Company NamePrimorus Investments Plc
Company StatusActive
Company Number03740688
CategoryPublic Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NamesCss-Stellar Plc and Stellar Resources Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rupert Labrum
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chancery Lane
C/O Keystone Law (Attn: S Holden)
London
WC2A 1JF
Director NameMr Hedley Stuart Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
C/O Keystone Law (Attn: S Holden)
London
WC2A 1JF
Director NameMr Matthew Paul Beardmore
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chancery Lane
C/O Keystone Law (Attn: S Holden)
London
WC2A 1JF
Secretary NameSimon William Holden
StatusCurrent
Appointed27 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address48 Chancery Lane
C/O Keystone Law (Attn: S Holden)
London
WC2A 1JF
Director NameMr Barrie Sinclair Murray Gill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Swan Court
Chelsea Manor Street
London
SW3 5RX
Secretary NameMr Barrie Sinclair Murray Gill
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Swan Court
Chelsea Manor Street
London
SW3 5RX
Director NameJulian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration13 years (resigned 04 April 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Wood
Wildwood Road
London
NW11 6TD
Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameMr Stephen Perry Herrick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 08 July 2000)
RoleCompany Director
Correspondence Address9 Glenrose Avenue
Ravensden
Bedford
Bedfordshire
MK44 2SB
Director NameJohn Leslie Francis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(9 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressSquirrels Herne Copthall Road
Ightham
Sevenoaks
Kent
TN15 9DT
Director NameJeremy Martin Dier
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address7 Ashurst Place
Haywards Heath
West Sussex
RH16 3EJ
Secretary NameMr Julian Peter Dunlop Hill
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameSean Antony Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address20a Ennismore Mews
London
SW7 1AN
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address21 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameRichard Kennedy Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2002)
RoleCeo Css Gem Group Inc
Correspondence Address918 Regatta Road
Charleston
South Carolina 29412
United States
Secretary NameKevin Granville Rose
NationalityBritish
StatusResigned
Appointed25 September 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address32 Hannell Road
Fulham
London
SW6 7RB
Secretary NameMr Mark Ireland
NationalityBritish
StatusResigned
Appointed08 March 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Hillbury Road
London
SW17 8JT
Director NameSimon Rhods
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressThird Floor
11 Maiden Lane
London
WC2E 7NA
Director NameDavid Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 July 2008)
RoleAccountant
Correspondence Address12 Curzon Street
London
W1J 5HL
Director NameSir Jeremy Hanley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Butts Mead
Northwood
Middlesex
HA6 2TL
Director NameMs Caroline Jane Michel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chapel Street
London
SW1X 7DD
Director NameMr Simon Henry Rhodes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersmeet
Vann Lane Hambledon
Godalming
Surrey
GU8 4DY
Secretary NameMr Jacob Stephen Lew
StatusResigned
Appointed27 August 2010(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2011)
RoleCompany Director
Correspondence Address1st Floor Mermaid House
2 Puddle Dock
London
EC4V 3DS
Secretary NameMiss Tracy Shinnick
StatusResigned
Appointed20 February 2011(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Secretary NameMr Kiran Caldas Morzaria
StatusResigned
Appointed04 November 2011(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Secretary NameKiran Caldas Morzaira
NationalityBritish
StatusResigned
Appointed04 November 2011(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameLincoln John Moore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2012(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Edward Peter McDermott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Secretary NameMr Donald Ian George Layman Strang
StatusResigned
Appointed19 September 2012(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Correspondence Address20 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMs Emma Kinder Priestley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Alastair Raoul Clayton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2015(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.stellar-resources.com/
Telephone020 74400647
Telephone regionLondon

Location

Registered Address48 Chancery Lane
C/O Keystone Law (Attn: S Holden)
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£829,000
Cash£51,000
Current Liabilities£95,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

21 November 2001Delivered on: 27 November 2001
Satisfied on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC css stellar PLC loan note guarantee account number 20448524 sort code 20-78-98. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
26 November 2001Delivered on: 27 November 2001
Satisfied on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and 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
14 August 2000Delivered on: 31 August 2000
Satisfied on: 5 February 2016
Persons entitled: Abc Cinemas Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in respect of the leases (as defined) pursuant to any authorised guarantee agreement or in respect of any further leases entered into by the chargee pursuant to such authorised guarantee agreement or otherwise.
