Company NameGryphon Emerging Markets Limited
Company StatusActive
Company Number03468917
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Previous NamesDalmain Consultants Limited and Wolverine E M Limited

Business Activity

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

Directors

Director NameMr Robert Edwin Glover Iggulden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 North End House
Fitz James Avenue
London
W14 0RZ
Director NameMr Jonathan Young
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Pillerton Hersey
Warwick
CV35 0QJ
Director NameMr Robert Thomas Hinaman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RolePrivate Investor
Country of ResidenceUnited States
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NamePawel Gricuk
Date of BirthOctober 1964 (Born 59 years ago)
NationalityPolish
StatusCurrent
Appointed28 July 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameChristopher John Mallett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Jonathan Robert Wesley Young
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatch 48 Todenham
Moreton In Marsh
Gloucestershire
GL56 9PF
Wales
Director NameMr Christopher William Knight
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address82 Lansdowne Road
London
W11 2LS
Secretary NameMr Jonathan Robert Wesley Young
NationalityBritish
StatusResigned
Appointed12 February 1998(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatch 48 Todenham
Moreton In Marsh
Gloucestershire
GL56 9PF
Wales
Director NamePedro Figueiredo
Date of BirthMay 1962 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed04 May 1998(5 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 05 May 1998)
RoleEconomist Managing Director
Correspondence AddressRita General Silva Freire
Lote 157 R/C-B Lisbon 1800
Portugal
Foreign
Director NameDavid Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park Gardens
London
W4 3RY
Director NamePedro Figueiredo
Date of BirthMay 1962 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed17 June 1998(6 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2007)
RoleEconomist Managing Director
Correspondence AddressRita General Silva Freire
Lote 157 R/C-B Lisbon 1800
Portugal
Foreign
Director NameHany Anwar Tawfik
Date of BirthJune 1950 (Born 73 years ago)
NationalityEgyptian
StatusResigned
Appointed01 April 1999(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 1999)
RoleCompany Director
Correspondence Address20 Mohamed Abdul-Hadi St
Heliopolis
Cairo
Foreign
Secretary NameMr Sebastian Alexander Church
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 5 months after company formation)
Appointment Duration22 years (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 207 Camberwell New Road
London
SE5 0TJ
Director NameShaheer Shawky Kolta
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEgyptian
StatusResigned
Appointed10 May 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address8 Hassan Mansour St. No. 701
Heliopolis
Cairo 11351
Foreign
Director NameMr Cecil Harold Nicholas Moy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address37 Jameson Street
London
W8 7SH
Director NameMr Miguel Sa Pais Amaral
Date of BirthJuly 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed15 May 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2011)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Silva Carvalho
347-1 Dto
Lisbon
1250-253 Lisboa
Eu
Director NameMr Steven Marius Van Weede
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed10 August 2007(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Robert Thomas Hinaman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2011)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address113 Quay Street
Alexandria
Virginia
22314
Director NameMr Pawel Pawlowski
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed17 March 2011(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 November 2011)
RoleCorporate Financier
Country of ResidencePoland
Correspondence Address52 Brook Street
London
W1K 5DS
Director NameMs Jane Bowes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2011)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address52 Brook Street
London
W1K 5DS
Director NameMr Alexander Babitsky
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed17 March 2011(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 November 2011)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address52 Brook Street
London
W1K 5DS
Director NameMr Shrenik Dhirajlal Davda
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameCount Miguel Maria De Sa Pais Do Amaral
Date of BirthJuly 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed31 March 2012(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 April 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Francisco Lorena
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed05 September 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Pedro Xavier Barros Serra Marques Guedes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed29 April 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2018)
RoleManager
Country of ResidencePortugal
Correspondence Address19-1 Av. Eng Duarte Pachelo
Lisboa
1090100
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2000)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF

