Company NameHS1 Limited
Company StatusActive
Company Number03539665
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NamesPrecis (1636) Limited and Union Railways (North) Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr John Hamilton Ainsworth Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr SiÔN Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Andrew Christopher Pitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressLevel 7 1 Bartholomew Close
London
EC1A 7BL
Director NameMs Amanda Vanderneth Leness
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed28 January 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Patrick Thomas Robson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 1 Bartholomew Close
London
EC1A 7BL
Director NameMr Olivier-Marie Henri Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLevel 7 One Bartholomew Place
London
EC1A 7HH
Director NameMr Michael Peter Francis Osborne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited Level 7, One Bar
Barts Square
London
EC1A 7BL
Secretary NameMs Caroline Mary Gould
StatusCurrent
Appointed19 October 2023(25 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Robert Gary Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameMr Christopher Hugh Hamill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(8 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Secretary NameMs Lesley Elizabeth Burton
NationalityBritish
StatusResigned
Appointed04 December 1998(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Barnsbury Terrace
London
N1 1JH
Director NameWalter Carlin Bell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
RoleEngineer
Correspondence Address12 Mariposa Lane
Orinda
California 94563
United States
Secretary NameMr Christopher Hugh Hamill
NationalityBritish
StatusResigned
Appointed21 April 1999(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameMr Alan Paul Dyke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Summerhill Grange
Lindfield
West Sussex
RH16 1RQ
Director NameMr Edward John Allett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2008)
RoleQuality & Environment Director
Country of ResidenceEngland
Correspondence AddressLower House
25a Middle Road
Harrow On The Hill
Middlesex
HA2 0HW
Director NameMr Paul Michael Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address153 Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HQ
Director NameMr John Hamilton Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairgallop
Brighton Road, Sway
Lymington
Hampshire
SO41 6EA
Director NameMr Graham Grant Gunn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Fairholme Avenue
Romford
Essex
RM2 5UX
Director NameMr Richard Byers
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 2010(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6 New Street Square, Suite 1200
New Fetter Lane
London
EC4A 3BF
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed18 November 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Collier Street
London
N1 9BE
Secretary NameMs Lucy Ann Clarke-Bodicoat
StatusResigned
Appointed22 September 2011(13 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 May 2023)
RoleCompany Director
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor
One Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor
One Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor
One Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr John Anthony Guccione
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian,Italian
StatusResigned
Appointed15 June 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor
One Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Alastair Colin Hall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(19 years, 1 month after company formation)
Appointment Duration4 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor
One Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Andrew Brian Deacon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Place
London
EC1A 7HH
Director NameMs Diane Crowther
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(24 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Alan Mark Farrer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitehighspeed1.com
Email address[email protected]
Telephone020 72602770
Telephone regionLondon

Location

Registered Address5th Floor, Kings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

990 at £1Helix Acquisition LTD
99.00%
Ordinary A
4 at £1Helix Acquisition LTD
0.40%
Ordinary B
3 at £1Borealis International Investments Corp.
0.30%
Ordinary B
3 at £1Shellecague Corp
0.30%
Ordinary B

Financials

Year2014
Turnover£302,100,000
Net Worth£2,064,900,000
Cash£6,200,000
Current Liabilities£156,000,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

23 June 2008Delivered on: 25 June 2008
Persons entitled: Manchester Square Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £58,162.50.
Outstanding
26 July 2022Delivered on: 28 July 2022
Persons entitled: Network Rail (High Speed) Limited

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 7 September 2021
Persons entitled: Network Rail (High Speed) Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 31 July 2017
Persons entitled: The Secreatry of State for Trnasport (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 31 July 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 31 July 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 31 July 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Pemitted Transferees)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 31 July 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
14 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any HS1 secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 2010Delivered on: 24 May 2010
Persons entitled: Network Rail (Ctrl) Limited

