Company NameR&Q UK Holdings Limited
DirectorsMatthew Alan Metcalf and Christopher Riseborough
Company StatusActive
Company Number03671097
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameChristopher Riseborough
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(25 years, 1 month after company formation)
Appointment Duration4 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressR&Q Central Services Limited 71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed26 November 2013(15 years after company formation)
Appointment Duration10 years, 4 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 weeks after company formation)
Appointment Duration25 years (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Alan Kevin Quilter
NationalityBritish
StatusResigned
Appointed18 December 1998(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NameJeremy Watt
NationalityBritish
StatusResigned
Appointed22 February 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Director NameMr Mark Edward Randall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address1 Niagara Close
Kings Hill
West Malling
Kent
ME19 4HR
Secretary NameMr Peter John McCann
NationalityBritish
StatusResigned
Appointed21 November 2007(9 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Michael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameKevin Paul McNamara
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameMichael Glover
NationalityBritish
StatusResigned
Appointed16 July 2008(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2013)
RoleCompany Director
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 05 January 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDr Roger Sellek
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(20 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2020)
RoleChief Executive Officer
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.rqih.com
Email address[email protected]

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£51,958,000
Net Worth£56,813,000
Cash£52,263,000
Current Liabilities£396,298,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

26 January 2021Delivered on: 1 February 2021
Persons entitled: National Westminster Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
5 November 2019Delivered on: 12 November 2019
Persons entitled: National Westminster Bank PLC as Security Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
31 December 2015Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 12 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
3 November 2010Delivered on: 9 November 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
21 July 2021Delivered on: 26 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 January 2012Delivered on: 31 January 2012
Satisfied on: 9 July 2014
Persons entitled: Clydesdale Bank PLC (The Secured Party)

Classification: Pledge agreement
Secured details: All monies due or to become due from randall & quilter captive holdings limited and randall & quilter is holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the issued and outstanding common stock in randall & quilter america holdings inc see image for full details.
Fully Satisfied
6 June 2003Delivered on: 13 June 2003
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 2000Delivered on: 12 October 2000
Satisfied on: 25 October 2005
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee in an underlease dated 23RD june 2000 made between the city of london real property company limited (1) logistics resources limited (2).
Particulars: A rent deposit deed of £35,220.00.
Fully Satisfied

Filing History

28 December 2023Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023 (1 page)
28 December 2023Appointment of Mr Christopher, Riseborough as a director on 20 December 2023 (2 pages)
24 November 2023Part of the property or undertaking no longer forms part of charge 036710970005 (1 page)
11 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (29 pages)
27 January 2023Company name changed rqih LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
(3 pages)
3 October 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
30 September 2022Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (30 pages)
3 August 2021Confirmation statement made on 27 July 2021 with updates (7 pages)
26 July 2021Registration of charge 036710970010, created on 21 July 2021 (6 pages)
24 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of £12,071,030 1F ordinary shares 30/04/2021
(2 pages)
24 May 2021Full accounts made up to 31 December 2020 (32 pages)
30 April 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 58,772,421.035
(5 pages)
1 February 2021Registration of charge 036710970009, created on 26 January 2021 (53 pages)
7 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increased share capital with creation of 1 e ordinary share 15/07/2020
(1 page)
6 August 2020Full accounts made up to 31 December 2019 (30 pages)
5 August 2020Confirmation statement made on 27 July 2020 with updates (6 pages)
16 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 46,701,391.035
(4 pages)
15 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 29,641,157.035
(4 pages)
19 June 2020Cessation of Randall & Quilter Investment Holdings Ltd. as a person with significant control on 6 April 2016 (1 page)
19 June 2020Notification of a person with significant control statement (2 pages)
3 April 2020Part of the property or undertaking has been released from charge 036710970006 (1 page)
2 March 2020S1096 Court Order to Rectify (3 pages)
4 February 2020Appointment of Mr Gregg Daniel Jarvis as a director on 31 January 2020 (2 pages)
17 January 2020Termination of appointment of Roger Sellek as a director on 14 January 2020 (1 page)
