Company NameCTRL (UK) Limited
Company StatusActive
Company Number03578740
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Previous NamesDetailaspect Limited and Railtrack (UK) Limited

Business Activity

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

Directors

Director NameMr John Hamilton Ainsworth Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr SiÔN Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Andrew Christopher Pitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressLevel 7 1 Bartholomew Close
London
EC1A 7BL
Director NameMs Amanda Vanderneth Leness
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed28 January 2019(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Olivier-Marie Henri Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2021(23 years after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLevel 7 One Bartholomew Place
London
EC1A 7HH
Director NameMr Michael Peter Francis Osborne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited Level 7, One Bar
Barts Square
London
EC1A 7BL
Secretary NameMs Caroline Mary Gould
StatusCurrent
Appointed19 October 2023(25 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameMr Norman Neill Broadhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobroyd
Penny Bridge
Ulverston
Cumbria
LA12 7TD
Secretary NameSimon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed07 July 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed03 December 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2002)
RoleSecretary
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Secretary NameGeoffrey Douglas Kitchener
NationalityBritish
StatusResigned
Appointed03 December 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2002)
RoleSolicitor
Correspondence AddressCrown Villa
Otford Lane
Halstead Seven Oaks
Kent
TN14 7EA
Secretary NameMr Nigel Richard Dewick
NationalityBritish
StatusResigned
Appointed03 December 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Coventry Street
Brighton
East Sussex
BN1 5PQ
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed15 September 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2000)
RoleCompany Director
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cholmeley Crescent
London
N6 5EX
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameMr Alan Paul Dyke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2005)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address14 Summerhill Grange
Lindfield
West Sussex
RH16 1RQ
Director NameWalter Carlin Bell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address12 Mariposa Lane
Orinda
California 94563
United States
Secretary NameMr Christopher Hugh Hamill
NationalityBritish
StatusResigned
Appointed03 October 2002(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameMr Robert John Crease
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2007)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address30 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameMr Paul Michael Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address153 Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HQ
Director NameMr Graham Grant Gunn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
183 Eversholt Street
London
NW1 1AY
Director NameMr Richard Byers
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 2010(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6 New Street Square, Suite 1200
New Fetter Lane
London
EC4A 3BF
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed18 November 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Collier Street
London
N1 9BE
Secretary NameMs Lucy Ann Clarke-Bodicoat
StatusResigned
Appointed22 September 2011(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 May 2023)
RoleCompany Director
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor
One Euston Square, 40 Melton Street
London
NW1 2FD
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor
One Euston Square, 40 Melton Street
London
NW1 2FD
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor
One Euston Square, 40 Melton Street
London
NW1 2FD
Director NameMr John Anthony Guccione
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian,Italian
StatusResigned
Appointed15 June 2016(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor
One Euston Square, 40 Melton Street
London
NW1 2FD
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix, Welken House, 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Andrew Brian Deacon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(23 years after company formation)
Appointment Duration9 months (resigned 10 March 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Place
London
EC1A 7HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01908 216700
Telephone regionMilton Keynes

Location

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

Shareholders

4 at £1Helix Acquisition LTD
33.33%
Ordinary B
3 at £1Borealis International Investments Corp.
25.00%
Ordinary B
3 at £1Shellecague Corp
25.00%
Ordinary B
2 at £1Helix Acquisition LTD
16.67%
Ordinary A

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

18 November 2010Delivered on: 3 December 2010
Satisfied on: 18 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 March 2007Delivered on: 21 March 2007
Satisfied on: 3 December 2008
Persons entitled: Kfw

Classification: Deed of charge
Secured details: All monies due or to become due from the company or guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the account and deposit. See the mortgage charge document for full details.
Fully Satisfied
15 March 2007Delivered on: 21 March 2007
Satisfied on: 3 December 2008
Persons entitled: European Investment Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company or guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the derisking documents and proceeds thereof and all rights to the account and deposit. See the mortgage charge document for full details.
Fully Satisfied
4 November 2003Delivered on: 14 November 2003
Satisfied on: 3 December 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
Secured details: All monies due or to become due from the company or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of the company's right title benefit and interest in and to the derisking documents and the proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
4 November 2003Delivered on: 14 November 2003
Satisfied on: 3 December 2008
Persons entitled: European Investment Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company of the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title, benefit and interest, present and future, in and to the derisking documents and the proceeds thereof.
Fully Satisfied
28 September 2003Delivered on: 6 October 2003
Satisfied on: 23 March 2011
Persons entitled: Network Rail (Ctrl) Limited

Classification: A charge over section 1 omc
Secured details: All monies due or to become due from the company or urs to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The omc; the traction electricity charge; rates; and the renewals charge, together (the charged property).
Fully Satisfied
12 November 2003Delivered on: 21 November 2003
Persons entitled: The Secretary of State for Transport

