Company NameDual International Limited
Company StatusActive
Company Number03540129
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Previous NamesLaw 967 Limited and B.P. Marsh Iberica Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAndrew John Moore
StatusCurrent
Appointed29 April 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ralph Cameron Snedden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMrs Heather Margaret Goodhew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameDiahann Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Alan David Telford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Steven Terence Hunter Griffin
StatusCurrent
Appointed04 February 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Kieran Anthony Sweeney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleInsurance Executive Director
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 20 July 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed22 June 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameLouise Fennella Cable Alexander
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleInsurance Broker
Correspondence AddressVia Bagutta 8
Milano
20121
Foreign
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Barn Road
Mount Bures
Bures
Suffolk
CO8 5AH
Director NameDamien Peter Coates
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleInsurance Broker
Correspondence Address64 Wakehurst Parkway
Narrabeen
Sydney
Nsw 2101
Foreign
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40a Ladbroke Square
London
W11 3ND
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameDamien Peter Coates
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 2015)
RoleUnderwriter
Country of ResidenceAustralia
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameRobert Thomas Van Gieson
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMs Hazel Etta Beveridge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2015)
RoleActuary
Country of ResidenceEngland
Correspondence Address25 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Secretary NameEmma Louise Snooks
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2018)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStamford House Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameMr Talbir Singh Bains
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2016)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Director NameMr Graham Andrew Elliott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2015(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Clement Burns Booth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2018)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(18 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Director NameMr Paul Andrew Ferris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Damien Peter Coates
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2019)
RoleUnderwriter
Country of ResidenceAustralia
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Jonathan Frederick Beckham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2019)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address2883 Harlinsdale Drive
Rock Hill
South Carolina
29732
Director NameMr Darren Peter Doherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2023)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitedualcorporaterisks.com
Telephone020 73379888
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

95.3k at £1Hyperion Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,022,000
Net Worth£11,027,000
Cash£344,000
Current Liabilities£28,572,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

29 April 2015Delivered 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 2022Delivered on: 2 November 2022
Persons entitled:
Morgan Stanley Senior Funding, Inc.
Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
9 December 2021Delivered on: 15 December 2021
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 12 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
17 October 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

4 March 2021Full accounts made up to 30 September 2020 (41 pages)
8 February 2021Appointment of Mr Steven Terence Hunter Griffin as a secretary on 4 February 2021 (2 pages)
9 December 2020Appointment of Mr Alan David Telford as a director on 9 December 2020 (2 pages)
4 November 2020Appointment of Diahann Williams as a director on 4 November 2020 (2 pages)
3 November 2020Change of details for Hyperion Insurance Group Limited as a person with significant control on 28 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 May 2020Director's details changed for Luis Munoz-Rojas Entrecanales on 30 April 2020 (2 pages)
6 May 2020Director's details changed for Luis Munoz-Rojas Entrecanales on 30 April 2020 (2 pages)
12 February 2020Full accounts made up to 30 September 2019 (39 pages)
11 December 2019Termination of appointment of Damien Peter Coates as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Ian Martin Hilder as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Jonathan Frederick Beckham as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Paul Andrew Ferris as a director on 11 December 2019 (1 page)