17 December 2019Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page)
12 November 2019Registration of charge 036710970008, created on 5 November 2019 (53 pages)
2 October 2019Appointment of Dr Roger Sellek as a director on 30 September 2019 (2 pages)
30 July 2019Full accounts made up to 31 December 2018 (27 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
11 July 2019Termination of appointment of Kenneth Edward Randall as a director on 10 July 2019 (1 page)
22 August 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 11,481,694.0350
(6 pages)
10 August 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
1 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of share 06/06/2018
(1 page)
21 June 2018Full accounts made up to 31 December 2017 (29 pages)
23 January 2018Appointment of Mr Mark Andrew Langridge as a director on 11 January 2018 (2 pages)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (25 pages)
8 August 2017Full accounts made up to 31 December 2016 (25 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
6 February 2016Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages)
6 February 2016Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages)
18 January 2016Registration of charge 036710970007, created on 31 December 2015 (8 pages)
18 January 2016Registration of charge 036710970007, created on 31 December 2015 (8 pages)
31 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 7,200,001.035
(3 pages)
31 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 7,200,001.035
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 4,300,001.035
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 4,300,001.035
(3 pages)
23 September 2015Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (21 pages)
1 September 2015Full accounts made up to 31 December 2014 (21 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1.035
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1.035
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1.035
(5 pages)
5 June 2015Registered office address changed from , 110 Fenchurch Street, London, EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from , 110 Fenchurch Street, London, EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
21 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1.03295
(15 pages)
21 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1.03295
(15 pages)
21 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1.03295
(15 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 July 2014Memorandum and Articles of Association (31 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (31 pages)
16 July 2014Registration of charge 036710970006, created on 3 July 2014 (57 pages)
16 July 2014Registration of charge 036710970006, created on 3 July 2014 (57 pages)
16 July 2014Registration of charge 036710970006, created on 3 July 2014 (57 pages)
12 July 2014Registration of charge 036710970005, created on 3 July 2014 (51 pages)
12 July 2014Registration of charge 036710970005, created on 3 July 2014 (51 pages)
12 July 2014Registration of charge 036710970005, created on 3 July 2014 (51 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/11/2013
(1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Termination of appointment of Michael Glover as a secretary (1 page)
18 December 2013Termination of appointment of Michael Glover as a secretary (1 page)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/11/2013
(1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 0.020659
(5 pages)
18 December 2013Solvency statement dated 29/11/13 (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 0.020659
(5 pages)
18 December 2013Solvency statement dated 29/11/13 (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
10 September 2013Statement of capital on 10 September 2013
  • GBP 1.32
(4 pages)
10 September 2013Statement of capital on 10 September 2013
  • GBP 1.32
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
2 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,466,117.69
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,466,117.69
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,466,117.69
(4 pages)
17 July 2013Termination of appointment of Kevin Mcnamara as a director (1 page)
17 July 2013Termination of appointment of Michael Smith as a director (1 page)
17 July 2013Termination of appointment of Kevin Mcnamara as a director (1 page)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 09/07/2013
(32 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 09/07/2013
(32 pages)
17 July 2013Termination of appointment of Michael Smith as a director (1 page)
12 July 2013Company name changed randall & quilter investment holdings LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed randall & quilter investment holdings LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
9 July 2013Termination of appointment of Jo Welman as a director (1 page)
9 July 2013Termination of appointment of Jo Welman as a director (1 page)
5 July 2013Statement of capital on 5 July 2013
  • GBP 3.32
(10 pages)
5 July 2013Re-registration from a public company to a private company following a court order (2 pages)
5 July 2013Scheme of arrangement (8 pages)
5 July 2013Re-registration court order to reduce share capital (79 pages)
5 July 2013Re-registration of Memorandum and Articles (66 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 3.32
(10 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 3.32
(10 pages)
5 July 2013Re-registration of Memorandum and Articles (66 pages)
5 July 2013Re-registration court order to reduce share capital (79 pages)
5 July 2013Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
5 July 2013Re-registration from a public company to a private company following a court order (2 pages)
