Company NameDANA Petroleum Limited
Company StatusActive
Company Number03456891
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NameDANA Petroleum Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Robert David Elliot
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleIndependent Non-Executive Director
Country of ResidenceScotland
Correspondence Address78 Cannon Street
London
EC4N 6AF
Secretary NameMr Grant Colin Walker
StatusCurrent
Appointed29 July 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Keon Mug Lim
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth Korean
StatusCurrent
Appointed19 January 2021(23 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Jongweon Choi
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth Korean
StatusCurrent
Appointed06 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Haeje Seong
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySouth Korean
StatusCurrent
Appointed06 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Jae Gu Nam
Date of BirthMay 1965 (Born 59 years ago)
NationalitySouth Korean
StatusCurrent
Appointed06 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Ewan Munro Wildgoose
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Jongchan Lim
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth Korean
StatusCurrent
Appointed06 February 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr George Brian Rodger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(26 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameRoy Gordon Askew
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Abbotshall Drive
Cults
Aberdeen
AB1 9JJ
Scotland
Director NameMr Thomas Patrick Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPellipar House
9 Cloak Lane
London
EC4R 2RU
Secretary NameRoy Gordon Askew
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Abbotshall Drive
Cults
Aberdeen
AB1 9JJ
Scotland
Secretary NameJohn James Arnton
NationalityBritish
StatusResigned
Appointed31 December 2000(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 March 2011)
RoleSolicitor
Correspondence AddressPellipar House
9 Cloak Lane
London
EC4R 2RU
Director NameAndrew Mark Bostock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2006)
RoleManager
Correspondence Address17 Osborne Place
Aberdeen
Aberdeenshire
AB25 2BX
Scotland
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 October 2010)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressPellipar House
9 Cloak Lane
London
EC4R 2RU
Director NameMr Philip John Dayer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellipar House
9 Cloak Lane
London
EC4R 2RU
Director NameHong Geun Im
Date of BirthDecember 1955 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed11 October 2010(12 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameDavid Andrew Crawford
StatusResigned
Appointed21 March 2011(13 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressPellipar House
9 Cloak Lane
London
EC4R 2RU
Secretary NameJill Reid
NationalityBritish
StatusResigned
Appointed30 November 2011(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 December 2014)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameSang Geun Han
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed05 January 2012(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2012)
RoleCompany Director
Country of ResidenceKorea, Republic Of
Correspondence AddressDana Petroleum Plc 17 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameNon-Executive Board Member Ohkyeu Baek
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed21 November 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameJaesoo Choi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed21 November 2012(15 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU
Director NameHonggeun Im
Date of BirthDecember 1955 (Born 68 years ago)
NationalityRepublic Of Lorea
StatusResigned
Appointed21 November 2012(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU
Director NameMr Yong Sun Ahn
Date of BirthApril 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed19 August 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Robert David Elliot
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Huntly Street Kings Close
Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameMr Cheol Woong Choi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 November 2014(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2018)
RoleManager
Country of ResidenceSouth Korea
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMr Steven Humphrey
StatusResigned
Appointed19 May 2015(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 May 2016)
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Song Hyun Hyun
Date of BirthMay 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 April 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMr Andrew Stephen Begg
StatusResigned
Appointed14 June 2016(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMs Laura Anne Hutchison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameMr Ohkyeu Baek
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth Korean
StatusResigned
Appointed10 May 2018(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address78 Cannon Street
London
EC4N 6AF
Secretary NameMr Tae Sung Kim
StatusResigned
Appointed15 March 2019(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Andrew Graham Duncanson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(24 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cannon Street
London
EC4N 6AF

Contact

Websitedana-petroleum.com
Email address[email protected]

Location

Registered Address78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

122.8m at £0.1Korea National Oil Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£682,365,000
Gross Profit-£44,452,000
Net Worth£314,128,000
Cash£50,610,000
Current Liabilities£272,024,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

11 August 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2011Delivered 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 2007Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2002Delivered 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 2022Delivered on: 13 July 2022
Persons entitled: Dnb Bank Asa, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 8 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
5 July 2022Delivered 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 2022Delivered on: 8 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
21 March 2019Delivered 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 2019Delivered on: 26 March 2019
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 26 March 2019
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 21 September 2018
Persons entitled: Dnb Bank Asa, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
19 December 2013Delivered 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 2013Delivered 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 2013Delivered on: 23 December 2013
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: A registered charge
Outstanding
19 December 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

