3 June 2005 | Ad 03/06/05--------- £ si [email protected]=2755 £ ic 11773537/11776292 (1 page) |
3 June 2005 | Ad 03/06/05--------- £ si [email protected]=2755 £ ic 11773537/11776292 (1 page) |
3 June 2005 | Ad 01/06/05--------- £ si [email protected]=716 £ ic 11772821/11773537 (2 pages) |
28 April 2005 | Ad 27/04/05--------- £ si [email protected]=1960 £ ic 11770861/11772821 (1 page) |
28 April 2005 | Ad 27/04/05--------- £ si [email protected]=1960 £ ic 11770861/11772821 (1 page) |
20 April 2005 | Ad 15/04/05--------- £ si [email protected]=450 £ ic 11770411/11770861 (2 pages) |
20 April 2005 | Ad 15/04/05--------- £ si [email protected]=450 £ ic 11770411/11770861 (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
29 January 2005 | Ad 18/01/05-21/01/05 £ si [email protected]=41376 £ ic 11729035/11770411 (2 pages) |
29 January 2005 | Ad 18/01/05-21/01/05 £ si [email protected]=41376 £ ic 11729035/11770411 (2 pages) |
18 January 2005 | Ad 22/12/04--------- £ si [email protected]=588049 £ ic 11140986/11729035 (2 pages) |
18 January 2005 | Ad 22/12/04--------- £ si [email protected]=588049 £ ic 11140986/11729035 (2 pages) |
18 January 2005 | Ad 14/01/04--------- £ si [email protected]=3999 (1 page) |
18 January 2005 | Ad 14/01/04--------- £ si [email protected]=3999 (1 page) |
16 November 2004 | Ad 08/11/04-08/11/04 £ si [email protected]=750 £ ic 11140236/11140986 (1 page) |
16 November 2004 | Ad 08/11/04-08/11/04 £ si [email protected]=750 £ ic 11140236/11140986 (1 page) |
12 November 2004 | Return made up to 23/10/04; bulk list available separately
|
12 November 2004 | Return made up to 23/10/04; bulk list available separately
|
22 October 2004 | Registered office changed on 22/10/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page) |
18 October 2004 | Ad 11/10/04--------- £ si [email protected]=10104 £ ic 11130130/11140234 (2 pages) |
18 October 2004 | Ad 11/10/04--------- £ si [email protected]=10104 £ ic 11130130/11140234 (2 pages) |
7 October 2004 | Ad 24/09/04-24/09/04 £ si [email protected]=15363 £ ic 11114767/11130130 (2 pages) |
7 October 2004 | Ad 24/09/04-24/09/04 £ si [email protected]=15363 £ ic 11114767/11130130 (2 pages) |
5 August 2004 | Ad 30/07/04--------- £ si [email protected]=14090 £ ic 11100677/11114767 (2 pages) |
5 August 2004 | Ad 30/07/04--------- £ si [email protected]=14090 £ ic 11100677/11114767 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
4 June 2004 | Ad 28/05/04--------- £ si [email protected]=2877 £ ic 11097800/11100677 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si [email protected]=2877 £ ic 11097800/11100677 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
25 November 2003 | Return made up to 23/10/03; bulk list available separately (10 pages) |
25 November 2003 | Return made up to 23/10/03; bulk list available separately (10 pages) |
24 September 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
24 September 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
18 September 2003 | Ad 13/06/03--------- £ si [email protected]=15450 £ ic 11082350/11097800 (2 pages) |
18 September 2003 | Ad 13/06/03--------- £ si [email protected]=15450 £ ic 11082350/11097800 (2 pages) |
29 August 2003 | Nc inc already adjusted 29/07/03 (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Conso 20/08/03 (2 pages) |
29 August 2003 | Nc inc already adjusted 29/07/03 (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Conso 20/08/03 (2 pages) |
6 June 2003 | Ad 02/06/03-02/06/03 £ si [email protected]=1476 £ ic 11080874/11082350 (2 pages) |
6 June 2003 | Ad 02/06/03-02/06/03 £ si [email protected]=1476 £ ic 11080874/11082350 (2 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
3 January 2003 | Ad 19/12/02--------- £ si [email protected]=14910 £ ic 11065964/11080874 (2 pages) |
3 January 2003 | Ad 19/12/02--------- £ si [email protected]=14910 £ ic 11065964/11080874 (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 23/10/02; bulk list available separately
|
6 November 2002 | Return made up to 23/10/02; bulk list available separately
|