Particulars: The interest of the company from time to time in a deposit account.
Fully Satisfied
10 May 1999Delivered on: 13 May 1999
Satisfied on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures or other securities all dividends and interest and all rights moneys or property. See the mortgage charge document for full details.
Fully Satisfied
10 May 1999Delivered on: 13 May 1999
Satisfied on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

6 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2023Full accounts made up to 31 December 2022 (44 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
12 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2022Full accounts made up to 31 December 2021 (46 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 October 2021Reduction of iss capital and minute (oc) (1 page)
26 October 2021Statement of capital on 26 October 2021
  • GBP 279,661.93
(5 pages)
26 October 2021Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
20 September 2021Resolutions
  • RES13 ‐ Cancellation of shares conditional on approval from court 08/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2021Memorandum and Articles of Association (59 pages)
14 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2021Full accounts made up to 31 December 2020 (40 pages)
28 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
19 November 2020Registered office address changed from 20 the Broadgate Tower, Primrose Street, London EC2A 2EW United Kingdom to 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF on 19 November 2020 (1 page)
13 November 2020Termination of appointment of Alastair Raoul Clayton as a director on 12 November 2020 (1 page)
13 November 2020Termination of appointment of Jeremy David Taylor-Firth as a director on 12 November 2020 (1 page)
28 October 2020Appointment of Mr Hedley Stuart Clark as a director on 27 October 2020 (2 pages)
28 October 2020Appointment of Simon William Holden as a secretary on 27 October 2020 (2 pages)
28 October 2020Appointment of Mr Rupert Labrum as a director on 27 October 2020 (2 pages)
28 October 2020Termination of appointment of Donald Ian George Layman Strang as a secretary on 27 October 2020 (1 page)
28 October 2020Termination of appointment of Donald Ian George Layman Strang as a director on 27 October 2020 (1 page)
28 October 2020Appointment of Matthew Paul Beardmore as a director on 27 October 2020 (2 pages)
24 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/10/2020
(2 pages)
23 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 23/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2020Registered office address changed from Suite 3B Princes House 38 Jermyn Street London SW1Y 6DN to 20 the Broadgate Tower, Primrose Street, London EC2A 2EW on 8 September 2020 (1 page)
11 June 2020Full accounts made up to 31 December 2019 (36 pages)
7 May 2020Consolidation of shares on 16 October 2019 (6 pages)
7 May 2020Consolidation of shares on 16 October 2019 (6 pages)
30 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 October 2019Resolutions
  • RES13 ‐ Consolidation 16/10/2019
(1 page)
11 June 2019Full accounts made up to 31 December 2018 (38 pages)
1 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 April 2019Notification of a person with significant control statement (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (35 pages)
27 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2018Statement of capital following an allotment of shares on 2 August 2017
  • GBP 15,341,273.3715
(4 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 April 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 15,391,273.3715
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 15,271,799.6916
(4 pages)
28 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 15,271,799.6916
(4 pages)
13 June 2017Full accounts made up to 31 December 2016 (33 pages)
13 June 2017Full accounts made up to 31 December 2016 (33 pages)
3 May 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
3 May 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
24 April 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 15,238,466.3581
(4 pages)
24 April 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 15,238,466.3581
(4 pages)
27 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 December 2016Company name changed stellar resources PLC\certificate issued on 05/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 December 2016Company name changed stellar resources PLC\certificate issued on 05/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 June 2016Full accounts made up to 31 December 2015 (32 pages)