Classification: Security assignment
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 and floating charge all assigned assets see image for full details.
Outstanding
23 June 2008Delivered on: 25 June 2008
Persons entitled: Manchester Square Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £47,000.00.
Outstanding
28 May 2008Delivered on: 30 May 2008
Satisfied on: 3 December 2008
Persons entitled: Kfw

Classification: Urn collateral security deed
Secured details: All monies due or to become due from the borrower or guarantor to the chargee or to kfw ipex under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of absolute assignment, security and first fixed charge all of the company's right, title, benefit and interest in and to the derisking document and the proceeds thereof. See image for full details.
Fully Satisfied
28 September 2003Delivered on: 6 October 2003
Satisfied on: 23 March 2011
Persons entitled: Network Rail (Ctrl) Limited

Classification: A charge over section 2 omc
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The omc; the traction electricity charge; rates; and the renewals charge, together (the charged property). See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 17 July 2003
Satisfied on: 23 March 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and lcr to each of the section 2 lenders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future, in, to and under: the second secured deferred grant trust and the proceeds thereof; the secured deferred grant (instalments 6-8) and the proceeds thereof; the urn deferred grant no.2 Account and the section 2 deposit, and the debts represented by the urn deferred grant no. 2 account and the proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 17 July 2003
Satisfied on: 11 January 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and lcr to each of the section 2 lenders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the charged property being the entire undertaking of the company and all its property, assets and rights whatsoever and wheresoever, both present and future. See the mortgage charge document for full details.
Fully Satisfied
25 September 2002Delivered on: 27 September 2002
Satisfied on: 16 November 2010
Persons entitled: Deutsche Bank Ag London, for and on Behalf of the Creditors the Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company or london & continental railways limited to the creditors and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured deferred grant instalments and the proceeds thereof, in, to and under the bank account (or any replacement account), in the name of the company, which has been designated for the purposes of receiving the secured deferred grant instalments.. See the mortgage charge document for full details.
Fully Satisfied
25 September 2002Delivered on: 27 September 2002
Satisfied on: 16 November 2010
Persons entitled: Deutsche Bank Ag London, for and on Behalf of the Creditors the Security Trustee

Classification: Floating charge
Secured details: All monies due or to become due from the company or london & continental railways limited to the creditors and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge the entire undertaking of the company and all its property, assets, rights whatsoever and wheresoever, both present and future.. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 3 July 2002
Satisfied on: 23 March 2011
Persons entitled: Railtrack (UK) Limited

Classification: Charge over section 2 omc
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee and to the intent that the security created in the deed shall rank as a continuing security by way of fixed charge the omc element from time to time and the benefit of all rights relating thereto (all terms defined).
Fully Satisfied
18 November 2010Delivered on: 3 December 2010
Satisfied on: 18 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 December 2009Delivered on: 9 December 2009
Satisfied on: 23 March 2011
Persons entitled: European Investment Bank

Classification: Supplemental charge
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 absolute assignment security right title benefit and interest in and to the fourth section 1 documents see image for full details.
Fully Satisfied
3 December 2009Delivered on: 9 December 2009
Satisfied on: 23 March 2011
Persons entitled: Kfw

Classification: Supplemental charge
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 absoulute assignment security right title benefit and interest present and future in and to the third section 1 documents see image for full details.
Fully Satisfied
3 December 2009Delivered on: 9 December 2009
Satisfied on: 23 March 2011
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from the company or guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest present and future in and to the second section 1 documents and the proceeds thereof. See image for full details.
Fully Satisfied
30 November 2008Delivered on: 5 December 2008
Satisfied on: 23 March 2011
Persons entitled: European Investment Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title benefit and interest in and to the derisking documents and the proceeds thereof see image for full details.
Fully Satisfied
30 November 2008Delivered on: 5 December 2008
Satisfied on: 23 March 2011
Persons entitled: Kfw

Classification: Deed of charge
Secured details: All monies due or to become due from the company or london & continental railways limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of absolute assignment, security and first fixed charge all right title benefit and interest present and future in and to the derisking documents and the proceeds thereof. See image for full details.
Fully Satisfied
30 November 2008Delivered on: 5 December 2008
Satisfied on: 23 March 2011
Persons entitled: Kfw