8 October 2019Appointment of Mrs Heather Margaret Goodhew as a director on 1 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
7 February 2019Full accounts made up to 30 September 2018 (40 pages)
8 January 2019Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr David Christopher Ben Ibeson on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Mark Andrew Hudson on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Paul Andrew Ferris on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Damien Peter Coates on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Ralph Cameron Snedden on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Ian Martin Hilder on 1 January 2019 (2 pages)
2 January 2019Registered 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 2019Termination of appointment of Stephen Trevor Manning as a director on 31 December 2018 (1 page)
1 October 2018Termination of appointment of Clement Burns Booth as a director on 1 October 2018 (1 page)
1 October 2018Appointment of Mr Darren Peter Doherty as a director on 1 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
6 September 2018Director's details changed for Mr Mark Andrew Hudson on 14 August 2018 (2 pages)
8 August 2018Termination of appointment of Emma Louise Snooks as a secretary on 8 August 2018 (1 page)
26 January 2018Appointment of Mr Ian Martin Hilder as a director on 24 January 2018 (2 pages)
4 January 2018Full accounts made up to 30 September 2017 (42 pages)
3 January 2018Appointment of Mr Jonathan Frederick Beckham as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Justin Anthony Tweedie as a director on 1 January 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
9 May 2017Full accounts made up to 30 September 2016 (38 pages)
9 May 2017Full accounts made up to 30 September 2016 (38 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
8 November 2016Appointment of Mr Stephen Trevor Manning as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Damien Peter Coates as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Stephen Trevor Manning as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Mark Andrew Hudson as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Justin Anthony Tweedie as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Damien Peter Coates as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Mark Andrew Hudson as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Justin Anthony Tweedie as a director on 2 November 2016 (2 pages)
19 October 2016Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016 (1 page)
19 October 2016Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016 (1 page)
4 October 2016Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page)
26 July 2016Appointment of Mr Ralph Cameron Snedden as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Mr David Christopher Ben Ibeson as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Mr Ralph Cameron Snedden as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Mr David Christopher Ben Ibeson as a director on 20 July 2016 (2 pages)
12 July 2016Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page)
3 June 2016Full accounts made up to 30 September 2015 (21 pages)
3 June 2016Full accounts made up to 30 September 2015 (21 pages)
19 May 2016Appointment of Mr Angus Kenneth Cameron as a director on 5 May 2016 (2 pages)
19 May 2016Appointment of Mr Angus Kenneth Cameron as a director on 5 May 2016 (2 pages)
18 May 2016Appointment of Mr Paul Andrew Ferris as a director on 5 May 2016 (2 pages)
18 May 2016Appointment of Mr Angus James Watson as a director on 5 May 2016 (2 pages)
18 May 2016Appointment of Mr Angus James Watson as a director on 5 May 2016 (2 pages)
18 May 2016Appointment of Mr Paul Andrew Ferris as a director on 5 May 2016 (2 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 95,327
(6 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 95,327
(6 pages)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
22 December 2015Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page)
22 December 2015Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
4 November 2015Appointment of Mr Talbir Singh Bains as a director on 14 April 2015 (2 pages)
4 November 2015Appointment of Mr Talbir Singh Bains as a director on 14 April 2015 (2 pages)
27 October 2015Termination of appointment of Paul Andrew Ferris as a director on 22 July 2015 (1 page)
27 October 2015Termination of appointment of Justin Anthony Tweedie as a director on 22 July 2015 (1 page)
27 October 2015Termination of appointment of Hazel Etta Beveridge as a director on 22 July 2015 (1 page)
27 October 2015Termination of appointment of Damien Peter Coates as a director on 22 July 2015 (1 page)
27 October 2015Termination of appointment of Damien Peter Coates as a director on 22 July 2015 (1 page)
27 October 2015Termination of appointment of Justin Anthony Tweedie as a director on 22 July 2015 (1 page)
27 October 2015Termination of appointment of Paul Andrew Ferris as a director on 22 July 2015 (1 page)
27 October 2015Appointment of Mr Clement Burns Booth as a director on 12 October 2015 (2 pages)