8 June 2016Full accounts made up to 31 December 2015 (32 pages)
5 May 2016Annual return made up to 24 March 2016 no member list
Statement of capital on 2016-05-05
  • GBP 15,222,666.3582
(6 pages)
5 May 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 15,222,666.3575
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 15,218,666.3575
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 15,222,666.3575
(4 pages)
5 May 2016Annual return made up to 24 March 2016 no member list
Statement of capital on 2016-05-05
  • GBP 15,222,666.3582
(6 pages)
5 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 15,218,666.3575
(4 pages)
5 February 2016Satisfaction of charge 3 in full (5 pages)
5 February 2016Satisfaction of charge 4 in full (4 pages)
5 February 2016Satisfaction of charge 1 in full (6 pages)
5 February 2016Satisfaction of charge 5 in full (6 pages)
5 February 2016Satisfaction of charge 2 in full (6 pages)
5 February 2016Satisfaction of charge 4 in full (4 pages)
5 February 2016Satisfaction of charge 2 in full (6 pages)
5 February 2016Satisfaction of charge 3 in full (5 pages)
5 February 2016Satisfaction of charge 5 in full (6 pages)
5 February 2016Satisfaction of charge 1 in full (6 pages)
17 December 2015Termination of appointment of Emma Kinder Priestley as a director on 30 November 2015 (1 page)
17 December 2015Appointment of Mr Jeremy David Taylor-Firth as a director on 30 November 2015 (2 pages)
17 December 2015Termination of appointment of Emma Kinder Priestley as a director on 30 November 2015 (1 page)
17 December 2015Appointment of Mr Alastair Raoul Clayton as a director on 30 November 2015 (2 pages)
17 December 2015Appointment of Mr Alastair Raoul Clayton as a director on 30 November 2015 (2 pages)
17 December 2015Appointment of Mr Jeremy David Taylor-Firth as a director on 30 November 2015 (2 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2015Full accounts made up to 31 December 2014 (32 pages)
26 June 2015Full accounts made up to 31 December 2014 (32 pages)
22 April 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 15,187,866.3585
(4 pages)
22 April 2015Annual return made up to 24 March 2015 no member list
Statement of capital on 2015-04-22
  • GBP 15,187,866.3582
(5 pages)
22 April 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 15,187,866.3585
(4 pages)
22 April 2015Annual return made up to 24 March 2015 no member list
Statement of capital on 2015-04-22
  • GBP 15,187,866.3582
(5 pages)
22 April 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 15,186,566.3585
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 15,186,566.3585
(4 pages)
5 November 2014Termination of appointment of Edward Peter Mcdermott as a director on 6 October 2014 (1 page)
5 November 2014Termination of appointment of Edward Peter Mcdermott as a director on 6 October 2014 (1 page)
5 November 2014Termination of appointment of David Anthony Lenigas as a director on 17 October 2014 (1 page)
5 November 2014Termination of appointment of David Anthony Lenigas as a director on 17 October 2014 (1 page)
5 November 2014Termination of appointment of Edward Peter Mcdermott as a director on 6 October 2014 (1 page)
5 November 2014Appointment of Ms Emma Kinder Priestley as a director on 17 October 2014 (2 pages)
5 November 2014Appointment of Ms Emma Kinder Priestley as a director on 17 October 2014 (2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2014Full accounts made up to 31 December 2013 (34 pages)
7 July 2014Full accounts made up to 31 December 2013 (34 pages)
25 June 2014Annual return made up to 24 March 2014 no member list
Statement of capital on 2014-06-25
  • GBP 15,185,266.3582
(6 pages)
25 June 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 15,185,266.3585
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 15,185,266.3585
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 15,177,084.5405
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 15,177,084.5405
(4 pages)
25 June 2014Annual return made up to 24 March 2014 no member list
Statement of capital on 2014-06-25
  • GBP 15,185,266.3582
(6 pages)
12 May 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 15,177,384.5405
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 15,177,384.5405
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 15,177,084.5395
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 15,177,084.5395
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 15,140,834.54
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 15,140,834.54
(4 pages)
13 August 2013Sub-division of shares on 27 June 2013 (5 pages)
13 August 2013Sub-division of shares on 27 June 2013 (5 pages)