5 July 2013Scheme of arrangement (8 pages)
5 July 2013Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Scheme of arrangement 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Scheme of arrangement 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (103 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (103 pages)
14 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,466,119.67
(10 pages)
11 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,466,119.67
(10 pages)
29 May 2013Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages)
29 May 2013Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages)
26 April 2013Statement of capital on 26 April 2013
  • GBP 1,035,716.77
(10 pages)
26 April 2013Certificate of reduction of issued capital (1 page)
26 April 2013Statement of capital on 26 April 2013
  • GBP 1,035,716.77
(10 pages)
26 April 2013Reduction of iss capital and minute (oc) (18 pages)
26 April 2013Reduction of iss capital and minute (oc) (18 pages)
26 April 2013Certificate of reduction of issued capital (1 page)
11 April 2013Resolutions
  • RES14 ‐ 2516983.20 02/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(148 pages)
11 April 2013Resolutions
  • RES14 ‐ 2516983.20 02/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(148 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (24 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (24 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (24 pages)
16 November 2012Resolutions
  • RES14 ‐ £1,704,522.10 11/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 3.4P k share/ share premium reduced 11/10/2012
(2 pages)
16 November 2012Resolutions
  • RES14 ‐ £1,704,522.10 11/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 3.4P k share/ share premium reduced 11/10/2012
(2 pages)
16 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(147 pages)
16 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(147 pages)
1 November 2012Certificate of reduction of issued capital and share premium (1 page)
1 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,740,239.55
(11 pages)
1 November 2012Statement of capital on 1 November 2012
  • GBP 1,035,716.77
(8 pages)
1 November 2012Statement of capital on 1 November 2012
  • GBP 1,035,716.77
(8 pages)
1 November 2012Reduction of iss capital and minute (oc) (10 pages)
1 November 2012Statement of capital on 1 November 2012
  • GBP 1,035,716.77
(8 pages)
1 November 2012Reduction of iss capital and minute (oc) (10 pages)
1 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,740,239.55
(11 pages)
1 November 2012Certificate of reduction of issued capital and share premium (1 page)
20 September 2012Annual return made up to 3 August 2012 no member list (24 pages)
20 September 2012Annual return made up to 3 August 2012 no member list (24 pages)
20 September 2012Annual return made up to 3 August 2012 no member list (24 pages)
1 August 2012Memorandum and Articles of Association (76 pages)
1 August 2012Memorandum and Articles of Association (70 pages)
1 August 2012Memorandum and Articles of Association (76 pages)
1 August 2012Memorandum and Articles of Association (70 pages)
10 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (99 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (99 pages)
3 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend and allotment of shares/ cancel capital redemption a/c reduce share prem a/c 10/05/2012
  • RES14 ‐ Authority to capitalise sum not exceeding £2456517.10 10/05/2012
(3 pages)
3 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend and allotment of shares/ cancel capital redemption a/c reduce share prem a/c 10/05/2012
  • RES14 ‐ Authority to capitalise sum not exceeding £2456517.10 10/05/2012
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 3,492,233.87
(19 pages)
30 May 2012Certificate of registration of order of court and statement of capital on reduction of capital reduction of share premium account and cancellation of capital redemption reserve (1 page)
30 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 3,492,233.87
(19 pages)
30 May 2012Certificate of registration of order of court and statement of capital on reduction of capital reduction of share premium account and cancellation of capital redemption reserve (1 page)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1,035,714.77
(4 pages)
30 May 2012Red cap, share prem, cap red res (6 pages)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1,035,714.77
(4 pages)
30 May 2012Red cap, share prem, cap red res (6 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2012Secretary's details changed for Michael Glover on 24 January 2012 (1 page)
25 January 2012Secretary's details changed for Michael Glover on 24 January 2012 (1 page)
6 January 2012Amending form 288A to amend the D.O.B. for kevin mcnamara (2 pages)
6 January 2012Amending form 288A to amend the D.O.B. for kevin mcnamara (2 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Annual return made up to 9 November 2011 (27 pages)
20 December 2011Annual return made up to 9 November 2011 (27 pages)
20 December 2011Annual return made up to 9 November 2011 (27 pages)
19 October 2011Statement of capital on 19 October 2011
  • GBP 1,035,714.77
(5 pages)
19 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2,616,984.02
(4 pages)
19 October 2011Memorandum and Articles of Association (70 pages)
19 October 2011Reduction of iss capital and minute (oc) (1 page)
19 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2,616,984.02
(4 pages)
19 October 2011Statement of capital on 19 October 2011
  • GBP 1,035,714.77
(5 pages)
19 October 2011Certificate of reduction of issued capital and share premium (1 page)