19 January 2021Termination of appointment of Jingone Park as a director on 19 January 2021 (1 page)
19 January 2021Appointment of Mr Keon Mug Lim as a director on 19 January 2021 (2 pages)
10 December 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
28 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
2 September 2020Director's details changed for Mr Jongwoo Kim on 28 August 2020 (2 pages)
2 September 2020Director's details changed for Mr Yongwoo Kang on 6 July 2020 (2 pages)
31 August 2020Appointment of Mr Jongwoo Kim as a director on 28 August 2020 (2 pages)
13 July 2020Termination of appointment of Ohkyeu Baek as a director on 6 July 2020 (1 page)
1 June 2020Termination of appointment of Jungwoo Seo as a director on 1 June 2020 (1 page)
16 January 2020Termination of appointment of Byungjin Kim as a director on 13 January 2020 (1 page)
16 January 2020Appointment of Mr Jingone Park as a director on 13 January 2020 (2 pages)
12 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2019Statement by Directors (3 pages)
12 December 2019Statement of capital on 12 December 2019
  • GBP 464,180,781
(3 pages)
12 December 2019Solvency Statement dated 11/12/19 (4 pages)
15 November 2019Resolutions
  • RES14 ‐ £540618441 in share premium account be capitalised 28/10/2019
(2 pages)
10 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 559,043,041.20
(4 pages)
1 November 2019Registered 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 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Byunghyun Moon as a director on 1 October 2019 (1 page)
7 October 2019Appointment of Mr Jinha Woo as a director on 1 October 2019 (2 pages)
29 July 2019Termination of appointment of Tae Sung Kim as a secretary on 29 July 2019 (1 page)
29 July 2019Appointment of Mr Grant Colin Walker as a secretary on 29 July 2019 (2 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
4 June 2019Solvency Statement dated 30/05/19 (4 pages)
4 June 2019Statement of capital on 4 June 2019
  • GBP 18,424,600.20
(3 pages)
4 June 2019Statement by Directors (3 pages)
4 June 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 30/05/2019
(1 page)
9 April 2019Second filing for the appointment of Yongwoo Kang as a director (6 pages)
26 March 2019Registration of charge 034568910033, created on 21 March 2019 (13 pages)
26 March 2019Registration of charge 034568910032, created on 21 March 2019 (11 pages)
26 March 2019Registration of charge 034568910034, created on 21 March 2019 (25 pages)
15 March 2019Termination of appointment of Andrew Stephen Begg as a secretary on 15 March 2019 (1 page)
15 March 2019Appointment of Mr Tae Sung Kim as a secretary on 15 March 2019 (2 pages)
12 February 2019Appointment of Mr Yongwoo Kang as a director on 11 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/04/2019
(3 pages)
9 January 2019Appointment of Dr Robert David Elliot as a director on 9 January 2019 (2 pages)
4 January 2019Termination of appointment of Robert David Elliot as a director on 31 December 2018 (1 page)
28 November 2018Termination of appointment of David Stephen Fitzsimmons as a director on 27 November 2018 (1 page)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Yongjoon Park as a director on 1 November 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
21 September 2018Registration of charge 034568910031, created on 10 September 2018 (21 pages)
18 September 2018Satisfaction of charge 034568910026 in full (4 pages)
18 September 2018Satisfaction of charge 034568910023 in full (4 pages)
18 September 2018Satisfaction of charge 034568910022 in full (4 pages)
18 September 2018Satisfaction of charge 034568910024 in full (4 pages)
18 September 2018Satisfaction of charge 034568910025 in full (4 pages)
12 September 2018Registration of charge 034568910027, created on 10 September 2018 (20 pages)
12 September 2018Registration of charge 034568910029, created on 10 September 2018 (32 pages)
12 September 2018Registration of charge 034568910028, created on 10 September 2018 (30 pages)
12 September 2018Registration of charge 034568910030, created on 10 September 2018 (19 pages)
14 May 2018Appointment of Mr Byunghyun Moon as a director on 10 May 2018 (2 pages)
14 May 2018Termination of appointment of Seung Kook Lee as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Kyung Suk Kang as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Cheol Woong Choi as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Seok Woo Shin as a director on 10 May 2018 (1 page)
14 May 2018Appointment of Mr Ohkyeu Baek as a director on 10 May 2018 (2 pages)
14 May 2018Appointment of Mr Byungjin Kim as a director on 10 May 2018 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
14 December 2017Appointment of Mr Kyung Suk Kang as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Bert Eiko Van Dalen as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Ms Laura Anne Hutchison as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Song Hyun Hyun as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Ms Laura Anne Hutchison as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Song Hyun Hyun as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Bert Eiko Van Dalen as a director on 12 December 2017 (2 pages)
1 November 2017Notification of South Korean Government/ Ministry of Trade, Industry and Energy as a person with significant control on 6 April 2016 (1 page)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Notification of South Korean Government/ Ministry of Trade, Industry and Energy as a person with significant control on 6 April 2016 (1 page)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 June 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
28 June 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
30 May 2017Termination of appointment of David Andrew Crawford as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of David Andrew Crawford as a director on 30 May 2017 (1 page)
28 December 2016Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page)
28 December 2016Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page)
15 December 2016Appointment of Mr Jungwoo Seo as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Jungwoo Seo as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Yong Sun Ahn as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Yong Sun Ahn as a director on 14 December 2016 (1 page)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 August 2016Appointment of Mr Seok Woo Shin as a director on 20 July 2016 (2 pages)
3 August 2016Appointment of Mr Seok Woo Shin as a director on 20 July 2016 (2 pages)
2 August 2016Termination of appointment of Keon Mug Lim as a director on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Keon Mug Lim as a director on 20 July 2016 (1 page)
13 July 2016Group of companies' accounts made up to 31 December 2015 (72 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (72 pages)
15 June 2016Appointment of Mr Andrew Stephen Begg as a secretary on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Andrew Stephen Begg as a secretary on 14 June 2016 (2 pages)
19 May 2016Termination of appointment of Steven Humphrey as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Steven Humphrey as a secretary on 19 May 2016 (1 page)