Contact

Websitegryphco.com
Telephone01624 649510
Telephone regionIsle of Man

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.7m at £1Gryphon Holdings PLC
74.64%
Regulatory Capital
52.7m at £0.01Gryphon Holdings PLC
23.38%
Ordinary A
26k at £1Robert Iggulden
1.15%
Regulatory Capital
1.1m at £0.01Courical Holdings Bv
0.50%
Ordinary A
6k at £1Openview Pension Scheme
0.27%
Regulatory Capital
1.3m at £0.001Gryphon Holdings PLC
0.06%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£288,976
Net Worth£69,479
Cash£14,777
Current Liabilities£90,988

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

4 September 2012Delivered on: 19 September 2012
Persons entitled: Jonathan Young(As Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: By the way of a fixed charge all the mobilera loan notes held by the company from time to time. Where "mobilera loan notes" mean the indebtedness of mobilera bv which has been transferred, novated or assigned in whole or part by gryphon holdings PLC to the company.
Outstanding
27 February 2012Delivered on: 9 March 2012
Persons entitled: Jonathan Young (As Agent for All the Lenders)

Classification: Loan facility agreement
Secured details: £300,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the security k/a the mobilera loan notes see image for full details.
Outstanding

Filing History

13 August 2020Full accounts made up to 31 December 2019 (26 pages)
12 August 2020Statement of capital on 3 May 2020
  • GBP 2,254,840.385
(4 pages)
17 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (24 pages)
31 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
24 April 2019Termination of appointment of Pedro Xavier Barros Serra Marques Guedes as a director on 30 December 2018 (1 page)
27 March 2019Secretary's details changed for Mr Sebastian Alexander Church on 27 March 2019 (1 page)
2 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2,471,840.385
(3 pages)
29 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
22 May 2018Full accounts made up to 31 December 2017 (23 pages)
28 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2,354,840.385
(3 pages)
6 June 2017Full accounts made up to 31 December 2016 (21 pages)
6 June 2017Full accounts made up to 31 December 2016 (21 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,254,840.385
(7 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,254,840.385
(7 pages)
16 May 2016Full accounts made up to 31 December 2015 (21 pages)
16 May 2016Full accounts made up to 31 December 2015 (21 pages)
18 February 2016Secretary's details changed for Mr Sebastian Alexander Church on 12 February 2016 (1 page)
18 February 2016Secretary's details changed for Mr Sebastian Alexander Church on 12 February 2016 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (18 pages)
18 August 2015Full accounts made up to 31 December 2014 (18 pages)
16 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,254,840.385
(7 pages)
16 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,254,840.385
(7 pages)
30 April 2015Appointment of Mr Pedro Xavier Barros Serra Marques Guedes as a director on 29 April 2014 (2 pages)
30 April 2015Appointment of Mr Pedro Xavier Barros Serra Marques Guedes as a director on 29 April 2014 (2 pages)
7 July 2014Termination of appointment of Francisco Lorena as a director (1 page)
7 July 2014Termination of appointment of Francisco Lorena as a director (1 page)
7 July 2014Termination of appointment of Miguel Amaral as a director (1 page)
7 July 2014Termination of appointment of Miguel Amaral as a director (1 page)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (7 pages)
6 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,254,840.385
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,254,840.385
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,190,615.385
(3 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (8 pages)
30 April 2014Termination of appointment of Cecil Moy as a director (1 page)
30 April 2014Termination of appointment of Cecil Moy as a director (1 page)
30 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,190,615.385
(3 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (8 pages)
8 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 2,184,615.385
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 2,184,615.385
(3 pages)
17 June 2013Termination of appointment of Shrenik Davda as a director (1 page)
17 June 2013Termination of appointment of Steven Van Weede as a director (1 page)
17 June 2013Termination of appointment of Shrenik Davda as a director (1 page)