19 October 2011Reduction of iss capital and minute (oc) (1 page)
19 October 2011Memorandum and Articles of Association (70 pages)
19 October 2011Certificate of reduction of issued capital and share premium (1 page)
18 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
18 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
13 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
13 October 2011Memorandum and Articles of Association (70 pages)
13 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
13 October 2011Memorandum and Articles of Association (70 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 1,035,716.78
    Cancellation of treasury shares. Treasury capital:
  • GBP 929,661.73878 on 12 September 2011
(16 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 1,035,716.78
    Cancellation of treasury shares. Treasury capital:
  • GBP 929,661.73878 on 2011-09-12
(16 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 1,035,716.78
    Cancellation of treasury shares. Treasury capital:
  • GBP 929,661.73878 on 12 September 2011
(16 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,032,956.73878 on 2011-08-22
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,032,956.73878
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,032,956.73878
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 997,291.760318
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 997,291.760318 on 2011-08-09
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 997,291.760318
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,139,013.49
(16 pages)
30 August 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,139,013.49
(16 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 890,882.316994
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 810,456.695059
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 939,576.906873 on 2011-08-02
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 834,028.956359
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 890,882.316994
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 890,882.316994 on 2011-07-26
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 858,311.690986
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 834,028.956359 on 2011-07-06
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 834,028.956359
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 939,576.906873
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 810,456.695059
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 810,456.695059 on 2011-06-29
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 858,311.690986 on 2011-07-19
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 858,311.690986
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 939,576.906873
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,137,773.93
(16 pages)
10 August 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,137,773.93
(16 pages)
10 August 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,137,773.93
(16 pages)
5 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 with allotment date of 24/05/2011.
(21 pages)
5 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 with allotment date of 24/05/2011.
(21 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kevin Paul Mcnamara on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Jo Mark Pole Welman on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Gordon Smith on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kevin Paul Mcnamara on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kevin Paul Mcnamara on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Jo Mark Pole Welman on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Jo Mark Pole Welman on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Gordon Smith on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Gordon Smith on 7 July 2011 (2 pages)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 14 days delete memorandum 22/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 June 2011Memorandum and Articles of Association (70 pages)
27 June 2011Memorandum and Articles of Association (70 pages)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 14 days delete memorandum 22/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (101 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (101 pages)
13 June 2011Secretary's details changed for Michael Glover on 27 May 2011 (2 pages)
13 June 2011Secretary's details changed for Michael Glover on 27 May 2011 (2 pages)
1 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,528,741.96
  • ANNOTATION A second filed SH01 was registered on 05/08/2011.
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,528,741.96
  • ANNOTATION A second filed SH01 was registered on 05/08/2011.
(4 pages)
25 May 2011Statement of capital on 25 May 2011
  • GBP 1,137,771.91
(4 pages)
25 May 2011Reduction of iss capital and minute (oc) (2 pages)
25 May 2011Certificate of reduction of issued capital (1 page)
25 May 2011Reduction of iss capital and minute (oc) (2 pages)
25 May 2011Certificate of reduction of issued capital (1 page)
25 May 2011Statement of fact
  • ANNOTATION The Registrar of Companies for England and Wales hereby certifies that the Certificate of Registration of Order of Court and Minute on Reduction of Capital issued in respect of randall and quilter investment holdings PLC on 25TH May 2011 was incorrect as the wrong format of certificate was used. The certificate issued was worded relating to the registration of an Order of Court and Minute on Reduction of Capital, whereas the certificate should have been worded relating to the registration of a Certificate of Registration of Order of Court and Minute on Reduction of Capital and Share Premium Account.