Classification: Deed of charge
Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title benefit and interest in and to the derisking documents and the proceeds thereof and all the right, title and benefit and interest in, to and under the interest rate swap, the account and the deposit see image for full details.
Fully Satisfied
30 November 2008Delivered on: 5 December 2008
Satisfied on: 23 March 2011
Persons entitled: European Investment Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title benefit and interest in and to the derisking documents and the proceeds thereof and all the right, title and benefit and interest in, to and under the account and the deposit see image for full details.
Fully Satisfied
18 February 1999Delivered on: 24 February 1999
Satisfied on: 23 March 2011
Persons entitled: The Secretary of State for the Environment, Transport and the Regions

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to, or in respect of or in connection with the indemnity agreement or the debenture.
Particulars: By way of fixed charge all rights and claims to which the company may be entitled in relation to all moneys standing to the credit of the accounts of the company, all book debts and other debts. Floating charge over undertaking other property assets & rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Termination of appointment of Diane Crowther as a director on 15 December 2023 (1 page)
8 November 2023Appointment of Ms Caroline Mary Gould as a secretary on 19 October 2023 (2 pages)
15 July 2023Full accounts made up to 31 March 2023 (67 pages)
18 May 2023Termination of appointment of Lucy Ann Clarke-Bodicoat as a secretary on 11 May 2023 (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Andrew Brian Deacon as a director on 25 January 2023 (1 page)
26 January 2023Appointment of Ms Diane Crowther as a director on 25 January 2023 (2 pages)
26 January 2023Appointment of Mr Alan Mark Farrer as a director on 25 January 2023 (2 pages)
28 July 2022Registration of charge 035396650032, created on 26 July 2022 (32 pages)
11 July 2022Full accounts made up to 31 March 2022 (62 pages)
4 July 2022Termination of appointment of David John Harding as a director on 1 July 2022 (1 page)
12 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Michael Peter Francis Osborne as a director on 10 March 2022 (2 pages)
7 September 2021Registration of charge 035396650031, created on 20 August 2021 (7 pages)
7 July 2021Full accounts made up to 31 March 2021 (61 pages)
15 June 2021Termination of appointment of Mark Richard Woodhams as a director on 11 June 2021 (1 page)
15 June 2021Appointment of Mr Andrew Brian Deacon as a director on 11 June 2021 (2 pages)
15 June 2021Appointment of Mr Olivier-Marie Henri Racine as a director on 11 June 2021 (2 pages)
15 June 2021Termination of appointment of Scott Springett as a director on 11 June 2021 (1 page)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 March 2020 (57 pages)
13 July 2020Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages)
5 May 2020Director's details changed for Mr Siôn Laurence Jones on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Dr David John Harding on 10 March 2020 (2 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 March 2020Change of details for Helix Acquisition Limited as a person with significant control on 13 December 2017 (2 pages)
4 March 2020Change of details for Betjeman Holdings Limited as a person with significant control on 13 December 2017 (2 pages)
4 March 2020Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page)
5 September 2019Full accounts made up to 31 March 2019 (51 pages)
12 June 2019Appointment of Mr David John Harding as a director on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr David John Harding on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page)
11 February 2019Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages)
3 December 2018Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page)
23 July 2018Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page)
23 July 2018Full accounts made up to 31 March 2018 (48 pages)
23 July 2018Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages)
2 May 2018Termination of appointment of James Anthony O'halloran as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
13 December 2017Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page)
13 December 2017Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
27 September 2017Full accounts made up to 31 March 2017 (49 pages)
27 September 2017Full accounts made up to 31 March 2017 (49 pages)
20 September 2017Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page)
20 September 2017Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mr Siôn Laurence Jones on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mr Achal Prakash Bhuwania on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mr Siôn Laurence Jones on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Achal Prakash Bhuwania on 6 September 2017 (2 pages)
25 August 2017Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page)
25 August 2017Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page)
18 August 2017Satisfaction of charge 10 in full (4 pages)
18 August 2017Satisfaction of charge 9 in full (4 pages)
18 August 2017Satisfaction of charge 10 in full (4 pages)
18 August 2017Satisfaction of charge 9 in full (4 pages)