17 May 2016Director's details changed for Dr Robert David Elliot on 29 August 2014 (2 pages)
17 May 2016Director's details changed for Dr Robert David Elliot on 29 August 2014 (2 pages)
28 April 2016Termination of appointment of Joon Beom Lee as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Jin Tae Kim as a director on 15 April 2016 (1 page)
28 April 2016Appointment of Mr Song Hyun Hyun as a director on 15 April 2016 (2 pages)
28 April 2016Appointment of Mr Keon Mug Lim as a director on 15 April 2016 (2 pages)
28 April 2016Appointment of Mr Song Hyun Hyun as a director on 15 April 2016 (2 pages)
28 April 2016Appointment of Mr Keon Mug Lim as a director on 15 April 2016 (2 pages)
28 April 2016Termination of appointment of Chang Seok Jeong as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Chang Seok Jeong as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Jin Tae Kim as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Joon Beom Lee as a director on 15 April 2016 (1 page)
18 January 2016Appointment of Mr Jin Tae Kim as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Jin Tae Kim as a director on 14 January 2016 (2 pages)
15 January 2016Termination of appointment of Wooseok Lee as a director on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Wooseok Lee as a director on 14 January 2016 (1 page)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 18,424,600.2
(13 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 18,424,600.2
(13 pages)
29 October 2015Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
29 October 2015Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
1 October 2015Director's details changed for Dr Robert David Elliot on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Dr Robert David Elliot on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Dr Robert David Elliot on 1 October 2015 (2 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
19 May 2015Appointment of Mr Steven Humphrey as a secretary on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Steven Humphrey as a secretary on 19 May 2015 (2 pages)
15 December 2014Termination of appointment of Jill Reid as a secretary on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Jill Reid as a secretary on 11 December 2014 (1 page)
24 November 2014Appointment of Mr Cheol Woong Choi as a director on 14 November 2014 (2 pages)
24 November 2014Appointment of Mr Cheol Woong Choi as a director on 14 November 2014 (2 pages)
14 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 18,424,600.2
(13 pages)
14 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 18,424,600.2
(13 pages)
2 September 2014Director's details changed for Dr Roy Robert David Elliot on 29 August 2014 (2 pages)
2 September 2014Director's details changed for Dr Roy Robert David Elliot on 29 August 2014 (2 pages)
1 September 2014Appointment of Dr Roy Robert David Elliot as a director on 19 August 2014 (2 pages)
1 September 2014Appointment of Dr Roy Robert David Elliot as a director on 19 August 2014 (2 pages)
28 August 2014Termination of appointment of Graham Scotton as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Graham Scotton as a director on 22 August 2014 (1 page)
30 July 2014Re-registration of Memorandum and Articles (31 pages)
30 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2014Re-registration of Memorandum and Articles (31 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2014Re-registration from a public company to a private limited company (2 pages)
30 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2014Re-registration from a public company to a private limited company (2 pages)
28 July 2014Memorandum and Articles of Association (31 pages)
28 July 2014Memorandum and Articles of Association (31 pages)
18 July 2014Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Seung Kook Lee as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Eugene Synn as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Kyung-Luck Sohn as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Seung Kook Lee as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Kyung-Luck Sohn as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page)
18 July 2014Termination of appointment of Eugene Synn as a director on 15 July 2014 (1 page)
4 July 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
23 December 2013Registration of charge 034568910023 (22 pages)
23 December 2013Satisfaction of charge 16 in full (4 pages)
23 December 2013Satisfaction of charge 9 in full (4 pages)
23 December 2013Satisfaction of charge 13 in full (4 pages)
23 December 2013Satisfaction of charge 16 in full (4 pages)
23 December 2013Registration of charge 034568910022 (25 pages)
23 December 2013Satisfaction of charge 20 in full (4 pages)
23 December 2013Registration of charge 034568910023 (22 pages)
23 December 2013Registration of charge 034568910026 (26 pages)
23 December 2013Satisfaction of charge 11 in full (4 pages)
23 December 2013Satisfaction of charge 15 in full (4 pages)
23 December 2013Registration of charge 034568910024 (19 pages)
23 December 2013Satisfaction of charge 12 in full (4 pages)
23 December 2013Satisfaction of charge 11 in full (4 pages)
23 December 2013Satisfaction of charge 17 in full (4 pages)
23 December 2013Satisfaction of charge 14 in full (4 pages)
23 December 2013Satisfaction of charge 9 in full (4 pages)
23 December 2013Registration of charge 034568910024 (19 pages)
23 December 2013Satisfaction of charge 10 in full (4 pages)
23 December 2013Satisfaction of charge 12 in full (4 pages)
23 December 2013Satisfaction of charge 13 in full (4 pages)
23 December 2013Registration of charge 034568910025 (22 pages)
23 December 2013Registration of charge 034568910022 (25 pages)
23 December 2013Satisfaction of charge 15 in full (4 pages)
23 December 2013Satisfaction of charge 18 in full (4 pages)
23 December 2013Registration of charge 034568910026 (26 pages)
23 December 2013Registration of charge 034568910025 (22 pages)
23 December 2013Satisfaction of charge 14 in full (4 pages)
23 December 2013Satisfaction of charge 19 in full (4 pages)
23 December 2013Satisfaction of charge 10 in full (4 pages)
23 December 2013Satisfaction of charge 17 in full (4 pages)
23 December 2013Satisfaction of charge 18 in full (4 pages)
23 December 2013Satisfaction of charge 19 in full (4 pages)
23 December 2013Satisfaction of charge 20 in full (4 pages)
2 December 2013Interim accounts made up to 31 October 2013 (12 pages)
2 December 2013Interim accounts made up to 31 October 2013 (12 pages)
29 November 2013Termination of appointment of Marcus Trevor Richards as a director on 27 November 2013 (1 page)
29 November 2013Termination of appointment of Marcus Trevor Richards as a director on 27 November 2013 (1 page)
31 October 2013Auditor's resignation (1 page)
31 October 2013Auditor's resignation (1 page)
30 October 2013Director's details changed for Non-Executive Board Member Ohkyeu Baek on 22 November 2012 (2 pages)
30 October 2013Director's details changed for Non-Executive Board Member Ohkyeu Baek on 22 November 2012 (2 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 18,424,600.2