10 July 2013Memorandum and Articles of Association (57 pages)
10 July 2013Sub-division of shares on 27 June 2013 (5 pages)
10 July 2013Resolutions
  • RES13 ‐ Sub-division 27/06/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 July 2013Memorandum and Articles of Association (57 pages)
10 July 2013Resolutions
  • RES13 ‐ Sub-division 27/06/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 July 2013Sub-division of shares on 27 June 2013 (5 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
8 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
8 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
18 February 2013Register(s) moved to registered inspection location (2 pages)
18 February 2013Register inspection address has been changed (2 pages)
18 February 2013Register inspection address has been changed (2 pages)
18 February 2013Register(s) moved to registered inspection location (2 pages)
11 February 2013Appointment of Mr Donald Ian George Layman Strang as a director on 19 September 2012 (2 pages)
11 February 2013Appointment of Mr Donald Ian George Layman Strang as a secretary on 19 September 2012 (1 page)
11 February 2013Termination of appointment of Kiran Caldas Morzaira as a secretary on 19 September 2012 (1 page)
11 February 2013Termination of appointment of Kiran Caldas Morzaria as a secretary on 19 September 2012 (1 page)
11 February 2013Appointment of Mr Donald Ian George Layman Strang as a secretary on 19 September 2012 (1 page)
11 February 2013Termination of appointment of Kiran Caldas Morzaira as a secretary on 19 September 2012 (1 page)
11 February 2013Appointment of Mr Donald Ian George Layman Strang as a director on 19 September 2012 (2 pages)
11 February 2013Termination of appointment of Kiran Caldas Morzaria as a secretary on 19 September 2012 (1 page)
8 November 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 15,120,834.54
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 15,120,834.54
(4 pages)
6 September 2012Termination of appointment of Lincoln John Moore as a director on 26 July 2012 (1 page)
6 September 2012Termination of appointment of Charles Ainslie Wood as a director on 26 July 2012 (1 page)
6 September 2012Termination of appointment of Charles Ainslie Wood as a director on 26 July 2012 (1 page)
6 September 2012Termination of appointment of Lincoln John Moore as a director on 26 July 2012 (1 page)
3 September 2012Annual return made up to 24 March 2012 with a full list of shareholders (17 pages)
3 September 2012Annual return made up to 24 March 2012 with a full list of shareholders (17 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Company name changed css-stellar PLC\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(3 pages)
9 May 2012Company name changed css-stellar PLC\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(3 pages)
9 May 2012Change of name notice (2 pages)
9 May 2012Change of name notice (2 pages)
10 April 2012Appointment of Lincoln John Moore as a director on 4 April 2012 (2 pages)
10 April 2012Appointment of Lincoln John Moore as a director on 4 April 2012 (2 pages)
10 April 2012Appointment of Lincoln John Moore as a director on 4 April 2012 (2 pages)
5 April 2012Termination of appointment of John David Webber as a director on 4 April 2012 (1 page)
5 April 2012Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011 (2 pages)
5 April 2012Appointment of Mr Edward Peter Mcdermott as a director on 4 April 2012 (2 pages)
5 April 2012Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012 (1 page)
5 April 2012Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012 (1 page)
5 April 2012Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011 (2 pages)
5 April 2012Termination of appointment of Simon Henry Rhodes as a director on 4 April 2012 (1 page)
5 April 2012Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012 (1 page)
5 April 2012Appointment of Mr Edward Peter Mcdermott as a director on 4 April 2012 (2 pages)
5 April 2012Termination of appointment of John David Webber as a director on 4 April 2012 (1 page)
5 April 2012Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011 (2 pages)
5 April 2012Termination of appointment of Simon Henry Rhodes as a director on 4 April 2012 (1 page)
22 December 2011Termination of appointment of Donald Ian George Layman Strang as a director on 16 December 2011 (1 page)
22 December 2011Termination of appointment of Donald Ian George Layman Strang as a director on 16 December 2011 (1 page)
1 December 2011Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
  • ANNOTATION This document is an exact duplicate of AP03 registered on 29/11/2011.