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way fixed charge all rights and claims in relation to all moneys at the date of the charge together with all rights relating to and the debts represented thereby. All book debts and other monetary debts. By way of floating charge all undertaking and other property and assets.
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
13 July 2020Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages)
6 May 2020Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Dr David John Harding on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Mr Siôn Laurence Jones on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages)
13 March 2020Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 March 2020Change of details for Betjeman Holdings Limited as a person with significant control on 13 December 2017 (2 pages)
4 March 2020Change of details for Helix Acquisition Limited as a person with significant control on 13 December 2017 (2 pages)
5 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 June 2019Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages)
21 June 2019Appointment of Dr David John Harding as a director on 12 June 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 February 2019Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages)
11 February 2019Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page)
3 December 2018Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 July 2018Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page)
23 July 2018Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages)
2 May 2018Termination of appointment of James Anthony O'halloran as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
13 December 2017Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page)
13 December 2017Registered office address changed from 12th Floor One Euston Square, 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 12th Floor One Euston Square, 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 September 2017Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page)
20 September 2017Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page)
25 August 2017Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page)
25 August 2017Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page)
12 May 2017Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 August 2016Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages)
24 August 2016Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages)
23 August 2016Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page)
23 August 2016Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page)
23 August 2016Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page)
23 August 2016Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(7 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(7 pages)
15 December 2015Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages)
15 December 2015Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page)
15 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages)
15 December 2015Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page)
15 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages)
15 December 2015Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages)
22 September 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages)
22 September 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 July 2015Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages)
10 July 2015Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages)
2 July 2015Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 12
(7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 12
(7 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12
(7 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12
(7 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
15 September 2013Termination of appointment of Sebastien Sherman as a director (1 page)
15 September 2013Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
15 September 2013Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
15 September 2013Termination of appointment of Sebastien Sherman as a director (1 page)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages)
18 December 2012Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Appointment of Mr Richard Ernest Gooding as a director (2 pages)
24 October 2012Appointment of Mr Richard Ernest Gooding as a director (2 pages)
23 October 2012Termination of appointment of Charles Thomazi as a director (1 page)
23 October 2012Termination of appointment of Charles Thomazi as a director (1 page)
14 March 2012Appointment of Mr John James Mcmanus as a director (2 pages)
14 March 2012Appointment of Mr John James Mcmanus as a director (2 pages)
14 March 2012Termination of appointment of Philippe Busslinger as a director (1 page)
14 March 2012Termination of appointment of Philippe Busslinger as a director (1 page)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
9 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 December 2011Section 519 (2 pages)
9 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 December 2011Section 519 (2 pages)
14 October 2011Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages)
30 September 2011Appointment of Lucy Ann Lazzeri as a secretary (1 page)
30 September 2011Appointment of Lucy Ann Lazzeri as a secretary (1 page)
5 July 2011Appointment of Colin Hood as a director (2 pages)
5 July 2011Appointment of Colin Hood as a director (2 pages)
29 June 2011Termination of appointment of Richard Byers as a director (1 page)
29 June 2011Termination of appointment of Richard Byers as a director (1 page)
27 May 2011Full accounts made up to 31 December 2010 (9 pages)
27 May 2011Full accounts made up to 31 December 2010 (9 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 February 2011Appointment of Olivia Penelope Steedman as a director (2 pages)
23 February 2011Termination of appointment of Kevin Kerr as a director (1 page)
23 February 2011Termination of appointment of Kevin Kerr as a director (1 page)
23 February 2011Appointment of Olivia Penelope Steedman as a director (2 pages)
16 December 2010Appointment of Mr Sebastien Sherman as a director (2 pages)
16 December 2010Appointment of Mr Sebastien Sherman as a director (2 pages)
15 December 2010Appointment of Mr Kevin Kerr as a director (2 pages)
15 December 2010Appointment of Mr Philippe Busslinger as a director (2 pages)
15 December 2010Appointment of Mr Richard Byers as a director (2 pages)
15 December 2010Appointment of Mr Richard Byers as a director (2 pages)
15 December 2010Appointment of Mr Philippe Busslinger as a director (2 pages)
15 December 2010Appointment of Mr Kevin Kerr as a director (2 pages)
6 December 2010Appointment of Mr Darrin Pickett as a director (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2010Appointment of Mr Charles Thomazi as a director (2 pages)
6 December 2010Termination of appointment of Graham Gunn as a director (1 page)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2010Appointment of Mr Charles Thomazi as a director (2 pages)
6 December 2010Appointment of Mr Darrin Pickett as a director (2 pages)
6 December 2010Termination of appointment of Christopher Hamill as a director (1 page)
6 December 2010Termination of appointment of Christopher Hamill as a secretary (1 page)
6 December 2010Termination of appointment of Christopher Hamill as a director (1 page)
6 December 2010Termination of appointment of Graham Gunn as a director (1 page)
6 December 2010Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page)