11 October 2002 | Particulars of mortgage/charge (13 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
20 November 2001 | Return made up to 23/10/01; bulk list available separately (8 pages) |
20 November 2001 | Return made up to 23/10/01; bulk list available separately (8 pages) |
10 October 2001 | Ad 27/09/01--------- £ si [email protected]=2082361 £ ic 8983602/11065963 (3 pages) |
10 October 2001 | Ad 27/09/01--------- £ si [email protected]=2082361 £ ic 8983602/11065963 (3 pages) |
11 September 2001 | Listing of particulars (65 pages) |
11 September 2001 | Listing of particulars (65 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 5 charterhouse square, london, EC1M 6PX (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 5 charterhouse square, london, EC1M 6PX (1 page) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
15 November 2000 | Return made up to 23/10/00; bulk list available separately (8 pages) |
15 November 2000 | Return made up to 23/10/00; bulk list available separately (8 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
12 April 2000 | Location of register of members (1 page) |
12 April 2000 | Location of register of members (1 page) |
25 January 2000 | Ad 23/12/99--------- £ si [email protected]=496658 £ ic 8449443/8946101 (3 pages) |
25 January 2000 | Ad 23/12/99--------- £ si [email protected]=496658 £ ic 8449443/8946101 (3 pages) |
21 January 2000 | Memorandum and Articles of Association (55 pages) |
21 January 2000 | Ad 23/12/99--------- £ si [email protected] £ ic 8449443/8449443 (2 pages) |
21 January 2000 | Memorandum and Articles of Association (55 pages) |
21 January 2000 | Memorandum and Articles of Association (7 pages) |
21 January 2000 | Ad 23/12/99--------- £ si [email protected] £ ic 8449443/8449443 (2 pages) |
21 January 2000 | Memorandum and Articles of Association (7 pages) |
20 January 2000 | Ad 21/12/99--------- £ si [email protected]=25000 £ ic 8424443/8449443 (2 pages) |
20 January 2000 | Ad 21/12/99--------- £ si [email protected]=25000 £ ic 8424443/8449443 (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page) |
2 December 1999 | Return made up to 23/10/99; bulk list available separately
|
2 December 1999 | Return made up to 23/10/99; bulk list available separately
|
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
1 August 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
6 April 1999 | Ad 29/01/99--------- £ si [email protected]=176056 £ ic 8248387/8424443 (2 pages) |
6 April 1999 | Ad 29/01/99--------- £ si [email protected]=176056 £ ic 8248387/8424443 (2 pages) |
19 November 1998 | Return made up to 23/10/98; bulk list available separately (9 pages) |
19 November 1998 | Return made up to 23/10/98; bulk list available separately (9 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Nc inc already adjusted 15/06/98 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Nc inc already adjusted 15/06/98 (1 page) |
25 June 1998 | Resolutions
|
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 March 1998 | Particulars of contract relating to shares (5 pages) |
17 March 1998 | Ad 26/01/98--------- £ si [email protected]=8248387 £ ic 2/8248389 (3 pages) |
17 March 1998 | Particulars of contract relating to shares (5 pages) |
17 March 1998 | Ad 26/01/98--------- £ si [email protected]=8248387 £ ic 2/8248389 (3 pages) |
26 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
26 January 1998 | Application to commence business (2 pages) |
26 January 1998 | Application to commence business (2 pages) |
26 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
11 December 1997 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
28 November 1997 | Listing of particulars (113 pages) |
28 November 1997 | Listing of particulars (113 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 November 1997 | £ nc 50000/11000000 29/10/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 50000/11000000 29/10/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (1 page) |
23 October 1997 | Incorporation (60 pages) |
23 October 1997 | Incorporation (60 pages) |