London
EC3A 5AF
Director Name | Mr Ralph Cameron Snedden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David Christopher Ben Ibeson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Mark Andrew Hudson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mrs Heather Margaret Goodhew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Diahann Williams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Alan David Telford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Current |
Appointed | 04 February 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Kieran Anthony Sweeney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Insurance Executive Director |
Country of Residence | United States |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 July 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Director Name | Louise Fennella Cable Alexander |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2005) |
Role | Insurance Broker |
Correspondence Address | Via Bagutta 8 Milano 20121 Foreign |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Old Barn Road Mount Bures Bures Suffolk CO8 5AH |
Director Name | Damien Peter Coates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Insurance Broker |
Correspondence Address | 64 Wakehurst Parkway Narrabeen Sydney Nsw 2101 Foreign |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Damien Peter Coates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 July 2015) |
Role | Underwriter |
Country of Residence | Australia |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Robert Thomas Van Gieson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Shane Peter Doyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ms Hazel Etta Beveridge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 25 Guilford Avenue Surbiton Surrey KT5 8DG |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Talbir Singh Bains |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2016) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Director Name | Mr Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Clement Burns Booth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2018) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Director Name | Mr Paul Andrew Ferris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Damien Peter Coates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2019) |
Role | Underwriter |
Country of Residence | Australia |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Jonathan Frederick Beckham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2019) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 2883 Harlinsdale Drive Rock Hill South Carolina 29732 |
Director Name | Mr Darren Peter Doherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2023) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | dualcorporaterisks.com |
---|---|
Telephone | 020 73379888 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
95.3k at £1 | Hyperion Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,022,000 |
Net Worth | £11,027,000 |
Cash | £344,000 |
Current Liabilities | £28,572,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
26 October 2022 | Delivered on: 2 November 2022 Persons entitled: Morgan Stanley Senior Funding, Inc. Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: N/A. Outstanding |
9 December 2021 | Delivered on: 15 December 2021 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 12 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Community trade mark registration no. 9648254, UK trade mark registration no. 2568641 and UK trade mark registration no. 2568645. notification of addition to or amendment of charge. Fully Satisfied |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 August 2012 | Delivered on: 21 August 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Stock pledge agreement Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledged assigned and granted to the administrative agent and created a continuing first priority lien and security interest in the pledged equity:. Vk underwriters llc, 1, 200,000, 100%. see image for full details. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 June 2009 | Delivered on: 10 June 2009 Satisfied on: 11 July 2012 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties 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 June 2009 | Delivered on: 9 June 2009 Satisfied on: 11 July 2012 Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from any chargor named therein to the finance parties 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 11 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
12 May 2006 | Delivered on: 19 May 2006 Satisfied on: 12 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2021 | Full accounts made up to 30 September 2020 (41 pages) |
---|---|
8 February 2021 | Appointment of Mr Steven Terence Hunter Griffin as a secretary on 4 February 2021 (2 pages) |
9 December 2020 | Appointment of Mr Alan David Telford as a director on 9 December 2020 (2 pages) |
4 November 2020 | Appointment of Diahann Williams as a director on 4 November 2020 (2 pages) |
3 November 2020 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 28 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Luis Munoz-Rojas Entrecanales on 30 April 2020 (2 pages) |
6 May 2020 | Director's details changed for Luis Munoz-Rojas Entrecanales on 30 April 2020 (2 pages) |
12 February 2020 | Full accounts made up to 30 September 2019 (39 pages) |
11 December 2019 | Termination of appointment of Damien Peter Coates as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Ian Martin Hilder as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Jonathan Frederick Beckham as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Paul Andrew Ferris as a director on 11 December 2019 (1 page) |
8 October 2019 | Appointment of Mrs Heather Margaret Goodhew as a director on 1 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
