London
N1 9AG
Director Name | Mr SiÔN Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew Christopher Pitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Level 7 1 Bartholomew Close London EC1A 7BL |
Director Name | Ms Amanda Vanderneth Leness |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 January 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Olivier-Marie Henri Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 June 2021(23 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Director Name | Mr Michael Peter Francis Osborne |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited Level 7, One Bar Barts Square London EC1A 7BL |
Secretary Name | Ms Caroline Mary Gould |
---|---|
Status | Current |
Appointed | 19 October 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Gerald Michael Nolan Corbett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Holtsmere End Farm Holtsmere End Lane Redbourn St. Albans Hertfordshire AL3 7AW |
Director Name | Mr Norman Neill Broadhurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobroyd Penny Bridge Ulverston Cumbria LA12 7TD |
Secretary Name | Simon Kingsley Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Secretary Name | Geoffrey Douglas Kitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2002) |
Role | Solicitor |
Correspondence Address | Crown Villa Otford Lane Halstead Seven Oaks Kent TN14 7EA |
Secretary Name | Mr Nigel Richard Dewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Coventry Street Brighton East Sussex BN1 5PQ |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cholmeley Crescent London N6 5EX |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Mr Alan Paul Dyke |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2005) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 14 Summerhill Grange Lindfield West Sussex RH16 1RQ |
Director Name | Walter Carlin Bell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 12 Mariposa Lane Orinda California 94563 United States |
Secretary Name | Mr Christopher Hugh Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Director Name | Mr Robert John Crease |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2007) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 30 Gatesmead Haywards Heath West Sussex RH16 1SN |
Director Name | Mr Paul Michael Chapman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 153 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HQ |
Director Name | Mr Graham Grant Gunn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 183 Eversholt Street London NW1 1AY |
Director Name | Mr Richard Byers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 6 New Street Square, Suite 1200 New Fetter Lane London EC4A 3BF |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 November 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Collier Street London N1 9BE |
Secretary Name | Ms Lucy Ann Clarke-Bodicoat |
---|---|
Status | Resigned |
Appointed | 22 September 2011(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 May 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square, 40 Melton Street London NW1 2FD |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square, 40 Melton Street London NW1 2FD |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square, 40 Melton Street London NW1 2FD |
Director Name | Mr John Anthony Guccione |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian,Italian |
Status | Resigned |
Appointed | 15 June 2016(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square, 40 Melton Street London NW1 2FD |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitix, Welken House, 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Andrew Brian Deacon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(23 years after company formation) |
Appointment Duration | 9 months (resigned 10 March 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01908 216700 |
---|---|
Telephone region | Milton Keynes |
Registered Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Helix Acquisition LTD 33.33% Ordinary B |
---|---|
3 at £1 | Borealis International Investments Corp. 25.00% Ordinary B |
3 at £1 | Shellecague Corp 25.00% Ordinary B |
2 at £1 | Helix Acquisition LTD 16.67% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
18 November 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
13 July 2020 | Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages) |
6 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Dr David John Harding on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Siôn Laurence Jones on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages) |
13 March 2020 | Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Betjeman Holdings Limited as a person with significant control on 13 December 2017 (2 pages) |
4 March 2020 | Change of details for Helix Acquisition Limited as a person with significant control on 13 December 2017 (2 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 June 2019 | Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages) |
21 June 2019 | Appointment of Dr David John Harding as a director on 12 June 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page) |
3 December 2018 | Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
23 July 2018 | Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages) |
2 May 2018 | Termination of appointment of James Anthony O'halloran as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
13 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page) |
13 December 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 September 2017 | Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page) |
20 September 2017 | Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page) |
25 August 2017 | Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page) |
25 August 2017 | Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page) |
12 May 2017 | Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 August 2016 | Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page) |
23 August 2016 | Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 December 2015 | Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages) |
22 September 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 July 2015 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
15 September 2013 | Termination of appointment of Sebastien Sherman as a director (1 page) |
15 September 2013 | Appointment of Mr Philippe Anastase Busslinger as a director (2 pages) |
15 September 2013 | Appointment of Mr Philippe Anastase Busslinger as a director (2 pages) |
15 September 2013 | Termination of appointment of Sebastien Sherman as a director (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages) |
18 December 2012 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Appointment of Mr Richard Ernest Gooding as a director (2 pages) |
24 October 2012 | Appointment of Mr Richard Ernest Gooding as a director (2 pages) |
23 October 2012 | Termination of appointment of Charles Thomazi as a director (1 page) |
23 October 2012 | Termination of appointment of Charles Thomazi as a director (1 page) |
14 March 2012 | Appointment of Mr John James Mcmanus as a director (2 pages) |
14 March 2012 | Appointment of Mr John James Mcmanus as a director (2 pages) |
14 March 2012 | Termination of appointment of Philippe Busslinger as a director (1 page) |
14 March 2012 | Termination of appointment of Philippe Busslinger as a director (1 page) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
9 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 December 2011 | Section 519 (2 pages) |
9 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 December 2011 | Section 519 (2 pages) |
14 October 2011 | Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages) |
30 September 2011 | Appointment of Lucy Ann Lazzeri as a secretary (1 page) |