(1 page)
25 May 2011Statement of fact
  • ANNOTATION The Registrar of Companies for England and Wales hereby certifies that the Certificate of Registration of Order of Court and Minute on Reduction of Capital issued in respect of randall and quilter investment holdings PLC on 25TH May 2011 was incorrect as the wrong format of certificate was used. The certificate issued was worded relating to the registration of an Order of Court and Minute on Reduction of Capital, whereas the certificate should have been worded relating to the registration of a Certificate of Registration of Order of Court and Minute on Reduction of Capital and Share Premium Account.
(1 page)
25 May 2011Statement of capital on 25 May 2011
  • GBP 1,137,771.91
(4 pages)
10 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(149 pages)
10 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(149 pages)
15 April 2011Registered office address changed from 9-13 Fenchurch Building London EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from , 9-13 Fenchurch Building, London, EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from , 9-13 Fenchurch Building, London, EC3M 5HR on 15 April 2011 (1 page)
13 January 2011Appointment of Mr Thomas Alexander Booth as a director (2 pages)
13 January 2011Appointment of Mr Thomas Alexander Booth as a director (2 pages)
20 December 2010Statement of capital on 8 December 2010
  • GBP 1,134,675
(5 pages)
20 December 2010Statement of capital on 8 December 2010
  • GBP 1,134,675
(5 pages)
20 December 2010Statement of capital on 8 December 2010
  • GBP 1,134,675
(5 pages)
20 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,462,610
(5 pages)
20 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,462,610
(5 pages)
20 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,462,610
(5 pages)
14 December 2010Annual return made up to 9 November 2010. List of shareholders has changed (119 pages)
14 December 2010Annual return made up to 9 November 2010. List of shareholders has changed (119 pages)
14 December 2010Annual return made up to 9 November 2010. List of shareholders has changed (119 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,446,196
(5 pages)
6 October 2010Statement of capital on 10 September 2010
  • GBP 1,446,196
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2,739,738
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2,739,738
(5 pages)
6 October 2010Consolidation of shares on 6 September 2010 (5 pages)
6 October 2010Consolidation of shares on 6 September 2010 (5 pages)
6 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 1653000 03/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
6 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 1653000 03/09/2010
(78 pages)
6 October 2010Consolidation of shares on 6 September 2010 (5 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2,739,738
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,446,196
(5 pages)
6 October 2010Statement of capital on 10 September 2010
  • GBP 1,446,196
(5 pages)
30 July 2010Group of companies' accounts made up to 31 December 2009 (95 pages)
30 July 2010Group of companies' accounts made up to 31 December 2009 (95 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (39 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (39 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (39 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2009Nc inc already adjusted 23/06/09 (1 page)
2 July 2009Nc inc already adjusted 23/06/09 (1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
11 December 2008Return made up to 09/11/08; full list of members (14 pages)
11 December 2008Director's change of particulars / michael smith / 07/12/2007 (1 page)
11 December 2008Return made up to 09/11/08; full list of members (14 pages)
11 December 2008Director's change of particulars / michael smith / 07/12/2007 (1 page)
12 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
12 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
23 July 2008Secretary appointed michael glover (1 page)
23 July 2008Appointment terminated secretary peter mccann (1 page)
23 July 2008Appointment terminated secretary peter mccann (1 page)
23 July 2008Secretary appointed michael glover (1 page)
21 July 2008Ad 23/06/08\gbp si [email protected]=60\gbp ic 678262/678322\ (2 pages)
21 July 2008Ad 23/06/08\gbp si [email protected]=60\gbp ic 678262/678322\ (2 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
3 March 2008Ad 15/02/08\gbp si [email protected]=150\gbp ic 678052/678202\ (1 page)