7 February 2019 | Full accounts made up to 30 September 2018 (40 pages) |
8 January 2019 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr David Christopher Ben Ibeson on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Mark Andrew Hudson on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Paul Andrew Ferris on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Damien Peter Coates on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Ralph Cameron Snedden on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Ian Martin Hilder on 1 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 2 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Stephen Trevor Manning as a director on 31 December 2018 (1 page) |
1 October 2018 | Termination of appointment of Clement Burns Booth as a director on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Darren Peter Doherty as a director on 1 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
6 September 2018 | Director's details changed for Mr Mark Andrew Hudson on 14 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Emma Louise Snooks as a secretary on 8 August 2018 (1 page) |
26 January 2018 | Appointment of Mr Ian Martin Hilder as a director on 24 January 2018 (2 pages) |
4 January 2018 | Full accounts made up to 30 September 2017 (42 pages) |
3 January 2018 | Appointment of Mr Jonathan Frederick Beckham as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Justin Anthony Tweedie as a director on 1 January 2018 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (38 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (38 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
8 November 2016 | Appointment of Mr Stephen Trevor Manning as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Damien Peter Coates as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Stephen Trevor Manning as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Mark Andrew Hudson as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Justin Anthony Tweedie as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Damien Peter Coates as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Mark Andrew Hudson as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Justin Anthony Tweedie as a director on 2 November 2016 (2 pages) |
19 October 2016 | Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page) |
26 July 2016 | Appointment of Mr Ralph Cameron Snedden as a director on 20 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr David Christopher Ben Ibeson as a director on 20 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Ralph Cameron Snedden as a director on 20 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr David Christopher Ben Ibeson as a director on 20 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page) |
3 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
19 May 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 5 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 5 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Paul Andrew Ferris as a director on 5 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Angus James Watson as a director on 5 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Angus James Watson as a director on 5 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Paul Andrew Ferris as a director on 5 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page) |
22 December 2015 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page) |
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Talbir Singh Bains as a director on 14 April 2015 (2 pages) |
4 November 2015 | Appointment of Mr Talbir Singh Bains as a director on 14 April 2015 (2 pages) |
27 October 2015 | Termination of appointment of Paul Andrew Ferris as a director on 22 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Justin Anthony Tweedie as a director on 22 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Hazel Etta Beveridge as a director on 22 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Damien Peter Coates as a director on 22 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Damien Peter Coates as a director on 22 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Justin Anthony Tweedie as a director on 22 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Paul Andrew Ferris as a director on 22 July 2015 (1 page) |
27 October 2015 | Appointment of Mr Clement Burns Booth as a director on 12 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Hazel Etta Beveridge as a director on 22 July 2015 (1 page) |
27 October 2015 | Appointment of Mr Clement Burns Booth as a director on 12 October 2015 (2 pages) |
12 August 2015 | Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page) |
25 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
12 May 2015 | Registration of charge 035401290010, created on 29 April 2015 (30 pages) |
12 May 2015 | Registration of charge 035401290010, created on 29 April 2015 (30 pages) |
11 May 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of David Philip Howden as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of David Philip Howden as a director on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Graham Andrew Elliott as a director on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of David Philip Howden as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Graham Andrew Elliott as a director on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
6 May 2015 | Registration of charge 035401290009, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 035401290009, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 035401290007 in full (4 pages) |
2 May 2015 | Satisfaction of charge 035401290008 in full (4 pages) |
2 May 2015 | Satisfaction of charge 035401290008 in full (4 pages) |