(15 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 18,424,600.2
(15 pages)
29 October 2013Termination of appointment of Jaesoo Choi as a director on 18 February 2013 (1 page)
29 October 2013Termination of appointment of Jaesoo Choi as a director on 18 February 2013 (1 page)
12 September 2013Appointment of Mr David Stephen Fitzsimmons as a director on 5 September 2013 (2 pages)
12 September 2013Termination of appointment of Jintae Kim as a director on 19 August 2013 (1 page)
12 September 2013Appointment of Mr Chang Seok Jeong as a director on 19 August 2013 (2 pages)
12 September 2013Appointment of Mr Chang Seok Jeong as a director on 19 August 2013 (2 pages)
12 September 2013Appointment of Mr David Stephen Fitzsimmons as a director on 5 September 2013 (2 pages)
12 September 2013Appointment of Mr David Stephen Fitzsimmons as a director on 5 September 2013 (2 pages)
12 September 2013Appointment of Mr Yong Sun Ahn as a director on 19 August 2013 (2 pages)
12 September 2013Appointment of Mr Joon Beom Lee as a director on 19 August 2013 (2 pages)
12 September 2013Appointment of Mr Joon Beom Lee as a director on 19 August 2013 (2 pages)
12 September 2013Appointment of Mr Graham Scotton as a director on 3 September 2013 (2 pages)
12 September 2013Termination of appointment of Jintae Kim as a director on 19 August 2013 (1 page)
12 September 2013Appointment of Mr Yong Sun Ahn as a director on 19 August 2013 (2 pages)
12 September 2013Termination of appointment of Honggeun Im as a director on 19 August 2013 (1 page)
12 September 2013Appointment of Mr Graham Scotton as a director on 3 September 2013 (2 pages)
12 September 2013Appointment of Mr Graham Scotton as a director on 3 September 2013 (2 pages)
12 September 2013Termination of appointment of Honggeun Im as a director on 19 August 2013 (1 page)
11 September 2013Director's details changed for Non-Executive Board Member Ohkyeu Baek on 19 February 2013 (2 pages)
11 September 2013Director's details changed for Non-Executive Board Member Ohkyeu Baek on 19 February 2013 (2 pages)
15 July 2013Appointment of Wooseok Lee as a director on 19 February 2013 (3 pages)
15 July 2013Appointment of Wooseok Lee as a director on 19 February 2013 (3 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
26 March 2013Director's details changed for David Andrew Crawford on 19 February 2013 (3 pages)
26 March 2013Secretary's details changed for Jill Reid on 19 February 2013 (3 pages)
26 March 2013Appointment of Ohkyeu Baek as a director on 21 November 2012 (3 pages)
26 March 2013Secretary's details changed for Jill Reid on 19 February 2013 (3 pages)
26 March 2013Termination of appointment of Sang Geun Han as a director on 24 November 2012 (2 pages)
26 March 2013Director's details changed for Kyung-Luck Sohn on 19 February 2013 (3 pages)
26 March 2013Director's details changed for Hong Geun Im on 19 February 2012 (3 pages)
26 March 2013Director's details changed for Jintae Kim on 19 February 2013 (3 pages)
26 March 2013Appointment of Ohkyeu Baek as a director on 21 November 2012 (3 pages)
26 March 2013Termination of appointment of Seong Hoon Kim as a director on 19 November 2012 (2 pages)
26 March 2013Appointment of Honggeun Im as a director on 21 November 2012 (3 pages)
26 March 2013Termination of appointment of Seong Hoon Kim as a director on 19 November 2012 (2 pages)
26 March 2013Termination of appointment of Sang Geun Han as a director on 24 November 2012 (2 pages)
26 March 2013Appointment of Jaesoo Choi as a director on 21 November 2012 (3 pages)
26 March 2013Director's details changed for Kyung-Luck Sohn on 19 February 2013 (3 pages)
26 March 2013Appointment of Jaesoo Choi as a director on 21 November 2012 (3 pages)
26 March 2013Director's details changed for Dr Marcus Trevor Richards on 19 February 2013 (3 pages)
26 March 2013Director's details changed for David Andrew Crawford on 19 February 2013 (3 pages)
26 March 2013Director's details changed for Jintae Kim on 19 February 2013 (3 pages)
26 March 2013Director's details changed for Hong Geun Im on 19 February 2012 (3 pages)
26 March 2013Director's details changed for Dr Marcus Trevor Richards on 19 February 2013 (3 pages)
26 March 2013Appointment of Honggeun Im as a director on 21 November 2012 (3 pages)
25 March 2013Termination of appointment of a director (2 pages)
25 March 2013Registered office address changed from , Pellipar House, 9 Cloak Lane, London, EC4R 2RU on 25 March 2013 (2 pages)
25 March 2013Termination of appointment of a director (2 pages)
25 March 2013Registered office address changed from , Pellipar House, 9 Cloak Lane, London, EC4R 2RU on 25 March 2013 (2 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
10 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (11 pages)
10 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (11 pages)
12 September 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2011 (21 pages)
12 September 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2011 (21 pages)
29 August 2012Memorandum and Articles of Association (55 pages)
29 August 2012Memorandum and Articles of Association (55 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
18 June 2012Statement of capital following an allotment of shares on 18 November 2010
  • GBP 15,804,714.40
(15 pages)
18 June 2012Statement of capital following an allotment of shares on 18 November 2010
  • GBP 15,804,714.40
(15 pages)
13 June 2012Appointment of Jintae Kim as a director on 18 May 2012 (2 pages)
13 June 2012Appointment of Jintae Kim as a director on 18 May 2012 (2 pages)
23 January 2012Termination of appointment of Jin Seok Yi as a director on 5 January 2012 (1 page)
23 January 2012Termination of appointment of Chang Koo Kang as a director on 5 January 2012 (1 page)
23 January 2012Termination of appointment of Chang Koo Kang as a director on 5 January 2012 (1 page)
23 January 2012Termination of appointment of Chang Koo Kang as a director on 5 January 2012 (1 page)
23 January 2012Termination of appointment of Jin Seok Yi as a director on 5 January 2012 (1 page)
23 January 2012Termination of appointment of Jin Seok Yi as a director on 5 January 2012 (1 page)
13 January 2012Appointment of Kyung-Luck Sohn as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Sang Geun Han as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Sang Geun Han as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Sang Geun Han as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Kyung-Luck Sohn as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Kyung-Luck Sohn as a director on 5 January 2012 (2 pages)
7 December 2011Appointment of Jill Reid as a secretary on 30 November 2011 (3 pages)
7 December 2011Termination of appointment of David Andrew Crawford as a secretary on 30 November 2011 (2 pages)
7 December 2011Appointment of Jill Reid as a secretary on 30 November 2011 (3 pages)
7 December 2011Termination of appointment of David Andrew Crawford as a secretary on 30 November 2011 (2 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
4 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 18,424,600.20
  • ANNOTATION SH01 was replaced on 30/08/2012 as it was not properly delivered.