27 October 2015Termination of appointment of Hazel Etta Beveridge as a director on 22 July 2015 (1 page)
27 October 2015Appointment of Mr Clement Burns Booth as a director on 12 October 2015 (2 pages)
12 August 2015Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page)
12 August 2015Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page)
25 June 2015Full accounts made up to 30 September 2014 (20 pages)
25 June 2015Full accounts made up to 30 September 2014 (20 pages)
12 May 2015Registration of charge 035401290010, created on 29 April 2015 (30 pages)
12 May 2015Registration of charge 035401290010, created on 29 April 2015 (30 pages)
11 May 2015Termination of appointment of Eric Rene Marcel Fady as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Eric Rene Marcel Fady as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Eric Rene Marcel Fady as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of David Philip Howden as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of David Philip Howden as a director on 1 May 2015 (1 page)
8 May 2015Appointment of Mr Graham Andrew Elliott as a director on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of David Philip Howden as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2015 (1 page)
8 May 2015Appointment of Mr Graham Andrew Elliott as a director on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
6 May 2015Registration of charge 035401290009, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 035401290009, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 035401290007 in full (4 pages)
2 May 2015Satisfaction of charge 035401290008 in full (4 pages)
2 May 2015Satisfaction of charge 035401290008 in full (4 pages)
2 May 2015Satisfaction of charge 035401290007 in full (4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 95,327
(14 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 95,327
(14 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 95,327
(14 pages)
11 August 2014Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages)
11 August 2014Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 95,327
(13 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 95,327
(13 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 95,327
(13 pages)
7 April 2014Full accounts made up to 30 September 2013 (20 pages)
7 April 2014Full accounts made up to 30 September 2013 (20 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
24 January 2014Appointment of Justin Anthony Tweedie as a director (3 pages)
24 January 2014Appointment of Justin Anthony Tweedie as a director (3 pages)
4 November 2013Registration of charge 035401290008 (71 pages)
4 November 2013Registration of charge 035401290008 (71 pages)
4 November 2013Registration of charge 035401290007 (30 pages)
4 November 2013Registration of charge 035401290007 (30 pages)
18 October 2013Satisfaction of charge 5 in full (4 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
18 October 2013Satisfaction of charge 5 in full (4 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Director's details changed for Luis Munoz Rojas Entrecanales on 30 September 1999 (1 page)
17 October 2013Director's details changed for Luis Munoz Rojas Entrecanales on 30 September 1999 (1 page)
10 October 2013Appointment of Hazel Etta Beveridge as a director (2 pages)
10 October 2013Appointment of Hazel Etta Beveridge as a director (2 pages)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
11 June 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
11 June 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
19 April 2013Termination of appointment of Luis Munoz-Rojas Entrecanales as a director (2 pages)
19 April 2013Termination of appointment of Luis Munoz-Rojas Entrecanales as a director (2 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (11 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (11 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (11 pages)
5 March 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
5 March 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
15 February 2013Director's details changed for Shane Doyle on 18 January 2013 (4 pages)
15 February 2013Director's details changed for Shane Doyle on 18 January 2013 (4 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2012Appointment of Shane Doyle as a director (3 pages)
8 August 2012Appointment of Eric Rene Marcel Fady as a director (3 pages)
8 August 2012Appointment of Eric Rene Marcel Fady as a director (3 pages)
8 August 2012Appointment of Shane Doyle as a director (3 pages)
30 July 2012Director's details changed for Damien Peter Coates on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Rinku Patel on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Damien Peter Coates on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages)
30 July 2012Director's details changed for David Philip Howden on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Rinku Patel on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Paul Andrew Ferris on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Paul Andrew Ferris on 27 February 2012 (2 pages)
30 July 2012Director's details changed for David Philip Howden on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