2 May 2015 | Satisfaction of charge 035401290007 in full (4 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages) |
21 May 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
24 January 2014 | Appointment of Justin Anthony Tweedie as a director (3 pages) |
24 January 2014 | Appointment of Justin Anthony Tweedie as a director (3 pages) |
4 November 2013 | Registration of charge 035401290008 (71 pages) |
4 November 2013 | Registration of charge 035401290008 (71 pages) |
4 November 2013 | Registration of charge 035401290007 (30 pages) |
4 November 2013 | Registration of charge 035401290007 (30 pages) |
18 October 2013 | Satisfaction of charge 5 in full (4 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
18 October 2013 | Satisfaction of charge 5 in full (4 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Director's details changed for Luis Munoz Rojas Entrecanales on 30 September 1999 (1 page) |
17 October 2013 | Director's details changed for Luis Munoz Rojas Entrecanales on 30 September 1999 (1 page) |
10 October 2013 | Appointment of Hazel Etta Beveridge as a director (2 pages) |
10 October 2013 | Appointment of Hazel Etta Beveridge as a director (2 pages) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
11 June 2013 | Appointment of Mr Alan Ernest Grant as a director (3 pages) |
11 June 2013 | Appointment of Mr Alan Ernest Grant as a director (3 pages) |
19 April 2013 | Termination of appointment of Luis Munoz-Rojas Entrecanales as a director (2 pages) |
19 April 2013 | Termination of appointment of Luis Munoz-Rojas Entrecanales as a director (2 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (11 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (11 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (11 pages) |
5 March 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
5 March 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
15 February 2013 | Director's details changed for Shane Doyle on 18 January 2013 (4 pages) |
15 February 2013 | Director's details changed for Shane Doyle on 18 January 2013 (4 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
8 August 2012 | Appointment of Shane Doyle as a director (3 pages) |
8 August 2012 | Appointment of Eric Rene Marcel Fady as a director (3 pages) |
8 August 2012 | Appointment of Eric Rene Marcel Fady as a director (3 pages) |
8 August 2012 | Appointment of Shane Doyle as a director (3 pages) |
30 July 2012 | Director's details changed for Damien Peter Coates on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Damien Peter Coates on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for David Philip Howden on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Paul Andrew Ferris on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Paul Andrew Ferris on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for David Philip Howden on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
2 May 2012 | Termination of appointment of Robert Gieson as a director (1 page) |
2 May 2012 | Termination of appointment of Robert Gieson as a director (1 page) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
17 February 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
1 March 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
15 February 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
15 February 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rinku Patel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rinku Patel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rinku Patel on 1 October 2009 (2 pages) |
25 August 2009 | Director appointed robert thomas van gieson (3 pages) |
25 August 2009 | Director appointed robert thomas van gieson (3 pages) |
20 August 2009 | Director appointed rinku patel (3 pages) |
20 August 2009 | Director appointed rinku patel (3 pages) |
8 August 2009 | Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page) |
8 August 2009 | Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 April 2009 | Director's change of particulars / luis munoz rojas entrecanales / 03/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / luis munoz rojas entrecanales / 03/04/2009 (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
6 April 2009 | Director's change of particulars / luis munoz-rojas entrecanales / 03/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / luis munoz-rojas entrecanales / 03/04/2009 (1 page) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
14 January 2009 | Ad 16/12/08\gbp si 261@1=261\gbp ic 94020/94281\ (2 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Ad 16/12/08\gbp si 523@1=523\gbp ic 94804/95327\ (2 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Ad 16/12/08\gbp si 261@1=261\gbp ic 94020/94281\ (2 pages) |
14 January 2009 | Ad 16/12/08\gbp si 523@1=523\gbp ic 94281/94804\ (2 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Ad 16/12/08\gbp si 523@1=523\gbp ic 94281/94804\ (2 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Ad 16/12/08\gbp si 523@1=523\gbp ic 94804/95327\ (2 pages) |
14 January 2009 | Ad 16/12/08\gbp si 198@1=198\gbp ic 93822/94020\ (2 pages) |
14 January 2009 | Ad 16/12/08\gbp si 198@1=198\gbp ic 93822/94020\ (2 pages) |
16 October 2008 | Statement of affairs (5 pages) |
16 October 2008 | Statement of affairs (5 pages) |
16 October 2008 | Statement of affairs (5 pages) |
16 October 2008 | Ad 15/09/08\gbp si 2838@1=2838\gbp ic 85867/88705\ (2 pages) |
16 October 2008 | Ad 15/09/08\gbp si 5117@1=5117\gbp ic 88705/93822\ (2 pages) |
16 October 2008 | Ad 15/09/08\gbp si 2838@1=2838\gbp ic 85867/88705\ (2 pages) |
16 October 2008 | Ad 15/09/08\gbp si 5117@1=5117\gbp ic 88705/93822\ (2 pages) |
16 October 2008 | Statement of affairs (5 pages) |
29 July 2008 | Auditor's resignation (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
3 June 2008 | Director's change of particulars / luis munoz-rojas entrecanales / 02/06/2008 (1 page) |