17 June 2013Termination of appointment of Steven Van Weede as a director (1 page)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
27 March 2013Full accounts made up to 31 December 2012 (19 pages)
27 March 2013Full accounts made up to 31 December 2012 (19 pages)
5 March 2013Appointment of Mr Jonathan Young as a director (2 pages)
5 March 2013Appointment of Mr Jonathan Young as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,684,615.385
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,684,615.385
(3 pages)
20 September 2012Appointment of Count Miguel Maria De Sa Pais Do Amaral as a director (2 pages)
20 September 2012Appointment of Count Miguel Maria De Sa Pais Do Amaral as a director (2 pages)
19 September 2012Appointment of Mr Francisco Lorena as a director (2 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 September 2012Appointment of Mr Francisco Lorena as a director (2 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
18 April 2012Director's details changed for Mr Steven Marius Van Weede on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Steven Marius Van Weede on 30 March 2012 (2 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
15 March 2012Memorandum and Articles of Association (32 pages)
15 March 2012Memorandum and Articles of Association (32 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 4,730,283.235
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 4,730,283.235
(4 pages)
16 February 2012Memorandum and Articles of Association (31 pages)
16 February 2012Memorandum and Articles of Association (31 pages)
7 February 2012Consolidation of shares on 30 November 2011 (5 pages)
7 February 2012Consolidation of shares on 30 November 2011 (5 pages)
24 January 2012Statement of capital following an allotment of shares on 14 January 2012
  • GBP 4,729,000.01
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 4,761,710.01
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 14 January 2012
  • GBP 4,729,000.01
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 4,761,710.01
(4 pages)
13 December 2011Appointment of Mr Shrenik Dhirajlal Davda as a director (2 pages)
13 December 2011Appointment of Mr Shrenik Dhirajlal Davda as a director (2 pages)
12 December 2011Termination of appointment of Robert Hinaman as a director (1 page)
12 December 2011Termination of appointment of Robert Hinaman as a director (1 page)
28 November 2011Statement of capital following an allotment of shares on 30 October 2011
  • GBP 3,276,000.01
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 30 October 2011
  • GBP 3,276,000.01
(4 pages)
17 November 2011Termination of appointment of Alexander Babitsky as a director (1 page)
17 November 2011Termination of appointment of Alexander Babitsky as a director (1 page)
17 November 2011Termination of appointment of Pawel Pawlowski as a director (1 page)
17 November 2011Termination of appointment of Pawel Pawlowski as a director (1 page)
17 November 2011Termination of appointment of Jane Bowes as a director (1 page)
17 November 2011Termination of appointment of Jane Bowes as a director (1 page)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Secretary's details changed for Mr Sebastian Alexander Church on 1 July 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Sebastian Alexander Church on 1 July 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Sebastian Alexander Church on 1 July 2011 (2 pages)
5 July 2011Termination of appointment of Miguel Amaral as a director (1 page)
5 July 2011Appointment of Mr Alexander Babitsky as a director (2 pages)
5 July 2011Appointment of Ms Jane Bowes as a director (2 pages)
5 July 2011Appointment of Mr Alexander Babitsky as a director (2 pages)
5 July 2011Appointment of Mr Pawel Pawlowski as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2,966,000.01
(4 pages)
5 July 2011Appointment of Ms Jane Bowes as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2,966,000.01
(4 pages)
5 July 2011Termination of appointment of Miguel Amaral as a director (1 page)
5 July 2011Appointment of Mr Pawel Pawlowski as a director (2 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
3 May 2011Termination of appointment of Jonathan Young as a director (1 page)
3 May 2011Termination of appointment of Jonathan Young as a director (1 page)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2,131,000.01
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2,131,000.01
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1,746,000.01
(5 pages)
25 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1,746,000.01
(5 pages)
2 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