31 July 2017Registration of charge 035396650028, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650027, created on 27 July 2017 (27 pages)
31 July 2017Registration of charge 035396650028, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650029, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650030, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650027, created on 27 July 2017 (27 pages)
31 July 2017Registration of charge 035396650030, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650029, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650026, created on 27 July 2017 (26 pages)
31 July 2017Registration of charge 035396650026, created on 27 July 2017 (26 pages)
28 July 2017All of the property or undertaking has been released from charge 035396650021 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650022 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650024 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650025 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650022 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650025 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650021 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650024 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650023 (1 page)
28 July 2017All of the property or undertaking has been released from charge 035396650023 (1 page)
12 May 2017Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Registration of charge 035396650024, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650025, created on 4 April 2017 (27 pages)
7 April 2017Registration of charge 035396650025, created on 4 April 2017 (27 pages)
7 April 2017Registration of charge 035396650023, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650022, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650022, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650024, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650021, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650023, created on 4 April 2017 (26 pages)
7 April 2017Registration of charge 035396650021, created on 4 April 2017 (26 pages)
24 August 2016Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages)
24 August 2016Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page)
23 August 2016Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page)
23 August 2016Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page)
23 August 2016Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page)
13 July 2016Full accounts made up to 31 March 2016 (51 pages)
13 July 2016Full accounts made up to 31 March 2016 (51 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
15 December 2015Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page)
15 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages)
15 December 2015Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages)
15 December 2015Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page)
15 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages)
15 December 2015Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages)
17 August 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015 (2 pages)
15 July 2015Full accounts made up to 31 March 2015 (43 pages)
15 July 2015Full accounts made up to 31 March 2015 (43 pages)
10 July 2015Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages)
10 July 2015Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(7 pages)
27 June 2014Full accounts made up to 31 March 2014 (42 pages)
27 June 2014Full accounts made up to 31 March 2014 (42 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
15 September 2013Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
15 September 2013Termination of appointment of Sebastien Sherman as a director (1 page)
15 September 2013Termination of appointment of Sebastien Sherman as a director (1 page)
15 September 2013Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
20 June 2013Full accounts made up to 31 March 2013 (37 pages)
20 June 2013Full accounts made up to 31 March 2013 (37 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 20 (31 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 20 (31 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (21 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (21 pages)
12 December 2012Registered office address changed from 40 12Th Floor One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 40 12Th Floor One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 12 December 2012 (1 page)
11 December 2012Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 11 December 2012 (1 page)
24 October 2012Termination of appointment of Charles Thomazi as a director (1 page)
24 October 2012Appointment of Mr Richard Ernest Gooding as a director (2 pages)
24 October 2012Appointment of Mr Richard Ernest Gooding as a director (2 pages)
24 October 2012Termination of appointment of Charles Thomazi as a director (1 page)
25 July 2012Full accounts made up to 31 March 2012 (30 pages)
25 July 2012Full accounts made up to 31 March 2012 (30 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Mr John James Mcmanus as a director (2 pages)
14 March 2012Appointment of Mr John James Mcmanus as a director (2 pages)
14 March 2012Termination of appointment of Philippe Busslinger as a director (1 page)
14 March 2012Termination of appointment of Philippe Busslinger as a director (1 page)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 December 2011Section 519 (2 pages)