(13 pages)
4 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 18,424,600.20
  • ANNOTATION SH01 was replaced on 30/08/2012 as it was not properly delivered.
(13 pages)
4 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 18,424,600.20
  • ANNOTATION SH01 was replaced on 30/08/2012 as it was not properly delivered.
(13 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 March 2011Termination of appointment of John Arnton as a secretary (1 page)
22 March 2011Termination of appointment of John Arnton as a secretary (1 page)
22 March 2011Appointment of David Andrew Crawford as a secretary (1 page)
22 March 2011Termination of appointment of David Macfarlane as a director (1 page)
22 March 2011Termination of appointment of Stuart Paton as a director (1 page)
22 March 2011Termination of appointment of Stuart Paton as a director (1 page)
22 March 2011Appointment of David Andrew Crawford as a director (2 pages)
22 March 2011Appointment of David Andrew Crawford as a director (2 pages)
22 March 2011Appointment of David Andrew Crawford as a secretary (1 page)
22 March 2011Termination of appointment of David Macfarlane as a director (1 page)
21 March 2011Director's details changed for Sir Marcus Trevor Richards on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Sir Marcus Trevor Richards on 21 March 2011 (2 pages)
16 March 2011Appointment of Jin Seok Yi as a director (3 pages)
16 March 2011Appointment of Jin Seok Yi as a director (3 pages)
10 March 2011Appointment of Sir Marcus Trevor Richards as a director (3 pages)
10 March 2011Appointment of Sir Marcus Trevor Richards as a director (3 pages)
9 March 2011Director's details changed for Eugene Synn on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Eugene Synn on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Eugene Synn on 8 March 2011 (2 pages)
23 February 2011Termination of appointment of Jin Song as a director (1 page)
23 February 2011Termination of appointment of Jin Song as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 18,424,599.90
  • ANNOTATION SH01 was replaced on 30/08/2012 as it was not properly delivered.
(34 pages)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 18,424,599.90
  • ANNOTATION SH01 was replaced on 30/08/2012 as it was not properly delivered.
(34 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2010Appointment of Jin Hyun Song as a director (3 pages)
14 December 2010Appointment of Jin Hyun Song as a director (3 pages)
9 December 2010Termination of appointment of Hong Im as a director (1 page)
9 December 2010Termination of appointment of Hong Im as a director (1 page)
9 November 2010Termination of appointment of Thomas Cross as a director (1 page)
9 November 2010Termination of appointment of Thomas Cross as a director (1 page)
2 November 2010Annual return made up to 23 October 2010 with bulk list of shareholders (33 pages)
2 November 2010Annual return made up to 23 October 2010 with bulk list of shareholders (33 pages)
28 October 2010Termination of appointment of Colin Goodall as a director (1 page)
28 October 2010Termination of appointment of David Rawlinson as a director (1 page)
28 October 2010Termination of appointment of Philip Dayer as a director (1 page)
28 October 2010Termination of appointment of Brian Johnston as a director (1 page)
28 October 2010Termination of appointment of Philip Dayer as a director (1 page)
28 October 2010Termination of appointment of David Rawlinson as a director (1 page)
28 October 2010Termination of appointment of Brian Johnston as a director (1 page)
28 October 2010Termination of appointment of Colin Goodall as a director (1 page)
27 October 2010Appointment of Hong Geun Im as a director (3 pages)
27 October 2010Appointment of Seong Hoon Kim as a director (3 pages)
27 October 2010Appointment of Seong Hoon Kim as a director (3 pages)
27 October 2010Appointment of Eugene Synn as a director (3 pages)
27 October 2010Appointment of Chang Koo Kang as a director (3 pages)
27 October 2010Appointment of Hong Geun Im as a director (3 pages)
27 October 2010Appointment of Chang Koo Kang as a director (3 pages)
27 October 2010Appointment of Eugene Synn as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 14,136,082.05
(14 pages)
6 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 14,136,082.05
(14 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (142 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (142 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 14/05/2010
(64 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 14/05/2010
(64 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 13,880,315.70
(11 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 13,880,315.70
(11 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 13,798,865.558680
(8 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 13,798,865.558680
(8 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 13,798,865.558680
(8 pages)
13 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 13,734,502.60
(4 pages)
13 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 13,734,502.60
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 13,798,866.50
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 13,798,866.50
(5 pages)
10 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 13,731,502.60
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 13,731,502.60
(4 pages)
7 November 2009Annual return made up to 23 October 2009 with bulk list of shareholders (20 pages)
7 November 2009Annual return made up to 23 October 2009 with bulk list of shareholders (20 pages)
