Company NameHachette UK (Holdings) Limited
Company StatusActive
Company Number03701589
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed14 April 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusCurrent
Appointed14 April 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs StÉPhanie Jean Ferran
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleDeputy Chief Executive Officer - Hachette Livre Sa
Country of ResidenceFrance
Correspondence Address58 Rue Jean Bleuzen 92170
Vanves
France
Director NameJean Louis Lisimachio
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2003)
RoleChairman
Correspondence Address2 Avenue Emile Acollas
75007 Paris
France
Director NameJean Paul Dupoizat
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed12 October 1999(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2008)
RoleFinance Director
Correspondence Address6 Rue Jean De La Bruyere
78000 Versailles
France
Director NameArnaud Nourry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2003(4 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 March 2021)
RoleChief Executive Officer Hachet
Country of ResidenceFrance
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(5 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2017)
RolePublishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Director NameMr Martin John Neild
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Leinster Square
London
W2 4PL
Director NameMr Malcolm John Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2007)
RolePublishing Executive
Country of ResidenceEngland
Correspondence Address198 Saint Albans Avenue
London
W4 5JU
Director NameMr Philip John Kedgerley Walters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Half Moon Lane
Herne Hill
London
SE24 9JX
Director NameMrs Alison Nicola Fiona Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 New Barn Farm Cottages
Telston Lane
Otford
Kent
TN14 5JZ
Director NameMs Marlene Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wavendon Avenue
London
W4 4NT
Director NameMartin John Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressFlat 3 42 Cranley Gardens
London
SW7 3DE
Director NameMalcolm John Edwards
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2007)
RoleManaging Director
Correspondence Address144 Louise Road
Birchgrove
New South Wales 2041
Australia
Director NameMr David John Young
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMs Ursula Ann Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address24 Edge Street
London
W8 7PN
Director NameMrs Susan Elizabeth Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 June 2007)
RoleGroup HR Director
Correspondence Address18 St James's Avenue
Hampton Hill
Middx
TW12 1HH
Director NameMarie-Claire Wastiaux
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2008(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2018)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Fabrice Bakhouche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address58 Rue Jean Bleuzen
Vanves
92170
Director NameMr Pierre LÉOn Raymond Leroy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2024)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address58 Hachette Livre Rue Jean Bleuzen
Vanves
92170
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitehachette.co.uk
Telephone020 78736000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

211.6m at £1Hachette Livre Sa
84.10%
Ordinary
40m at £1Hachette Livre Sa
15.90%
Redeemable