11 June 2010Director's details changed for Miguel Sa Pais Amaral on 30 March 2010 (2 pages)
11 June 2010Director's details changed for Steven Marius Van Weede on 30 March 2010 (2 pages)
11 June 2010Director's details changed for Miguel Sa Pais Amaral on 30 March 2010 (2 pages)
11 June 2010Director's details changed for Steven Marius Van Weede on 30 March 2010 (2 pages)
11 June 2010Director's details changed for Robert Edwin Glover Iggulden on 30 March 2010 (2 pages)
11 June 2010Director's details changed for Robert Edwin Glover Iggulden on 30 March 2010 (2 pages)
23 March 2010Appointment of Mr Robert Thomas Hinaman as a director (2 pages)
23 March 2010Appointment of Mr Robert Thomas Hinaman as a director (2 pages)
26 November 2009Ad 30/09/09\gbp si 810000@1=810000\gbp ic 815000.01/1625000.01\ (1 page)
26 November 2009Ad 30/09/09\gbp si 810000@1=810000\gbp ic 815000.01/1625000.01\ (1 page)
21 October 2009Ad 30/09/09\gbp si 810000@1=810000\gbp ic 5000.01/815000.01\ (1 page)
21 October 2009Ad 30/09/09\gbp si 810000@1=810000\gbp ic 5000.01/815000.01\ (1 page)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 September 2009Gbp nc 11000/2011000\14/08/09 (2 pages)
1 September 2009Gbp nc 11000/2011000\14/08/09 (2 pages)
23 April 2009Return made up to 30/03/09; full list of members (7 pages)
23 April 2009Return made up to 30/03/09; full list of members (7 pages)
12 January 2009Full accounts made up to 30 September 2008 (16 pages)
12 January 2009Full accounts made up to 30 September 2008 (16 pages)
21 August 2008Registered office changed on 21/08/2008 from burleigh house c/o church & co. 357 Strand london london WC2R 0HS england (1 page)
21 August 2008Registered office changed on 21/08/2008 from burleigh house c/o church & co. 357 Strand london london WC2R 0HS england (1 page)
7 August 2008Return made up to 30/03/08; full list of members (7 pages)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from acre house 11-15 william road london NW1 3ER (1 page)
7 August 2008Return made up to 30/03/08; full list of members (7 pages)
7 August 2008Registered office changed on 07/08/2008 from acre house 11-15 william road london NW1 3ER (1 page)
16 June 2008Full accounts made up to 30 September 2007 (16 pages)
16 June 2008Full accounts made up to 30 September 2007 (16 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
6 June 2007Resolutions
  • RES13 ‐ Appt of directors 25/04/07
(1 page)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 June 2007Resolutions
  • RES13 ‐ Appt of directors 25/04/07
(1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 June 2007Resolutions
  • RES13 ‐ Authority to allot 23/05/07
(1 page)
5 June 2007Resolutions
  • RES13 ‐ Authority to allot 23/05/07
(1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Ad 15/05/07--------- £ si [email protected]=250 £ ic 4750/5000 (1 page)
24 May 2007Ad 15/05/07--------- £ si [email protected]=750 £ ic 4000/4750 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Ad 15/05/07--------- £ si [email protected]=750 £ ic 4000/4750 (2 pages)
24 May 2007Ad 15/05/07--------- £ si [email protected]=250 £ ic 4750/5000 (1 page)
21 April 2007Full accounts made up to 30 September 2006 (17 pages)
21 April 2007Full accounts made up to 30 September 2006 (17 pages)
16 April 2007Return made up to 30/03/07; full list of members (4 pages)
16 April 2007Return made up to 30/03/07; full list of members (4 pages)
20 March 2007Conve 06/02/07 (1 page)
20 March 2007Conve 06/02/07 (1 page)
6 February 2007Return made up to 20/11/06; full list of members (4 pages)
6 February 2007Return made up to 20/11/06; full list of members (4 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
1 June 2006Full accounts made up to 30 September 2005 (17 pages)
1 June 2006Full accounts made up to 30 September 2005 (17 pages)
20 December 2005Location of register of members (1 page)
20 December 2005Location of register of members (1 page)
20 December 2005Return made up to 20/11/05; full list of members (4 pages)
20 December 2005Return made up to 20/11/05; full list of members (4 pages)
19 April 2005Full accounts made up to 30 September 2004 (19 pages)
19 April 2005Full accounts made up to 30 September 2004 (19 pages)
30 December 2004Registered office changed on 30/12/04 from: c/o church & co 4 bloomsbury square london WC1A 2RP (1 page)
30 December 2004Registered office changed on 30/12/04 from: c/o church & co 4 bloomsbury square london WC1A 2RP (1 page)
15 December 2004Return made up to 20/11/04; full list of members (8 pages)
15 December 2004Return made up to 20/11/04; full list of members (8 pages)