2 May 2012Termination of appointment of Robert Gieson as a director (1 page)
2 May 2012Termination of appointment of Robert Gieson as a director (1 page)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
17 February 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
17 February 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
9 November 2011Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages)
9 November 2011Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
1 March 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
1 March 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Rinku Patel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Rinku Patel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Rinku Patel on 1 October 2009 (2 pages)
25 August 2009Director appointed robert thomas van gieson (3 pages)
25 August 2009Director appointed robert thomas van gieson (3 pages)
20 August 2009Director appointed rinku patel (3 pages)
20 August 2009Director appointed rinku patel (3 pages)
8 August 2009Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page)
8 August 2009Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page)
31 July 2009Appointment terminated director stephen crowther (1 page)
31 July 2009Appointment terminated director stephen crowther (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 April 2009Director's change of particulars / luis munoz rojas entrecanales / 03/04/2009 (1 page)
28 April 2009Director's change of particulars / luis munoz rojas entrecanales / 03/04/2009 (1 page)
9 April 2009Return made up to 03/04/09; full list of members (6 pages)
9 April 2009Return made up to 03/04/09; full list of members (6 pages)
6 April 2009Director's change of particulars / luis munoz-rojas entrecanales / 03/04/2009 (1 page)
6 April 2009Director's change of particulars / luis munoz-rojas entrecanales / 03/04/2009 (1 page)
11 March 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
4 March 2009Appointment terminated director gordon pratt (1 page)
4 March 2009Appointment terminated director gordon pratt (1 page)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/02/2009
(31 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/02/2009
(31 pages)
14 January 2009Ad 16/12/08\gbp si 261@1=261\gbp ic 94020/94281\ (2 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Ad 16/12/08\gbp si 523@1=523\gbp ic 94804/95327\ (2 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Ad 16/12/08\gbp si 261@1=261\gbp ic 94020/94281\ (2 pages)
14 January 2009Ad 16/12/08\gbp si 523@1=523\gbp ic 94281/94804\ (2 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Ad 16/12/08\gbp si 523@1=523\gbp ic 94281/94804\ (2 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Ad 16/12/08\gbp si 523@1=523\gbp ic 94804/95327\ (2 pages)
14 January 2009Ad 16/12/08\gbp si 198@1=198\gbp ic 93822/94020\ (2 pages)
14 January 2009Ad 16/12/08\gbp si 198@1=198\gbp ic 93822/94020\ (2 pages)
16 October 2008Statement of affairs (5 pages)
16 October 2008Statement of affairs (5 pages)
16 October 2008Statement of affairs (5 pages)
16 October 2008Ad 15/09/08\gbp si 2838@1=2838\gbp ic 85867/88705\ (2 pages)
16 October 2008Ad 15/09/08\gbp si 5117@1=5117\gbp ic 88705/93822\ (2 pages)
16 October 2008Ad 15/09/08\gbp si 2838@1=2838\gbp ic 85867/88705\ (2 pages)
16 October 2008Ad 15/09/08\gbp si 5117@1=5117\gbp ic 88705/93822\ (2 pages)
16 October 2008Statement of affairs (5 pages)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
3 June 2008Director's change of particulars / luis munoz-rojas entrecanales / 02/06/2008 (1 page)
3 June 2008Return made up to 03/04/08; full list of members (8 pages)
3 June 2008Director's change of particulars / luis munoz-rojas entrecanales / 02/06/2008 (1 page)
3 June 2008Return made up to 03/04/08; full list of members (8 pages)
28 May 2008Director appointed damien peter coates (2 pages)
28 May 2008Director appointed damien peter coates (2 pages)
23 May 2008Ad 31/03/08\gbp si 1984@1=1984\gbp ic 83883/85867\ (2 pages)
23 May 2008Statement of affairs (5 pages)
23 May 2008Statement of affairs (5 pages)
23 May 2008Ad 31/03/08\gbp si 1984@1=1984\gbp ic 83883/85867\ (2 pages)
23 May 2008Ad 31/03/08\gbp si 3070@1=3070\gbp ic 80813/83883\ (2 pages)
23 May 2008Ad 31/03/08\gbp si 3070@1=3070\gbp ic 80813/83883\ (2 pages)
23 April 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
23 April 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
16 April 2008Declaration of assistance for shares acquisition (18 pages)
16 April 2008Declaration of assistance for shares acquisition (18 pages)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
26 October 2007Ad 15/10/07--------- £ si 1448@1=1448 £ ic 79365/80813 (2 pages)
26 October 2007Ad 15/10/07--------- £ si 1448@1=1448 £ ic 79365/80813 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
11 May 2007Return made up to 03/04/07; full list of members (7 pages)
11 May 2007Return made up to 03/04/07; full list of members (7 pages)
10 May 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
10 May 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
29 August 2006Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page)