9 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,000
(3 pages)
9 December 2011Section 519 (2 pages)
9 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,000
(3 pages)
14 October 2011Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages)
30 September 2011Appointment of Lucy Ann Lazzeri as a secretary (1 page)
30 September 2011Appointment of Lucy Ann Lazzeri as a secretary (1 page)
5 July 2011Appointment of Colin Hood as a director (2 pages)
5 July 2011Appointment of Colin Hood as a director (2 pages)
29 June 2011Termination of appointment of Richard Byers as a director (1 page)
29 June 2011Termination of appointment of Richard Byers as a director (1 page)
27 May 2011Full accounts made up to 31 December 2010 (27 pages)
27 May 2011Full accounts made up to 31 December 2010 (27 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
23 February 2011Termination of appointment of Kevin Kerr as a director (1 page)
23 February 2011Appointment of Olivia Penelope Steedman as a director (2 pages)
23 February 2011Termination of appointment of Kevin Kerr as a director (1 page)
23 February 2011Appointment of Olivia Penelope Steedman as a director (2 pages)
9 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (6 pages)
9 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (6 pages)
9 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (6 pages)
9 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (6 pages)
9 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (6 pages)
9 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (5 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (6 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (5 pages)
16 December 2010Appointment of Mr Sebastien Sherman as a director (2 pages)
16 December 2010Appointment of Mr Sebastien Sherman as a director (2 pages)
15 December 2010Appointment of Mr Philippe Busslinger as a director (2 pages)
15 December 2010Appointment of Mr Philippe Busslinger as a director (2 pages)
15 December 2010Appointment of Mr Richard Byers as a director (2 pages)
15 December 2010Appointment of Mr Kevin Kerr as a director (2 pages)
15 December 2010Appointment of Mr Kevin Kerr as a director (2 pages)
15 December 2010Appointment of Mr Richard Byers as a director (2 pages)
6 December 2010Appointment of Mr Darrin Pickett as a director (2 pages)
6 December 2010Termination of appointment of John Curley as a director (1 page)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 December 2010Termination of appointment of Graham Gunn as a director (1 page)
6 December 2010Termination of appointment of Christopher Hamill as a director (1 page)
6 December 2010Termination of appointment of John Curley as a director (1 page)
6 December 2010Termination of appointment of Christopher Hamill as a secretary (1 page)
6 December 2010Termination of appointment of Paul Chapman as a director (1 page)
6 December 2010Termination of appointment of Timothy Smart as a director (1 page)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 December 2010Appointment of Mr Charles Thomazi as a director (2 pages)
6 December 2010Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page)
6 December 2010Termination of appointment of Christopher Hamill as a director (1 page)
6 December 2010Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page)
6 December 2010Termination of appointment of Graham Gunn as a director (1 page)
6 December 2010Appointment of Mr Darrin Pickett as a director (2 pages)
6 December 2010Termination of appointment of Paul Chapman as a director (1 page)
6 December 2010Appointment of Mr Charles Thomazi as a director (2 pages)
6 December 2010Termination of appointment of Christopher Hamill as a secretary (1 page)
6 December 2010Termination of appointment of Timothy Smart as a director (1 page)
6 December 2010Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page)
3 December 2010Particulars of a mortgage or charge / charge no: 19 (21 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 19 (21 pages)
2 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12
(6 pages)
2 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12
(6 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (4 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (4 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages)
7 June 2010Termination of appointment of Christopher Kaberry as a director (1 page)
7 June 2010Termination of appointment of Christopher Kaberry as a director (1 page)
24 May 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
15 April 2010Full accounts made up to 31 December 2009 (21 pages)
15 April 2010Full accounts made up to 31 December 2009 (21 pages)
6 April 2010Director's details changed for Graham Grant Gunn on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Hamilton Curley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Graham Grant Gunn on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Hamilton Curley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Michael Chapman on 6 March 2010 (2 pages)
6 April 2010Director's details changed for Timothy John Smart on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Graham Grant Gunn on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Timothy John Smart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Hamilton Curley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Michael Chapman on 6 March 2010 (2 pages)