(4 pages)
1 December 2011Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
  • ANNOTATION This document is an exact duplicate of AP03 registered on 29/11/2011.
(4 pages)
1 December 2011Appointment of David Anthony Lenigas as a director on 4 November 2011 (3 pages)
1 December 2011Appointment of Donald Ian George Layman Strang as a director on 4 November 2011 (3 pages)
1 December 2011Appointment of David Anthony Lenigas as a director on 4 November 2011 (3 pages)
1 December 2011Appointment of David Anthony Lenigas as a director on 4 November 2011 (3 pages)
1 December 2011Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
  • ANNOTATION This document is an exact duplicate of AP03 registered on 29/11/2011.
(4 pages)
1 December 2011Appointment of Donald Ian George Layman Strang as a director on 4 November 2011 (3 pages)
1 December 2011Appointment of Donald Ian George Layman Strang as a director on 4 November 2011 (3 pages)
29 November 2011Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011 (1 page)
29 November 2011Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011 (1 page)
29 November 2011Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011 (1 page)
29 November 2011Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011 (1 page)
29 November 2011Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011 (1 page)
29 November 2011Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011 (1 page)
21 November 2011Registered office address changed from Garfield House 2Nd Floor 86-88 Edgware Road London W2 2EA on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Garfield House 2Nd Floor 86-88 Edgware Road London W2 2EA on 21 November 2011 (2 pages)
1 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2011Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 15 July 2011 (2 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
10 May 2011Annual return made up to 24 March 2011 with bulk list of shareholders (16 pages)
10 May 2011Annual return made up to 24 March 2011 with bulk list of shareholders (16 pages)
28 April 2011Director's details changed for Mr John David Webber on 1 March 2011 (2 pages)
28 April 2011Director's details changed for Mr John David Webber on 1 March 2011 (2 pages)
28 April 2011Director's details changed for Mr John David Webber on 1 March 2011 (2 pages)
18 April 2011Termination of appointment of Jacob Lew as a secretary (1 page)
18 April 2011Termination of appointment of Jacob Lew as a secretary (1 page)
18 April 2011Appointment of Miss Tracy Shinnick as a secretary (1 page)
18 April 2011Appointment of Miss Tracy Shinnick as a secretary (1 page)
18 March 2011Resolutions
  • RES13 ‐ Sub division 15/03/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 March 2011Memorandum and Articles of Association (62 pages)
18 March 2011Sub-division of shares on 15 March 2011 (5 pages)
18 March 2011Memorandum and Articles of Association (62 pages)
18 March 2011Sub-division of shares on 15 March 2011 (5 pages)
18 March 2011Resolutions
  • RES13 ‐ Sub division 15/03/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2010Termination of appointment of Mark Ireland as a secretary (1 page)
31 August 2010Termination of appointment of Mark Ireland as a secretary (1 page)
27 August 2010Appointment of Mr Jacob Stephen Lew as a secretary (1 page)
27 August 2010Appointment of Mr Jacob Stephen Lew as a secretary (1 page)
2 July 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
6 May 2010Annual return made up to 24 March 2010 with bulk list of shareholders (16 pages)
6 May 2010Annual return made up to 24 March 2010 with bulk list of shareholders (16 pages)
4 May 2010Termination of appointment of Terence Wardale as a director (1 page)
4 May 2010Termination of appointment of Terence Wardale as a director (1 page)
9 July 2009Return made up to 24/03/09; bulk list available separately (9 pages)
9 July 2009Return made up to 24/03/09; bulk list available separately (9 pages)
6 July 2009Director's change of particulars / john webber / 30/06/2009 (1 page)