29 August 2006Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
19 May 2006Particulars of mortgage/charge (8 pages)
19 May 2006Particulars of mortgage/charge (8 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Return made up to 03/04/06; full list of members (6 pages)
6 April 2006Return made up to 03/04/06; full list of members (6 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (16 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (16 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
16 May 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
16 May 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
13 May 2005Return made up to 03/04/05; full list of members (8 pages)
13 May 2005Return made up to 03/04/05; full list of members (8 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Ad 08/02/05--------- £ si 1587@1=1587 £ ic 77778/79365 (2 pages)
16 March 2005Nc inc already adjusted 01/02/05 (2 pages)
16 March 2005Nc inc already adjusted 01/02/05 (2 pages)
16 March 2005Ad 08/02/05--------- £ si 1587@1=1587 £ ic 77778/79365 (2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
8 October 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
8 October 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
30 July 2004Return made up to 03/04/04; full list of members (8 pages)
30 July 2004Return made up to 03/04/04; full list of members (8 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: bevis marks house bevis marks london EC3A 7NE (1 page)
28 April 2004Registered office changed on 28/04/04 from: bevis marks house bevis marks london EC3A 7NE (1 page)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
6 August 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
6 August 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
30 July 2003Return made up to 03/04/03; full list of members (8 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 03/04/03; full list of members (8 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
25 October 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
25 October 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
27 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
14 July 2002Director's particulars changed (2 pages)
14 July 2002Director's particulars changed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
1 May 2002Return made up to 03/04/02; full list of members (8 pages)
1 May 2002Return made up to 03/04/02; full list of members (8 pages)
27 November 2001Full accounts made up to 30 September 2000 (12 pages)
27 November 2001Full accounts made up to 30 September 2000 (12 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
7 September 2001Ad 25/07/01--------- £ si 7777@1=7777 £ ic 70001/77778 (2 pages)
7 September 2001Statement of affairs (30 pages)
7 September 2001Ad 25/07/01--------- £ si 7777@1=7777 £ ic 70001/77778 (2 pages)
7 September 2001Statement of affairs (30 pages)
28 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
28 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
14 May 2001Return made up to 03/04/01; full list of members (8 pages)
14 May 2001Location of register of members (1 page)
14 May 2001Location of register of members (1 page)
14 May 2001Return made up to 03/04/01; full list of members (8 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
12 March 2001£ nc 70001/77778 01/03/01 (2 pages)
12 March 2001£ nc 70001/77778 01/03/01 (2 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
4 May 2000Return made up to 03/04/00; full list of members (10 pages)
4 May 2000Return made up to 03/04/00; full list of members (10 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
13 October 1999Location of register of members (1 page)
13 October 1999Location of register of members (1 page)
8 October 1999Company name changed B.P. marsh iberica LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed B.P. marsh iberica LIMITED\certificate issued on 11/10/99 (2 pages)
5 October 1999Registered office changed on 05/10/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
5 October 1999Registered office changed on 05/10/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
13 April 1999Return made up to 03/04/99; full list of members (7 pages)
13 April 1999Return made up to 03/04/99; full list of members (7 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
13 July 1998Registered office changed on 13/07/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
3 July 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 July 1998Conve 29/06/98 (1 page)
3 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
3 July 1998Ad 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1998Ad 22/06/98--------- £ si 69999@1=69999 £ ic 2/70001 (2 pages)
3 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
3 July 1998Conve 29/06/98 (1 page)
3 July 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 July 1998Company name changed law 967 LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 July 1998£ nc 1000/691001 29/06/98 (1 page)
3 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1998Company name changed law 967 LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1998Incorporation (29 pages)
3 April 1998Incorporation (29 pages)