6 December 2010Termination of appointment of Christopher Hamill as a secretary (1 page)
6 December 2010Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page)
3 December 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
2 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12
(6 pages)
2 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12
(6 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (5 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (5 pages)
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2010Statement by directors (1 page)
12 October 2010Statement of capital on 12 October 2010
  • GBP 2
(4 pages)
12 October 2010Statement of capital on 12 October 2010
  • GBP 2
(4 pages)
12 October 2010Statement by directors (1 page)
12 October 2010Memorandum and Articles of Association (68 pages)
12 October 2010Solvency statement dated 28/09/10 (1 page)
12 October 2010Solvency statement dated 28/09/10 (1 page)
12 October 2010Memorandum and Articles of Association (68 pages)
7 June 2010Appointment of Mr Graham Grant Gunn as a director (2 pages)
7 June 2010Termination of appointment of Christopher Kaberry as a director (1 page)
7 June 2010Appointment of Mr Graham Grant Gunn as a director (2 pages)
7 June 2010Termination of appointment of Christopher Kaberry as a director (1 page)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
4 March 2010Director's details changed for Sir Christopher Donald Kaberry on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sir Christopher Donald Kaberry on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sir Christopher Donald Kaberry on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
13 April 2009Appointment terminated director robert holden (1 page)
13 April 2009Appointment terminated director timothy smart (1 page)
13 April 2009Appointment terminated director timothy smart (1 page)
13 April 2009Appointment terminated director paul chapman (1 page)
13 April 2009Appointment terminated director paul chapman (1 page)
13 April 2009Appointment terminated director robert holden (1 page)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
11 April 2006Full accounts made up to 31 December 2005 (15 pages)
11 April 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006Return made up to 28/02/06; full list of members (8 pages)
7 March 2006Return made up to 28/02/06; full list of members (8 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
18 March 2005Return made up to 28/02/05; full list of members (8 pages)
18 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 April 2004Full accounts made up to 31 December 2003 (14 pages)
7 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
21 November 2003Particulars of mortgage/charge (8 pages)
21 November 2003Particulars of mortgage/charge (8 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
6 October 2003Particulars of mortgage/charge (5 pages)
6 October 2003Particulars of mortgage/charge (5 pages)
22 April 2003Full accounts made up to 31 December 2002 (14 pages)
22 April 2003Full accounts made up to 31 December 2002 (14 pages)
12 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2003Accounting reference date shortened from 03/10/03 to 31/12/02 (1 page)
12 February 2003Accounting reference date shortened from 03/10/03 to 31/12/02 (1 page)
28 January 2003Full accounts made up to 3 October 2002 (15 pages)
28 January 2003Full accounts made up to 3 October 2002 (15 pages)
28 January 2003Full accounts made up to 3 October 2002 (15 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Accounting reference date shortened from 31/12/02 to 03/10/02 (1 page)
29 October 2002Accounting reference date shortened from 31/12/02 to 03/10/02 (1 page)
22 October 2002Accounting reference date extended from 03/10/02 to 31/12/02 (1 page)
22 October 2002Accounting reference date extended from 03/10/02 to 31/12/02 (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 20-22 bedford row london WC1R 4JS (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 20-22 bedford row london WC1R 4JS (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Accounting reference date shortened from 31/03/03 to 03/10/02 (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Accounting reference date shortened from 31/03/03 to 03/10/02 (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
1 October 2002Company name changed railtrack (uk) LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed railtrack (uk) LIMITED\certificate issued on 01/10/02 (2 pages)
3 April 2002Memorandum and Articles of Association (77 pages)
3 April 2002Memorandum and Articles of Association (77 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 February 2002Location of register of members (1 page)
25 February 2002Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page)
25 February 2002Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page)
25 February 2002Location of register of members (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
7 January 2002Ad 13/12/01--------- £ si 23000000@1=23000000 £ ic 10000002/33000002 (2 pages)
7 January 2002£ nc 9999003000/9999134201 13/12/01 (3 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Ad 13/12/01--------- £ si 23000000@1=23000000 £ ic 10000002/33000002 (2 pages)
7 January 2002£ nc 9999003000/9999134201 13/12/01 (3 pages)
29 October 2001Ad 12/10/01--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
29 October 2001£ nc 1000/9999003000 12/10/01 (2 pages)
29 October 2001Ad 12/10/01--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Memorandum and Articles of Association (79 pages)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001£ nc 1000/9999003000 12/10/01 (2 pages)
29 October 2001Memorandum and Articles of Association (79 pages)
6 September 2001Secretary's particulars changed (1 page)
6 September 2001Secretary's particulars changed (1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (9 pages)
29 March 2001Return made up to 28/02/01; full list of members (9 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
16 August 2000Full accounts made up to 31 March 2000 (12 pages)
16 August 2000Full accounts made up to 31 March 2000 (12 pages)
21 March 2000Return made up to 28/02/00; full list of members (13 pages)
21 March 2000Return made up to 28/02/00; full list of members (13 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
18 June 1999Return made up to 10/06/99; full list of members (14 pages)
18 June 1999Return made up to 10/06/99; full list of members (14 pages)
6 May 1999Director's particulars changed (1 page)
6 May 1999Director's particulars changed (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(96 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(96 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Company name changed detailaspect LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Company name changed detailaspect LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
14 July 1998New director appointed (4 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (3 pages)
14 July 1998New director appointed (4 pages)
14 July 1998Director resigned (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1998Registered office changed on 14/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1998New director appointed (3 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1998Memorandum and Articles of Association (13 pages)
13 July 1998Memorandum and Articles of Association (13 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 June 1998Incorporation (13 pages)
10 June 1998Incorporation (13 pages)