3 March 2008Ad 15/02/08\gbp si [email protected]=150\gbp ic 678052/678202\ (1 page)
22 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
29 December 2007Nc inc already adjusted 07/12/07 (1 page)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Nc inc already adjusted 07/12/07 (1 page)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2007Ad 20/11/07-30/11/07 £ si [email protected]=31400 £ ic 646652/678052 (4 pages)
28 December 2007Ad 20/11/07-30/11/07 £ si [email protected]=31400 £ ic 646652/678052 (4 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
13 December 2007Location of register of members (non legible) (1 page)
13 December 2007Location of register of members (non legible) (1 page)
10 December 2007Ad 20/11/07--------- £ si [email protected]=60000 £ ic 656242/716242 (2 pages)
10 December 2007Conso 03/12/07 (2 pages)
10 December 2007Ad 20/11/07--------- £ si [email protected]=60000 £ ic 656242/716242 (2 pages)
10 December 2007Ad 20/11/07--------- £ si [email protected]=26650 £ ic 716242/742892 (2 pages)
10 December 2007£ ic 620002/500002 20/11/07 £ sr 120000@1=120000 (1 page)
10 December 2007£ ic 742892/622892 03/12/07 £ sr 120000@1=120000 (1 page)
10 December 2007Ad 20/11/07--------- £ si [email protected]=23760 £ ic 622892/646652 (2 pages)
10 December 2007Ad 20/11/07--------- £ si [email protected]=23760 £ ic 622892/646652 (2 pages)
10 December 2007Ad 20/11/07--------- £ si [email protected]=156240 £ ic 500002/656242 (2 pages)
10 December 2007Conso 03/12/07 (2 pages)
10 December 2007Ad 20/11/07--------- £ si [email protected]=156240 £ ic 500002/656242 (2 pages)
10 December 2007£ ic 742892/622892 03/12/07 £ sr 120000@1=120000 (1 page)
10 December 2007Ad 20/11/07--------- £ si [email protected]=26650 £ ic 716242/742892 (2 pages)
10 December 2007£ ic 620002/500002 20/11/07 £ sr 120000@1=120000 (1 page)
5 December 2007Ad 31/10/07--------- £ si [email protected] (3 pages)
5 December 2007Ad 31/10/07--------- £ si [email protected] (3 pages)
5 December 2007Resolutions
  • RES14 ‐ Capitalise £499750 31/10/07
(1 page)
5 December 2007Resolutions
  • RES14 ‐ Capitalise £499750 31/10/07
(1 page)
4 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2007Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2007Balance Sheet (8 pages)
4 December 2007Declaration on reregistration from private to PLC (1 page)
4 December 2007Application for reregistration from private to PLC (1 page)
4 December 2007Balance Sheet (8 pages)
4 December 2007Auditor's statement (1 page)
4 December 2007Re-registration of Memorandum and Articles (75 pages)
4 December 2007Application for reregistration from private to PLC (1 page)
4 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2007Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2007Re-registration of Memorandum and Articles (75 pages)
4 December 2007Auditor's report (1 page)
4 December 2007Auditor's statement (1 page)
4 December 2007Declaration on reregistration from private to PLC (1 page)
4 December 2007Auditor's report (1 page)
23 November 2007Return made up to 09/11/07; full list of members (4 pages)
23 November 2007Return made up to 09/11/07; full list of members (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Nc inc already adjusted 31/10/07 (1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Nc inc already adjusted 31/10/07 (1 page)
26 October 2007£ ic 236252/120252 29/06/07 £ sr 116000@1=116000 (1 page)
26 October 2007£ ic 236252/120252 29/06/07 £ sr 116000@1=116000 (1 page)
17 October 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
13 December 2006Return made up to 20/11/06; full list of members (5 pages)
13 December 2006Return made up to 20/11/06; full list of members (5 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
15 August 2006£ ic 370252/236252 04/08/06 £ sr [email protected]=134000 (1 page)
15 August 2006£ ic 370252/236252 04/08/06 £ sr [email protected]=134000 (1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
21 July 2006Ad 03/07/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 370250/370252 (2 pages)
21 July 2006Ad 03/07/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 370250/370252 (2 pages)
19 July 2006Nc inc already adjusted 28/06/06 (2 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
19 July 2006Nc inc already adjusted 28/06/06 (2 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
28 November 2005Return made up to 20/11/05; full list of members (3 pages)
28 November 2005Return made up to 20/11/05; full list of members (3 pages)
22 November 2005Ad 28/09/05-07/11/05 £ si 250000@1 (2 pages)