Financials

Year2014
Turnover£552,000
Net Worth£254,842,403
Current Liabilities£83,628,108

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 October 2023Notification of Lagardère Sa as a person with significant control on 5 October 2023 (2 pages)
5 October 2023Withdrawal of a person with significant control statement on 5 October 2023 (2 pages)
31 August 2023Termination of appointment of Fabrice Bakhouche as a director on 31 August 2023 (1 page)
4 August 2023Full accounts made up to 31 December 2022 (20 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (21 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (20 pages)
15 June 2021Appointment of Mr Pierre Léon Raymond Leroy as a director on 15 June 2021 (2 pages)
13 April 2021Termination of appointment of Arnaud Nourry as a director on 29 March 2021 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (21 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from C/O Hachette Group Finance 130 Park Drive Milton Park Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
24 June 2019Full accounts made up to 31 December 2018 (22 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Fabrice Bakhouche as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Marie-Claire Wastiaux as a director on 22 June 2018 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
15 December 2015Termination of appointment of David John Young as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of David John Young as a director on 15 December 2015 (1 page)
20 October 2015Director's details changed for Marie-Claire Wastiaux on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Arnaud Nourry on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David John Young on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Marie-Claire Wastiaux on 15 October 2015 (2 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 251,617,001
(7 pages)
20 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 251,617,001
(7 pages)
20 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Arnaud Nourry on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David John Young on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 251,617,001
(9 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 251,617,001
(9 pages)
22 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 September 2013 (2 pages)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 September 2013 (1 page)
22 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 September 2013 (2 pages)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 September 2013 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Marie-Claire Wastiaux on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for David John Young on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Arnaud Nourry on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Arnaud Nourry on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 251,617,001
(10 pages)
17 October 2013Director's details changed for Marie-Claire Wastiaux on 30 September 2013 (2 pages)
17 October 2013Director's details changed for David John Young on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 251,617,001
(10 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (11 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (11 pages)
6 February 2013Register inspection address has been changed from C/O Hachette Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
6 February 2013Register inspection address has been changed from C/O Hachette Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (11 pages)
27 January 2012Director's details changed for David John Young on 1 January 2012 (2 pages)
27 January 2012Director's details changed for David John Young on 1 January 2012 (2 pages)
27 January 2012Director's details changed for David John Young on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (11 pages)
22 June 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (18 pages)
5 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (18 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (18 pages)
18 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (18 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 February 2009Return made up to 26/01/09; full list of members (5 pages)
3 February 2009Return made up to 26/01/09; full list of members (5 pages)
2 February 2009Director's change of particulars / timothy hely hutchinson / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / arnaud nourry / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / arnaud nourry / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / peter roche / 20/01/2009 (1 page)
2 February 2009Director's change of particulars / timothy hely hutchinson / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / peter roche / 20/01/2009 (1 page)
23 January 2009Memorandum and Articles of Association (33 pages)
23 January 2009Memorandum and Articles of Association (33 pages)
17 January 2009Company name changed hachette livre uk LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed hachette livre uk LIMITED\certificate issued on 20/01/09 (2 pages)
23 July 2008Director appointed marie-claire wastiaux (2 pages)
23 July 2008Director appointed marie-claire wastiaux (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 May 2008Appointment terminated director jean dupoizat (1 page)
9 May 2008Appointment terminated director jean dupoizat (1 page)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 August 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
16 February 2007Return made up to 26/01/07; full list of members (13 pages)
16 February 2007Return made up to 26/01/07; full list of members (13 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Return made up to 26/01/06; full list of members (10 pages)
5 February 2006New director appointed (2 pages)
5 February 2006Return made up to 26/01/06; full list of members (10 pages)
11 November 2005Registered office changed on 11/11/05 from: 388 euston road london NW1 3BH (1 page)
11 November 2005Registered office changed on 11/11/05 from: 388 euston road london NW1 3BH (1 page)
30 June 2005Full accounts made up to 31 December 2004 (14 pages)
30 June 2005Full accounts made up to 31 December 2004 (14 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
15 April 2005Return made up to 26/01/05; full list of members (8 pages)
15 April 2005Return made up to 26/01/05; full list of members (8 pages)
3 November 2004Memorandum and Articles of Association (32 pages)
3 November 2004Memorandum and Articles of Association (32 pages)
1 November 2004Company name changed hl 99 LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Company name changed hl 99 LIMITED\certificate issued on 01/11/04 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
13 October 2004Ad 25/09/04--------- £ si 163867000@1=163867000 £ ic 87750001/251617001 (2 pages)
13 October 2004Ad 25/09/04--------- £ si 163867000@1=163867000 £ ic 87750001/251617001 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
15 September 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2004Nc inc already adjusted 06/09/04 (1 page)
15 September 2004Nc inc already adjusted 06/09/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Secretary's particulars changed;director's particulars changed (1 page)
16 February 2004Return made up to 26/01/04; full list of members (6 pages)
16 February 2004Return made up to 26/01/04; full list of members (6 pages)
16 February 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Nc inc already adjusted 01/12/03 (1 page)
7 January 2004Ad 11/12/03--------- £ si 15800000@1=15800000 £ ic 71950001/87750001 (2 pages)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Nc inc already adjusted 01/12/03 (1 page)
7 January 2004Ad 11/12/03--------- £ si 15800000@1=15800000 £ ic 71950001/87750001 (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
28 February 2003Return made up to 26/01/03; full list of members (5 pages)
28 February 2003Return made up to 26/01/03; full list of members (5 pages)
24 December 2002Ad 13/12/02--------- £ si 4000000@1=4000000 £ ic 67950001/71950001 (2 pages)
24 December 2002Ad 13/12/02--------- £ si 4000000@1=4000000 £ ic 67950001/71950001 (2 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
20 February 2002Return made up to 26/01/02; full list of members (6 pages)
20 February 2002Return made up to 26/01/02; full list of members (6 pages)
3 January 2002Ad 12/12/01--------- £ si 38000000@1=38000000 £ ic 29950001/67950001 (2 pages)
3 January 2002£ nc 30000000/78000000 12/12/01 (1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Ad 12/12/01--------- £ si 38000000@1=38000000 £ ic 29950001/67950001 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002£ nc 30000000/78000000 12/12/01 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Full accounts made up to 31 December 1999 (14 pages)
13 April 2001Full accounts made up to 31 December 1999 (14 pages)
1 March 2001Return made up to 26/01/01; full list of members (6 pages)
1 March 2001Return made up to 26/01/01; full list of members (6 pages)
4 January 2001£ nc 25200000/30000000 21/12/00 (1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2001£ nc 25200000/30000000 21/12/00 (1 page)
4 January 2001Ad 21/12/00--------- £ si 5500000@1=5500000 £ ic 24450001/29950001 (2 pages)
4 January 2001Ad 21/12/00--------- £ si 5500000@1=5500000 £ ic 24450001/29950001 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 March 2000Return made up to 26/01/00; full list of members (7 pages)
1 March 2000Return made up to 26/01/00; full list of members (7 pages)
4 November 1999Ad 10/06/99--------- £ si 24419725@1=24419725 £ ic 29347/24449072 (2 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999Ad 10/06/99--------- £ si 929@1=929 £ ic 24449072/24450001 (2 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999Ad 10/06/99--------- £ si 929@1=929 £ ic 24449072/24450001 (2 pages)
4 November 1999Ad 10/06/99--------- £ si 24419725@1=24419725 £ ic 29347/24449072 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
20 July 1999Ad 10/06/99--------- £ si 29346@1=29346 £ ic 1/29347 (2 pages)
20 July 1999Ad 10/06/99--------- £ si 29346@1=29346 £ ic 1/29347 (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Memorandum and Articles of Association (31 pages)
5 May 1999Memorandum and Articles of Association (31 pages)
1 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
1 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 May 1999£ nc 1000/25200000 14/04/99 (1 page)
1 May 1999Director resigned (1 page)
1 May 1999£ nc 1000/25200000 14/04/99 (1 page)
1 May 1999Registered office changed on 01/05/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
1 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1999Company name changed ibis (475) LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed ibis (475) LIMITED\certificate issued on 26/04/99 (2 pages)
26 January 1999Incorporation (33 pages)
26 January 1999Incorporation (33 pages)