30 October 2009Director's details changed for Mr Brian Johnston on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for John James Arnton on 30 October 2009 (1 page)
30 October 2009Director's details changed for David Ian Rawlinson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Philip John Dayer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Robert Goodall on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Ian Rawlinson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Robert Goodall on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Brian Johnston on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for John James Arnton on 30 October 2009 (1 page)
30 October 2009Director's details changed for Dr Stuart Mcnicol Paton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Stuart Mcnicol Paton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Thomas Patrick Cross on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Thomas Patrick Cross on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Philip John Dayer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Archibald Macfarlane on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Archibald Macfarlane on 30 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
13 July 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (114 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (114 pages)
8 June 2009Ad 22/05/09\gbp si [email protected]=651555.9\gbp ic 13162676.4/13814232.3\ (14 pages)
8 June 2009Ad 22/05/09\gbp si [email protected]=651555.9\gbp ic 13162676.4/13814232.3\ (14 pages)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2009Ad 08/04/09\gbp si [email protected]=2476.5\gbp ic 13160199.9/13162676.4\ (3 pages)
8 April 2009Ad 08/04/09\gbp si [email protected]=2476.5\gbp ic 13160199.9/13162676.4\ (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 November 2008Director's change of particulars / colin goodall / 13/06/2008 (1 page)
14 November 2008Return made up to 23/10/08; full list of members (25 pages)
14 November 2008Director's change of particulars / colin goodall / 13/06/2008 (1 page)
14 November 2008Return made up to 23/10/08; full list of members (25 pages)
29 October 2008Ad 20/10/08\gbp si [email protected]=3000\gbp ic 13154723.4/13157723.4\ (1 page)
29 October 2008Ad 20/10/08\gbp si [email protected]=3000\gbp ic 13154723.4/13157723.4\ (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
24 July 2008Appointment terminated director angus pelham burn (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (106 pages)
24 July 2008Appointment terminated director angus pelham burn (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (106 pages)
4 June 2008Ad 03/06/08\gbp si [email protected]=55500\gbp ic 13096223.4/13151723.4\ (1 page)
4 June 2008Ad 03/06/08\gbp si [email protected]=55500\gbp ic 13096223.4/13151723.4\ (1 page)
27 May 2008Ad 26/05/08\gbp si [email protected]=20513.85\gbp ic 13020209.55/13040723.4\ (1 page)
27 May 2008Ad 26/05/08\gbp si [email protected]=20513.85\gbp ic 13020209.55/13040723.4\ (1 page)
25 April 2008Director appointed mr brian johnston (2 pages)
25 April 2008Director appointed mr brian johnston (2 pages)
23 April 2008Ad 18/04/08\gbp si [email protected]=23374.65\gbp ic 12976321.05/12999695.7\ (1 page)
23 April 2008Ad 18/04/08\gbp si [email protected]=23374.65\gbp ic 12976321.05/12999695.7\ (1 page)
22 April 2008Ad 21/03/08\gbp si [email protected]=21221.85\gbp ic 12931724.55/12952946.4\ (1 page)
22 April 2008Ad 21/03/08\gbp si [email protected]=21221.85\gbp ic 12931724.55/12952946.4\ (1 page)
14 March 2008Ad 14/03/08\gbp si [email protected]=978.45\gbp ic 12909524.25/12910502.7\ (3 pages)
14 March 2008Ad 14/03/08\gbp si [email protected]=978.45\gbp ic 12909524.25/12910502.7\ (3 pages)
12 March 2008Ad 12/03/08\gbp si [email protected]=2420.25\gbp ic 12907104/12909524.25\ (1 page)
12 March 2008Ad 12/03/08\gbp si [email protected]=2420.25\gbp ic 12907104/12909524.25\ (1 page)
8 November 2007Return made up to 23/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2007Return made up to 23/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (11 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (11 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (6 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (6 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (86 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (86 pages)
15 June 2007Ad 15/06/07--------- £ si [email protected]=1998 £ ic 12905101/12907099 (2 pages)
15 June 2007Ad 15/06/07--------- £ si [email protected]=1998 £ ic 12905101/12907099 (2 pages)
9 March 2007Ad 05/03/07--------- £ si [email protected]=3818 £ ic 12901283/12905101 (2 pages)
9 March 2007Ad 05/03/07--------- £ si [email protected]=3818 £ ic 12901283/12905101 (2 pages)
28 November 2006Registered office changed on 28/11/06 from: becket house, 1 lambeth palace road, london SE1 7EU (1 page)
28 November 2006Registered office changed on 28/11/06 from: becket house, 1 lambeth palace road, london SE1 7EU (1 page)
21 November 2006Return made up to 23/10/06; bulk list available separately (10 pages)
21 November 2006Return made up to 23/10/06; bulk list available separately (10 pages)
13 November 2006Ad 13/11/06--------- £ si [email protected]=67714 £ ic 12833569/12901283 (1 page)
13 November 2006Ad 13/11/06--------- £ si [email protected]=67714 £ ic 12833569/12901283 (1 page)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (73 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (73 pages)
6 July 2006Ad 05/07/06--------- £ si [email protected]=1994 £ ic 12831575/12833569 (1 page)