15 July 2004Full accounts made up to 30 September 2003 (17 pages)
15 July 2004Full accounts made up to 30 September 2003 (17 pages)
4 February 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 February 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: mint house 77 mansell street london E1 8AF (1 page)
25 November 2003Registered office changed on 25/11/03 from: mint house 77 mansell street london E1 8AF (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
23 April 2003Full accounts made up to 30 September 2002 (18 pages)
23 April 2003Full accounts made up to 30 September 2002 (18 pages)
20 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
5 February 2002Return made up to 20/11/01; full list of members (9 pages)
5 February 2002Return made up to 20/11/01; full list of members (9 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
24 September 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
24 September 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 January 2001Return made up to 20/11/00; full list of members (9 pages)
5 January 2001Return made up to 20/11/00; full list of members (9 pages)
14 August 2000Full accounts made up to 30 April 2000 (15 pages)
14 August 2000Full accounts made up to 30 April 2000 (15 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
12 January 2000Return made up to 20/11/99; full list of members (11 pages)
12 January 2000Full accounts made up to 30 April 1999 (12 pages)
12 January 2000Full accounts made up to 30 April 1999 (12 pages)
12 January 2000Return made up to 20/11/99; full list of members (11 pages)
14 September 1999Ad 30/04/99--------- £ si [email protected]=1200 £ ic 2800/4000 (2 pages)
14 September 1999Ad 30/04/99--------- £ si [email protected]=1200 £ ic 2800/4000 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
28 January 1999Return made up to 20/11/98; full list of members (8 pages)
28 January 1999Return made up to 20/11/98; full list of members (8 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
7 September 1998S-div 19/08/98 (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998S-div 19/08/98 (1 page)
7 September 1998Ad 08/04/98--------- £ si [email protected]=1200 £ ic 1600/2800 (2 pages)
7 September 1998Ad 08/04/98--------- £ si [email protected]=1200 £ ic 1600/2800 (2 pages)
7 September 1998New director appointed (4 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Ad 21/04/98--------- £ si [email protected]=600 £ ic 1000/1600 (2 pages)
7 September 1998New director appointed (4 pages)
7 September 1998Ad 21/04/98--------- £ si [email protected]=600 £ ic 1000/1600 (2 pages)
26 July 1998New director appointed (1 page)
26 July 1998New director appointed (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
18 May 1998New director appointed (4 pages)
18 May 1998New director appointed (4 pages)
10 May 1998Registered office changed on 10/05/98 from: 2 cree court 5 ludgate hill london EC4R 7AA (1 page)
10 May 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
10 May 1998Registered office changed on 10/05/98 from: 2 cree court 5 ludgate hill london EC4R 7AA (1 page)
10 May 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Ad 06/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
22 April 1998Ad 06/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
17 April 1998Company name changed wolverine e m LIMITED\certificate issued on 17/04/98 (2 pages)
17 April 1998Company name changed wolverine e m LIMITED\certificate issued on 17/04/98 (2 pages)
14 April 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 April 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 April 1998£ nc 100/6000 06/03/98 (1 page)
11 April 1998Nc inc already adjusted 31/03/98 (1 page)
11 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
11 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
11 April 1998Memorandum and Articles of Association (22 pages)
11 April 1998Memorandum and Articles of Association (22 pages)
11 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 April 1998£ nc 100/6000 06/03/98 (1 page)
11 April 1998Nc inc already adjusted 31/03/98 (1 page)
7 April 1998Company name changed\certificate issued on 07/04/98 (1 page)
7 April 1998Company name changed\certificate issued on 07/04/98 (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Memorandum and Articles of Association (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Memorandum and Articles of Association (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 February 1998Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 November 1997Incorporation (8 pages)
20 November 1997Incorporation (8 pages)