30 September 2011 | Appointment of Lucy Ann Lazzeri as a secretary (1 page) |
5 July 2011 | Appointment of Colin Hood as a director (2 pages) |
5 July 2011 | Appointment of Colin Hood as a director (2 pages) |
29 June 2011 | Termination of appointment of Richard Byers as a director (1 page) |
29 June 2011 | Termination of appointment of Richard Byers as a director (1 page) |
27 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 February 2011 | Appointment of Olivia Penelope Steedman as a director (2 pages) |
23 February 2011 | Termination of appointment of Kevin Kerr as a director (1 page) |
23 February 2011 | Termination of appointment of Kevin Kerr as a director (1 page) |
23 February 2011 | Appointment of Olivia Penelope Steedman as a director (2 pages) |
16 December 2010 | Appointment of Mr Sebastien Sherman as a director (2 pages) |
16 December 2010 | Appointment of Mr Sebastien Sherman as a director (2 pages) |
15 December 2010 | Appointment of Mr Kevin Kerr as a director (2 pages) |
15 December 2010 | Appointment of Mr Philippe Busslinger as a director (2 pages) |
15 December 2010 | Appointment of Mr Richard Byers as a director (2 pages) |
15 December 2010 | Appointment of Mr Richard Byers as a director (2 pages) |
15 December 2010 | Appointment of Mr Philippe Busslinger as a director (2 pages) |
15 December 2010 | Appointment of Mr Kevin Kerr as a director (2 pages) |
6 December 2010 | Appointment of Mr Darrin Pickett as a director (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of Mr Charles Thomazi as a director (2 pages) |
6 December 2010 | Termination of appointment of Graham Gunn as a director (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of Mr Charles Thomazi as a director (2 pages) |
6 December 2010 | Appointment of Mr Darrin Pickett as a director (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hamill as a director (1 page) |
6 December 2010 | Termination of appointment of Christopher Hamill as a secretary (1 page) |
6 December 2010 | Termination of appointment of Christopher Hamill as a director (1 page) |
6 December 2010 | Termination of appointment of Graham Gunn as a director (1 page) |
6 December 2010 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Christopher Hamill as a secretary (1 page) |
6 December 2010 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (5 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (5 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
12 October 2010 | Statement by directors (1 page) |
12 October 2010 | Statement of capital on 12 October 2010
|
12 October 2010 | Statement of capital on 12 October 2010
|
12 October 2010 | Statement by directors (1 page) |
12 October 2010 | Memorandum and Articles of Association (68 pages) |
12 October 2010 | Solvency statement dated 28/09/10 (1 page) |
12 October 2010 | Solvency statement dated 28/09/10 (1 page) |
12 October 2010 | Memorandum and Articles of Association (68 pages) |
7 June 2010 | Appointment of Mr Graham Grant Gunn as a director (2 pages) |
7 June 2010 | Termination of appointment of Christopher Kaberry as a director (1 page) |
7 June 2010 | Appointment of Mr Graham Grant Gunn as a director (2 pages) |
7 June 2010 | Termination of appointment of Christopher Kaberry as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
4 March 2010 | Director's details changed for Sir Christopher Donald Kaberry on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sir Christopher Donald Kaberry on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sir Christopher Donald Kaberry on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
13 April 2009 | Appointment terminated director timothy smart (1 page) |
13 April 2009 | Appointment terminated director timothy smart (1 page) |
13 April 2009 | Appointment terminated director paul chapman (1 page) |
13 April 2009 | Appointment terminated director paul chapman (1 page) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Particulars of mortgage/charge (7 pages) |
21 March 2007 | Particulars of mortgage/charge (7 pages) |
21 March 2007 | Particulars of mortgage/charge (7 pages) |
21 March 2007 | Particulars of mortgage/charge (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
21 November 2003 | Particulars of mortgage/charge (8 pages) |
21 November 2003 | Particulars of mortgage/charge (8 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
6 October 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members
|
12 March 2003 | Return made up to 28/02/03; full list of members
|
12 February 2003 | Accounting reference date shortened from 03/10/03 to 31/12/02 (1 page) |
12 February 2003 | Accounting reference date shortened from 03/10/03 to 31/12/02 (1 page) |
28 January 2003 | Full accounts made up to 3 October 2002 (15 pages) |
28 January 2003 | Full accounts made up to 3 October 2002 (15 pages) |
28 January 2003 | Full accounts made up to 3 October 2002 (15 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Accounting reference date shortened from 31/12/02 to 03/10/02 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/12/02 to 03/10/02 (1 page) |
22 October 2002 | Accounting reference date extended from 03/10/02 to 31/12/02 (1 page) |
22 October 2002 | Accounting reference date extended from 03/10/02 to 31/12/02 (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 20-22 bedford row london WC1R 4JS (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 20-22 bedford row london WC1R 4JS (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Accounting reference date shortened from 31/03/03 to 03/10/02 (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Accounting reference date shortened from 31/03/03 to 03/10/02 (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
1 October 2002 | Company name changed railtrack (uk) LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed railtrack (uk) LIMITED\certificate issued on 01/10/02 (2 pages) |
3 April 2002 | Memorandum and Articles of Association (77 pages) |
3 April 2002 | Memorandum and Articles of Association (77 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page) |
25 February 2002 | Location of register of members (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 January 2002 | Ad 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 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Ad 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 2001 | Ad 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 2001 | Ad 12/10/01--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Memorandum and Articles of Association (79 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | £ nc 1000/9999003000 12/10/01 (2 pages) |
29 October 2001 | Memorandum and Articles of Association (79 pages) |
6 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (13 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (13 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 10/06/99; full list of members (14 pages) |
18 June 1999 | Return made up to 10/06/99; full list of members (14 pages) |
6 May 1999 | Director's particulars changed (1 page) |
6 May 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Company name changed detailaspect LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Company name changed detailaspect LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
14 July 1998 | New director appointed (4 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | New director appointed (4 pages) |
14 July 1998 | Director resigned (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director resigned (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Memorandum and Articles of Association (13 pages) |
13 July 1998 | Memorandum and Articles of Association (13 pages) |
13 July 1998 | Resolutions
|
10 June 1998 | Incorporation (13 pages) |
10 June 1998 | Incorporation (13 pages) |