6 April 2010Director's details changed for Paul Michael Chapman on 6 March 2010 (2 pages)
6 April 2010Director's details changed for Timothy John Smart on 6 April 2010 (2 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
12 June 2009Director appointed graham grant gunn (2 pages)
12 June 2009Director appointed graham grant gunn (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (22 pages)
11 June 2009Full accounts made up to 31 December 2008 (22 pages)
15 May 2009Director appointed john curley (3 pages)
15 May 2009Director appointed john curley (3 pages)
13 April 2009Appointment terminated director robert holden (1 page)
13 April 2009Appointment terminated director robert holden (1 page)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
12 December 2008Duplicate mortgage certificatecharge no:12 (9 pages)
12 December 2008Duplicate mortgage certificatecharge no:12 (9 pages)
8 December 2008Duplicate mortgage certificatecharge no:11 (8 pages)
8 December 2008Duplicate mortgage certificatecharge no:11 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 December 2008Director appointed timothy john smart (2 pages)
3 December 2008Director appointed timothy john smart (2 pages)
7 July 2008Memorandum and Articles of Association (22 pages)
7 July 2008Memorandum and Articles of Association (22 pages)
1 July 2008Company name changed union railways (north) LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed union railways (north) LIMITED\certificate issued on 01/07/08 (2 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 April 2008Appointment terminated director edward allett (1 page)
15 April 2008Appointment terminated director edward allett (1 page)
4 April 2008Return made up to 02/04/08; full list of members (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (5 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
16 November 2007£ ic 3/2 14/11/07 £ sr 1@1=1 (1 page)
16 November 2007£ ic 3/2 14/11/07 £ sr 1@1=1 (1 page)
29 April 2007Full accounts made up to 31 December 2006 (17 pages)
29 April 2007Full accounts made up to 31 December 2006 (17 pages)
13 April 2007Return made up to 02/04/07; no change of members (9 pages)
13 April 2007Return made up to 02/04/07; no change of members (9 pages)
18 April 2006Return made up to 02/04/06; full list of members (9 pages)
18 April 2006Return made up to 02/04/06; full list of members (9 pages)
11 April 2006Full accounts made up to 31 December 2005 (16 pages)
11 April 2006Full accounts made up to 31 December 2005 (16 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
30 September 2005Director's particulars changed (2 pages)
30 September 2005Director's particulars changed (2 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
27 April 2005Return made up to 02/04/05; full list of members (8 pages)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005Return made up to 02/04/05; full list of members (8 pages)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
8 April 2004Return made up to 02/04/04; full list of members (7 pages)
8 April 2004Return made up to 02/04/04; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
6 October 2003Particulars of mortgage/charge (5 pages)
6 October 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (10 pages)
17 July 2003Particulars of mortgage/charge (11 pages)
17 July 2003Particulars of mortgage/charge (11 pages)
17 July 2003Particulars of mortgage/charge (10 pages)
24 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Full accounts made up to 31 December 2002 (14 pages)
22 April 2003Full accounts made up to 31 December 2002 (14 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2002Memorandum and Articles of Association (7 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2002Memorandum and Articles of Association (7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2002Memorandum and Articles of Association (7 pages)
18 July 2002Memorandum and Articles of Association (7 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Return made up to 02/04/02; full list of members (7 pages)
9 April 2002Return made up to 02/04/02; full list of members (7 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
6 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page)
12 December 2000Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page)
6 June 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 April 2000Return made up to 02/04/00; full list of members (7 pages)
14 April 2000Return made up to 02/04/00; full list of members (7 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
24 April 1999Return made up to 02/04/99; full list of members (9 pages)
24 April 1999Return made up to 02/04/99; full list of members (9 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 March 1999Ad 17/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 March 1999Ad 17/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New director appointed (3 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (3 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
4 September 1998Company name changed precis (1636) LIMITED\certificate issued on 04/09/98 (2 pages)
4 September 1998Company name changed precis (1636) LIMITED\certificate issued on 04/09/98 (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
2 April 1998Incorporation (15 pages)
2 April 1998Incorporation (15 pages)