6 July 2009Director's change of particulars / john webber / 30/06/2009 (1 page)
28 April 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
7 November 2008Director appointed simon henry rhodes (1 page)
7 November 2008Director appointed simon henry rhodes (1 page)
4 November 2008Registered office changed on 04/11/2008 from 11 maiden lane third floor london WC2E 7NA (1 page)
4 November 2008Registered office changed on 04/11/2008 from 11 maiden lane third floor london WC2E 7NA (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
21 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
21 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2008Director appointed john david webber (1 page)
12 August 2008Director appointed john david webber (1 page)
25 July 2008Appointment terminated director jeremy hanley (1 page)
25 July 2008Appointment terminated director david buchler (1 page)
25 July 2008Appointment terminated director david buchler (1 page)
25 July 2008Appointment terminated director caroline michel (1 page)
25 July 2008Appointment terminated director jeremy hanley (1 page)
25 July 2008Appointment terminated director caroline michel (1 page)
30 June 2008Group of companies' accounts made up to 31 December 2007 (71 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (71 pages)
9 May 2008Return made up to 24/03/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/08
(9 pages)
9 May 2008Return made up to 24/03/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/08
(9 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: drury house 34-43 russell street london WC2B 5HA (1 page)
27 July 2007Registered office changed on 27/07/07 from: drury house 34-43 russell street london WC2B 5HA (1 page)
27 July 2007Director resigned (1 page)
27 June 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
30 May 2007Return made up to 24/03/07; bulk list available separately (9 pages)
30 May 2007Return made up to 24/03/07; bulk list available separately (9 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
25 July 2006Nc inc already adjusted 17/05/05 (1 page)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Nc inc already adjusted 17/05/05 (1 page)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006S-div 16/06/06 (1 page)
12 July 2006S-div 16/06/06 (1 page)
13 June 2006Return made up to 24/03/06; bulk list available separately (9 pages)
13 June 2006Return made up to 24/03/06; bulk list available separately (9 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
22 November 2005Ad 06/10/05--------- £ si [email protected]=35076 £ ic 14453214/14488290 (2 pages)
22 November 2005Statement of affairs (48 pages)
22 November 2005Ad 06/10/05--------- £ si [email protected]=35076 £ ic 14453214/14488290 (2 pages)
22 November 2005Statement of affairs (48 pages)
31 May 2005Return made up to 24/03/05; bulk list available separately (9 pages)
31 May 2005Return made up to 24/03/05; bulk list available separately (9 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
5 November 2004Ad 29/06/04--------- £ si [email protected]=249044 £ ic 14204170/14453214 (2 pages)
5 November 2004Ad 29/06/04--------- £ si [email protected]=249044 £ ic 14204170/14453214 (2 pages)
5 November 2004Statement of affairs (49 pages)
5 November 2004Statement of affairs (49 pages)
9 August 2004Ad 29/06/04--------- £ si [email protected]=831039 £ ic 13373131/14204170 (5 pages)
9 August 2004Ad 29/06/04--------- £ si [email protected]=831039 £ ic 13373131/14204170 (5 pages)
9 August 2004Statement of affairs (6 pages)
9 August 2004Statement of affairs (6 pages)
30 July 2004Ad 25/05/04--------- £ si [email protected]=107380 £ ic 13265751/13373131 (2 pages)
30 July 2004Statement of affairs (22 pages)
30 July 2004Statement of affairs (22 pages)
30 July 2004Ad 25/05/04--------- £ si [email protected]=107380 £ ic 13265751/13373131 (2 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