6 July 2006Ad 05/07/06--------- £ si [email protected]=1994 £ ic 12831575/12833569 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
11 April 2006Ad 06/04/06--------- £ si [email protected]=9509 £ ic 12822066/12831575 (1 page)
11 April 2006Ad 06/04/06--------- £ si [email protected]=9509 £ ic 12822066/12831575 (1 page)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
30 January 2006Ad 27/01/06--------- £ si [email protected]=246460 £ ic 12575606/12822066 (1 page)
30 January 2006Ad 27/01/06--------- £ si [email protected]=246460 £ ic 12575606/12822066 (1 page)
26 January 2006Ad 26/01/06--------- £ si [email protected]=1406 £ ic 12574200/12575606 (1 page)
26 January 2006Ad 26/01/06--------- £ si [email protected]=1406 £ ic 12574200/12575606 (1 page)
12 January 2006Ad 12/01/06--------- £ si [email protected]=450 £ ic 12573750/12574200 (1 page)
12 January 2006Ad 12/01/06--------- £ si [email protected]=450 £ ic 12573750/12574200 (1 page)
29 November 2005Ad 28/11/05--------- £ si [email protected]=25809 £ ic 12547941/12573750 (1 page)
29 November 2005Ad 28/11/05--------- £ si [email protected]=25809 £ ic 12547941/12573750 (1 page)
16 November 2005Ad 14/11/05--------- £ si [email protected]=593024 £ ic 11954917/12547941 (1 page)
16 November 2005Ad 14/11/05--------- £ si [email protected]=593024 £ ic 11954917/12547941 (1 page)
3 November 2005Return made up to 23/10/05; bulk list available separately (10 pages)
3 November 2005Return made up to 23/10/05; bulk list available separately (10 pages)
22 August 2005Statement of affairs (30 pages)
22 August 2005Ad 26/07/05--------- £ si [email protected]=6420 £ ic 11944492/11950912 (7 pages)
22 August 2005Statement of affairs (30 pages)
22 August 2005Ad 26/07/05--------- £ si [email protected]=6420 £ ic 11944492/11950912 (7 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (54 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (54 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
19 July 2005Ad 08/07/05--------- £ si [email protected]=12999 £ ic 11856493/11869492 (1 page)
19 July 2005Ad 08/07/05--------- £ si [email protected]=12999 £ ic 11856493/11869492 (1 page)
19 July 2005Ad 19/07/05--------- £ si [email protected]=75000 £ ic 11869492/11944492 (1 page)
19 July 2005Ad 19/07/05--------- £ si [email protected]=75000 £ ic 11869492/11944492 (1 page)
23 June 2005Ad 22/06/05--------- £ si [email protected]=80201 £ ic 11776292/11856493 (1 page)
23 June 2005Ad 22/06/05--------- £ si [email protected]=80201 £ ic 11776292/11856493 (1 page)
3 June 2005Ad 01/06/05--------- £ si [email protected]=716 £ ic 11772821/11773537 (2 pages)
3 June 2005Ad 03/06/05--------- £ si [email protected]=2755 £ ic 11773537/11776292 (1 page)
3 June 2005Ad 03/06/05--------- £ si [email protected]=2755 £ ic 11773537/11776292 (1 page)
3 June 2005Ad 01/06/05--------- £ si [email protected]=716 £ ic 11772821/11773537 (2 pages)
28 April 2005Ad 27/04/05--------- £ si [email protected]=1960 £ ic 11770861/11772821 (1 page)
28 April 2005Ad 27/04/05--------- £ si [email protected]=1960 £ ic 11770861/11772821 (1 page)
20 April 2005Ad 15/04/05--------- £ si [email protected]=450 £ ic 11770411/11770861 (2 pages)
20 April 2005Ad 15/04/05--------- £ si [email protected]=450 £ ic 11770411/11770861 (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
29 January 2005Ad 18/01/05-21/01/05 £ si [email protected]=41376 £ ic 11729035/11770411 (2 pages)
29 January 2005Ad 18/01/05-21/01/05 £ si [email protected]=41376 £ ic 11729035/11770411 (2 pages)
18 January 2005Ad 22/12/04--------- £ si [email protected]=588049 £ ic 11140986/11729035 (2 pages)
18 January 2005Ad 22/12/04--------- £ si [email protected]=588049 £ ic 11140986/11729035 (2 pages)
18 January 2005Ad 14/01/04--------- £ si [email protected]=3999 (1 page)
18 January 2005Ad 14/01/04--------- £ si [email protected]=3999 (1 page)
16 November 2004Ad 08/11/04-08/11/04 £ si [email protected]=750 £ ic 11140236/11140986 (1 page)
16 November 2004Ad 08/11/04-08/11/04 £ si [email protected]=750 £ ic 11140236/11140986 (1 page)
12 November 2004Return made up to 23/10/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/11/04
(10 pages)
12 November 2004Return made up to 23/10/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/11/04
(10 pages)
22 October 2004Registered office changed on 22/10/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page)
22 October 2004Registered office changed on 22/10/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page)
18 October 2004Ad 11/10/04--------- £ si [email protected]=10104 £ ic 11130130/11140234 (2 pages)
18 October 2004Ad 11/10/04--------- £ si [email protected]=10104 £ ic 11130130/11140234 (2 pages)
7 October 2004Ad 24/09/04-24/09/04 £ si [email protected]=15363 £ ic 11114767/11130130 (2 pages)
7 October 2004Ad 24/09/04-24/09/04 £ si [email protected]=15363 £ ic 11114767/11130130 (2 pages)
5 August 2004Ad 30/07/04--------- £ si [email protected]=14090 £ ic 11100677/11114767 (2 pages)
5 August 2004Ad 30/07/04--------- £ si [email protected]=14090 £ ic 11100677/11114767 (2 pages)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=2877 £ ic 11097800/11100677 (2 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=2877 £ ic 11097800/11100677 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2003Return made up to 23/10/03; bulk list available separately (10 pages)
25 November 2003Return made up to 23/10/03; bulk list available separately (10 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
18 September 2003Ad 13/06/03--------- £ si [email protected]=15450 £ ic 11082350/11097800 (2 pages)