3 June 2008 | Return made up to 03/04/08; full list of members (8 pages) |
3 June 2008 | Director's change of particulars / luis munoz-rojas entrecanales / 02/06/2008 (1 page) |
3 June 2008 | Return made up to 03/04/08; full list of members (8 pages) |
28 May 2008 | Director appointed damien peter coates (2 pages) |
28 May 2008 | Director appointed damien peter coates (2 pages) |
23 May 2008 | Ad 31/03/08\gbp si 1984@1=1984\gbp ic 83883/85867\ (2 pages) |
23 May 2008 | Statement of affairs (5 pages) |
23 May 2008 | Statement of affairs (5 pages) |
23 May 2008 | Ad 31/03/08\gbp si 1984@1=1984\gbp ic 83883/85867\ (2 pages) |
23 May 2008 | Ad 31/03/08\gbp si 3070@1=3070\gbp ic 80813/83883\ (2 pages) |
23 May 2008 | Ad 31/03/08\gbp si 3070@1=3070\gbp ic 80813/83883\ (2 pages) |
23 April 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
23 April 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Ad 15/10/07--------- £ si 1448@1=1448 £ ic 79365/80813 (2 pages) |
26 October 2007 | Ad 15/10/07--------- £ si 1448@1=1448 £ ic 79365/80813 (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
11 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
19 May 2006 | Particulars of mortgage/charge (8 pages) |
19 May 2006 | Particulars of mortgage/charge (8 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
6 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
10 February 2006 | Group of companies' accounts made up to 30 September 2005 (16 pages) |
10 February 2006 | Group of companies' accounts made up to 30 September 2005 (16 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
16 May 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
16 May 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
13 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Ad 08/02/05--------- £ si 1587@1=1587 £ ic 77778/79365 (2 pages) |
16 March 2005 | Nc inc already adjusted 01/02/05 (2 pages) |
16 March 2005 | Nc inc already adjusted 01/02/05 (2 pages) |
16 March 2005 | Ad 08/02/05--------- £ si 1587@1=1587 £ ic 77778/79365 (2 pages) |
16 March 2005 | Resolutions
|
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
8 October 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
8 October 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
30 July 2004 | Return made up to 03/04/04; full list of members (8 pages) |
30 July 2004 | Return made up to 03/04/04; full list of members (8 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: bevis marks house bevis marks london EC3A 7NE (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: bevis marks house bevis marks london EC3A 7NE (1 page) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
6 August 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
6 August 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
30 July 2003 | Return made up to 03/04/03; full list of members (8 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 03/04/03; full list of members (8 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
25 October 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
25 October 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
27 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
14 July 2002 | Director's particulars changed (2 pages) |
14 July 2002 | Director's particulars changed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 03/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members (8 pages) |
27 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
7 September 2001 | Ad 25/07/01--------- £ si 7777@1=7777 £ ic 70001/77778 (2 pages) |
7 September 2001 | Statement of affairs (30 pages) |
7 September 2001 | Ad 25/07/01--------- £ si 7777@1=7777 £ ic 70001/77778 (2 pages) |
7 September 2001 | Statement of affairs (30 pages) |
28 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
28 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
14 May 2001 | Return made up to 03/04/01; full list of members (8 pages) |
14 May 2001 | Location of register of members (1 page) |
14 May 2001 | Location of register of members (1 page) |
14 May 2001 | Return made up to 03/04/01; full list of members (8 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | £ nc 70001/77778 01/03/01 (2 pages) |
12 March 2001 | £ nc 70001/77778 01/03/01 (2 pages) |
12 March 2001 | Resolutions
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 03/04/00; full list of members (10 pages) |
4 May 2000 | Return made up to 03/04/00; full list of members (10 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
13 October 1999 | Location of register of members (1 page) |
13 October 1999 | Location of register of members (1 page) |
8 October 1999 | Company name changed B.P. marsh iberica LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed B.P. marsh iberica LIMITED\certificate issued on 11/10/99 (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 03/04/99; full list of members (7 pages) |
13 April 1999 | Return made up to 03/04/99; full list of members (7 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
3 July 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 July 1998 | Conve 29/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Ad 22/06/98--------- £ si 69999@1=69999 £ ic 2/70001 (2 pages) |
3 July 1998 | £ nc 1000/691001 29/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Ad 22/06/98--------- £ si 69999@1=69999 £ ic 2/70001 (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Conve 29/06/98 (1 page) |
3 July 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 July 1998 | Company name changed law 967 LIMITED\certificate issued on 06/07/98 (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | £ nc 1000/691001 29/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Company name changed law 967 LIMITED\certificate issued on 06/07/98 (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 April 1998 | Incorporation (29 pages) |
3 April 1998 | Incorporation (29 pages) |