18 June 2004Return made up to 24/03/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2004Return made up to 24/03/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
12 May 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
29 April 2003Return made up to 24/03/03; bulk list available separately (9 pages)
29 April 2003Return made up to 24/03/03; bulk list available separately (9 pages)
26 February 2003Director resigned (2 pages)
26 February 2003Director resigned (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
18 December 2002Statement of affairs (123 pages)
18 December 2002Ad 17/09/02--------- £ si [email protected]=92765 £ ic 12680474/12773239 (7 pages)
18 December 2002Statement of affairs (123 pages)
18 December 2002Ad 17/09/02--------- £ si [email protected]=2485 £ ic 12773239/12775724 (2 pages)
18 December 2002Ad 17/09/02--------- £ si [email protected]=92765 £ ic 12680474/12773239 (7 pages)
18 December 2002Ad 17/09/02--------- £ si [email protected]=2485 £ ic 12773239/12775724 (2 pages)
25 October 2002Ad 17/09/02--------- £ si [email protected]=80000 £ ic 12600474/12680474 (82 pages)
25 October 2002Ad 17/09/02--------- £ si [email protected]=80000 £ ic 12600474/12680474 (82 pages)
19 June 2002Ad 26/04/02--------- £ si [email protected]=420000 £ ic 12180474/12600474 (3 pages)
19 June 2002Ad 26/04/02--------- £ si [email protected]=420000 £ ic 12180474/12600474 (3 pages)
1 June 2002Ad 26/04/02--------- £ si [email protected]=4100 £ ic 12121423/12125523 (2 pages)
1 June 2002Ad 18/04/02--------- £ si [email protected]=54951 £ ic 12125523/12180474 (6 pages)
1 June 2002Ad 26/04/02--------- £ si [email protected]=4100 £ ic 12121423/12125523 (2 pages)
1 June 2002Ad 18/04/02--------- £ si [email protected]=54951 £ ic 12125523/12180474 (6 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
1 May 2002£ nc 15000000/25000000 17/04/02 (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2002£ nc 15000000/25000000 17/04/02 (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2002Ad 21/04/02--------- £ si [email protected]=2208158 £ ic 9913265/12121423 (20 pages)
25 April 2002Ad 21/04/02--------- £ si [email protected]=2208158 £ ic 9913265/12121423 (20 pages)
4 April 2002Return made up to 24/03/02; full list of members (14 pages)
4 April 2002Return made up to 24/03/02; full list of members (14 pages)
25 March 2002Listing of particulars (100 pages)
25 March 2002Listing of particulars (100 pages)
21 March 2002Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page)
21 March 2002Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page)
8 February 2002Ad 21/01/02--------- £ si [email protected]=23447 £ ic 9858561/9882008 (2 pages)
8 February 2002Ad 21/01/02--------- £ si [email protected]=23447 £ ic 9858561/9882008 (2 pages)
20 December 2001Ad 21/11/01--------- £ si [email protected]=1018867 £ ic 8839694/9858561 (16 pages)
20 December 2001Ad 21/11/01--------- £ si [email protected]=1018867 £ ic 8839694/9858561 (16 pages)
6 December 2001Ad 17/01/01--------- £ si [email protected] (2 pages)
6 December 2001Ad 17/01/01--------- £ si [email protected] (2 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
28 October 2001Ad 06/09/01--------- £ si [email protected]=64814 £ ic 8774880/8839694 (2 pages)
28 October 2001Ad 06/09/01--------- £ si [email protected]=64814 £ ic 8774880/8839694 (2 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=396225 £ ic 8176536/8572761 (7 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=370000 £ ic 7806536/8176536 (5 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=176296 £ ic 8598584/8774880 (2 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=396225 £ ic 8176536/8572761 (7 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=25823 £ ic 8572761/8598584 (2 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=370000 £ ic 7806536/8176536 (5 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=25823 £ ic 8572761/8598584 (2 pages)
17 September 2001Ad 03/07/01--------- £ si [email protected]=176296 £ ic 8598584/8774880 (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