18 September 2003Ad 13/06/03--------- £ si [email protected]=15450 £ ic 11082350/11097800 (2 pages)
29 August 2003Nc inc already adjusted 29/07/03 (2 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Conso 20/08/03 (2 pages)
29 August 2003Nc inc already adjusted 29/07/03 (2 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Conso 20/08/03 (2 pages)
6 June 2003Ad 02/06/03-02/06/03 £ si [email protected]=1476 £ ic 11080874/11082350 (2 pages)
6 June 2003Ad 02/06/03-02/06/03 £ si [email protected]=1476 £ ic 11080874/11082350 (2 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
3 January 2003Ad 19/12/02--------- £ si [email protected]=14910 £ ic 11065964/11080874 (2 pages)
3 January 2003Ad 19/12/02--------- £ si [email protected]=14910 £ ic 11065964/11080874 (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
6 November 2002Return made up to 23/10/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 November 2002Return made up to 23/10/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
20 November 2001Return made up to 23/10/01; bulk list available separately (8 pages)
20 November 2001Return made up to 23/10/01; bulk list available separately (8 pages)
10 October 2001Ad 27/09/01--------- £ si [email protected]=2082361 £ ic 8983602/11065963 (3 pages)
10 October 2001Ad 27/09/01--------- £ si [email protected]=2082361 £ ic 8983602/11065963 (3 pages)
11 September 2001Listing of particulars (65 pages)
11 September 2001Listing of particulars (65 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 5 charterhouse square, london, EC1M 6PX (1 page)
13 August 2001Registered office changed on 13/08/01 from: 5 charterhouse square, london, EC1M 6PX (1 page)
31 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
15 November 2000Return made up to 23/10/00; bulk list available separately (8 pages)
15 November 2000Return made up to 23/10/00; bulk list available separately (8 pages)
21 July 2000Full group accounts made up to 31 December 1999 (40 pages)
21 July 2000Full group accounts made up to 31 December 1999 (40 pages)
12 April 2000Location of register of members (1 page)
12 April 2000Location of register of members (1 page)
25 January 2000Ad 23/12/99--------- £ si [email protected]=496658 £ ic 8449443/8946101 (3 pages)
25 January 2000Ad 23/12/99--------- £ si [email protected]=496658 £ ic 8449443/8946101 (3 pages)
21 January 2000Memorandum and Articles of Association (55 pages)
21 January 2000Ad 23/12/99--------- £ si [email protected] £ ic 8449443/8449443 (2 pages)
21 January 2000Memorandum and Articles of Association (55 pages)
21 January 2000Memorandum and Articles of Association (7 pages)
21 January 2000Ad 23/12/99--------- £ si [email protected] £ ic 8449443/8449443 (2 pages)
21 January 2000Memorandum and Articles of Association (7 pages)
20 January 2000Ad 21/12/99--------- £ si [email protected]=25000 £ ic 8424443/8449443 (2 pages)
20 January 2000Ad 21/12/99--------- £ si [email protected]=25000 £ ic 8424443/8449443 (2 pages)
30 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
30 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
24 December 1999Registered office changed on 24/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page)
24 December 1999Registered office changed on 24/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page)
6 December 1999Registered office changed on 06/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page)
6 December 1999Registered office changed on 06/12/99 from: 5 charterhouse square, london, EC1M 6PX (1 page)
2 December 1999Return made up to 23/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 1999Return made up to 23/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
1 August 1999Full group accounts made up to 31 December 1998 (30 pages)
1 August 1999Full group accounts made up to 31 December 1998 (30 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
6 April 1999Ad 29/01/99--------- £ si [email protected]=176056 £ ic 8248387/8424443 (2 pages)
6 April 1999Ad 29/01/99--------- £ si [email protected]=176056 £ ic 8248387/8424443 (2 pages)
19 November 1998Return made up to 23/10/98; bulk list available separately (9 pages)
19 November 1998Return made up to 23/10/98; bulk list available separately (9 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 June 1998Nc inc already adjusted 15/06/98 (1 page)
25 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1998Nc inc already adjusted 15/06/98 (1 page)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998Particulars of contract relating to shares (5 pages)
17 March 1998Ad 26/01/98--------- £ si [email protected]=8248387 £ ic 2/8248389 (3 pages)
17 March 1998Particulars of contract relating to shares (5 pages)
17 March 1998Ad 26/01/98--------- £ si [email protected]=8248387 £ ic 2/8248389 (3 pages)
26 January 1998Certificate of authorisation to commence business and borrow (1 page)
26 January 1998Application to commence business (2 pages)
26 January 1998Application to commence business (2 pages)
26 January 1998Certificate of authorisation to commence business and borrow (1 page)
11 December 1997Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
28 November 1997Listing of particulars (113 pages)
28 November 1997Listing of particulars (113 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Accounting 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 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 November 1997£ nc 50000/11000000 29/10/97 (1 page)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (1 page)
23 October 1997Incorporation (60 pages)
23 October 1997Incorporation (60 pages)