22 November 2005Ad 28/09/05-07/11/05 £ si 250000@1 (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Memorandum and Articles of Association (5 pages)
17 October 2005Ad 28/09/05--------- £ si 250000@1=250000 £ ic 120250/370250 (2 pages)
17 October 2005Nc inc already adjusted 28/09/05 (5 pages)
17 October 2005Memorandum and Articles of Association (5 pages)
17 October 2005Ad 28/09/05--------- £ si 250000@1=250000 £ ic 120250/370250 (2 pages)
17 October 2005Nc inc already adjusted 28/09/05 (5 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
30 June 2005Nc inc already adjusted 16/06/05 (6 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 June 2005Ad 16/06/05--------- £ si 120000@1=120000 £ ic 250/120250 (3 pages)
30 June 2005Ad 16/06/05--------- £ si 120000@1=120000 £ ic 250/120250 (3 pages)
30 June 2005Nc inc already adjusted 16/06/05 (6 pages)
9 March 2005Registered office changed on 09/03/05 from: shepherds oast 70 the heath east malling kent ME19 6JL (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: shepherds oast, 70 the heath, east malling, kent ME19 6JL (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
28 January 2005Return made up to 20/11/04; full list of members (7 pages)
28 January 2005Return made up to 20/11/04; full list of members (7 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
18 December 2002Return made up to 20/11/02; full list of members (7 pages)
18 December 2002Return made up to 20/11/02; full list of members (7 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
12 December 2001Return made up to 20/11/01; full list of members (6 pages)
12 December 2001Return made up to 20/11/01; full list of members (6 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
18 June 2001Registered office changed on 18/06/01 from: shepherds oast 70 the heath east malling kent ME19 6JL (1 page)
18 June 2001Registered office changed on 18/06/01 from: shepherds oast, 70 the heath, east malling, kent ME19 6JL (1 page)
14 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
14 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
9 October 2000Registered office changed on 09/10/00 from: eastgate house 40 dukes place, london, EC3A 7NH (1 page)
9 October 2000Registered office changed on 09/10/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
14 August 2000Full group accounts made up to 31 December 1999 (35 pages)
14 August 2000Full group accounts made up to 31 December 1999 (35 pages)
23 December 1999Return made up to 20/11/99; full list of members (6 pages)
23 December 1999Return made up to 20/11/99; full list of members (6 pages)
13 August 1999Full group accounts made up to 31 December 1998 (39 pages)
13 August 1999Full group accounts made up to 31 December 1998 (39 pages)
26 July 1999Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page)
26 July 1999Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page)
11 June 1999Registered office changed on 11/06/99 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
11 June 1999Registered office changed on 11/06/99 from: eastgate house, 40 dukes place, london, EC3A 7LP (1 page)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Ad 21/12/98--------- £ si [email protected]=130 £ ic 101/231 (2 pages)
11 February 1999Ad 21/12/98--------- £ si [email protected]=130 £ ic 101/231 (2 pages)
11 February 1999Ad 21/12/98--------- £ si [email protected]=20 £ ic 231/251 (2 pages)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999Ad 21/12/98--------- £ si [email protected]=20 £ ic 231/251 (2 pages)
28 January 1999New secretary appointed;new director appointed (4 pages)
28 January 1999New secretary appointed;new director appointed (4 pages)
25 January 1999New director appointed (4 pages)
25 January 1999S-div 18/12/98 (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Director resigned (1 page)
25 January 1999Ad 18/12/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
25 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Ad 18/12/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
25 January 1999New director appointed (4 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999S-div 18/12/98 (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 January 1999Registered office changed on 14/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 January 1999Company name changed law 1005 LIMITED\certificate issued on 06/01/99 (2 pages)
6 January 1999Company name changed law 1005 LIMITED\certificate issued on 06/01/99 (2 pages)
20 November 1998Incorporation (28 pages)
20 November 1998Incorporation (28 pages)