16 June 2001Full group accounts made up to 31 December 2000 (39 pages)
16 June 2001Full group accounts made up to 31 December 2000 (39 pages)
15 May 2001Ad 06/03/01--------- £ si [email protected] (2 pages)
15 May 2001Ad 03/04/01--------- £ si [email protected]=72947 £ ic 7733589/7806536 (6 pages)
15 May 2001Ad 03/04/01--------- £ si [email protected]=72947 £ ic 7733589/7806536 (6 pages)
15 May 2001Ad 06/03/01--------- £ si [email protected] (2 pages)
15 May 2001Ad 06/02/01--------- £ si [email protected] (2 pages)
15 May 2001Ad 06/02/01--------- £ si [email protected] (2 pages)
4 April 2001Return made up to 24/03/01; full list of members (36 pages)
4 April 2001Return made up to 24/03/01; full list of members (36 pages)
20 March 2001Ad 17/01/01--------- £ si [email protected]=50675 £ ic 4979641/5030316 (2 pages)
20 March 2001Statement of affairs (17 pages)
20 March 2001Statement of affairs (17 pages)
20 March 2001Ad 17/01/01--------- £ si [email protected]=50675 £ ic 4979641/5030316 (2 pages)
18 January 2001Ad 31/03/99-24/09/99 £ si 799999@1 (6 pages)
18 January 2001Statement of affairs (31 pages)
18 January 2001Statement of affairs (8 pages)
18 January 2001Particulars of contract relating to shares (4 pages)
18 January 2001Ad 31/03/99--------- £ si 1590999@1 (4 pages)
18 January 2001Particulars of contract relating to shares (4 pages)
18 January 2001Ad 31/03/99--------- £ si 50000@1 (2 pages)
18 January 2001Ad 31/03/99--------- £ si 1590999@1 (4 pages)
18 January 2001Ad 31/03/99--------- £ si 50000@1 (2 pages)
18 January 2001Statement of affairs (31 pages)
18 January 2001Ad 31/03/99-24/09/99 £ si 799999@1 (6 pages)
18 January 2001Statement of affairs (8 pages)
8 January 2001Ad 21/12/00--------- £ si [email protected]=2538641 £ ic 2441000/4979641 (7 pages)
8 January 2001Ad 21/12/00--------- £ si [email protected]=2538641 £ ic 2441000/4979641 (7 pages)
29 December 2000Prospectus (80 pages)
29 December 2000Prospectus (80 pages)
13 December 2000Memorandum and Articles of Association (9 pages)
13 December 2000Memorandum and Articles of Association (9 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(81 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(81 pages)
7 December 2000Nc inc already adjusted 05/12/00 (2 pages)
7 December 2000Nc inc already adjusted 05/12/00 (2 pages)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: css stellar house 12 great newport street london WC2H 7JA (1 page)
19 October 2000Registered office changed on 19/10/00 from: css stellar house 12 great newport street london WC2H 7JA (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
31 August 2000Particulars of mortgage/charge (5 pages)
31 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Full group accounts made up to 31 December 1999 (25 pages)
3 August 2000Full group accounts made up to 31 December 1999 (25 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
9 May 2000Return made up to 24/03/00; full list of members (12 pages)
9 May 2000Return made up to 24/03/00; full list of members (12 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 17A welbeck way london W1M 7PE (1 page)
20 September 1999Registered office changed on 20/09/99 from: 17A welbeck way london W1M 7PE (1 page)
20 September 1999Registered office changed on 20/09/99 from: css stellar house 12 great newport street london WC2H 7JA (1 page)
20 September 1999Registered office changed on 20/09/99 from: css stellar house 12 great newport street london WC2H 7JA (1 page)
1 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
1 July 1999Memorandum and Articles of Association (14 pages)
1 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
1 July 1999Memorandum and Articles of Association (14 pages)
13 May 1999Particulars of mortgage/charge (7 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (7 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (3 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR (1 page)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)