Company NameBe Shaping The Future Management Consulting Ltd
Company StatusActive
Company Number03754069
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Claudio Cornini
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleExecutive Director
Country of ResidenceItaly
Correspondence AddressCornhill 3 Harvest Ltd
38 Craven Street
London
WC2N 5NG
Director NameMr Carlo Achermann
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Dell'Esperanto 71 00144
00148
Roma
00144
Director NameMr Stefano Achermann
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleConsultant
Country of ResidenceItaly
Correspondence AddressGruppo B.E.E Team (Bet.Mi) Via Dell'Esperanto 71
00144
Roma
00148
Director NameMr Andrea Angrisani
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed28 October 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address104 Via Antonio Seera
Rome
00191
Director NameMr Christopher John Francis Cardwell
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Secretary NamePirola Pennuto Zei & Associati Limited (Corporation)
StatusCurrent
Appointed23 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address5th Floor, Aldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Julian Richard Sawyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Secretary NameJenny Elizabeth Smith
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Ramsbury Road
St. Albans
Hertfordshire
AL1 1SW
Director NameMr Paul Noel Hampden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirkdale
2 The Bridle Path
Epsom
Surrey
KT17 3EE
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Dulka Road
London
SW11 6SB
Secretary NameMr Timothy James West
NationalityBritish
StatusResigned
Appointed22 October 1999(6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Dulka Road
London
SW11 6SB
Director NameMr Dominic Mathieu Cooper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Tithe Barn Close
St Albans
Herts
AL1 2QD
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 June 2016)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInnes House
Elgin
Morayshire
IV30 3NG
Scotland
Secretary NameTamzyn Deborah Furse
NationalityBritish
StatusResigned
Appointed07 October 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address8 Royal Oak Cottages
Main Road
Crockham Hill
Kent
TN8 6RD
Director NameMr Simon Pearce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameRobert John Heath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Boardwalk Place
London
Greater London
E14 5SG
Secretary NameRobert John Heath
NationalityBritish
StatusResigned
Appointed16 March 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Boardwalk Place
London
Greater London
E14 5SG
Secretary NameMr Julian Richard Sawyer
NationalityBritish
StatusResigned
Appointed18 August 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Director NameMr Francesco Scarnera
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 86 Fitzjohns Avenue
London
NW3 6NP
Director NameMr Vaughan Jenkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Stocks Court
Upper Basildon
Reading
RG8 8TD
Director NameMr Andrea Angrisani
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2011(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2016)
RoleConsultant
Country of ResidenceItaly
Correspondence Address104 Via Antonio Seera - 00191
Rome
Italy
Secretary NameColin Jamieson
StatusResigned
Appointed11 May 2012(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Correspondence Address11th Floor City Tower
40 Basinghall Street
London
EC2V 5DE
Secretary NameMiss Elisa De Carolis
StatusResigned
Appointed22 April 2013(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Patrizio Sforza
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2014)
RoleManagement Consultant
Country of ResidenceItaly
Correspondence AddressUl. Towarowa 35 61-896
Poznan
Poland
Director NameMr James Daniel Curzon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Director NameRafaele Petruzzo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2017(18 years after company formation)
Appointment Duration4 years (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elvaston Place
London
SW7 5QF
Director NameStefano Brega
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Patrizio Sforza
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2019(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NamePirola Pennuto Zei & Associati UK Llp (Corporation)
StatusResigned
Appointed05 March 2015(15 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 February 2022)
Correspondence Address5th Floor, 10-15 Aldermary House, Queen Street
London
EC4N 1TX

Contact

Websitebluerock-consulting.com

Location

Registered Address3rd Floor, 60 Moorgate
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

919k at £0.1Be Consulting Think, Project & Plan Spa
100.00%
Ordinary

Financials

Year2014
Turnover£4,298,439
Gross Profit£2,019,215
Net Worth-£1,405,522
Cash£150,488
Current Liabilities£3,729,962

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

2 May 2008Delivered on: 3 May 2008
Satisfied on: 11 September 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 June 2006Delivered on: 28 June 2006
Satisfied on: 4 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
12 April 2006Delivered on: 21 April 2006
Satisfied on: 16 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

1 March 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (30 pages)
30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
16 June 2020Appointment of Mr. Andrea Angrisani as a director on 28 October 2019 (2 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Patrizio Sforza as a director on 28 October 2019 (1 page)
11 November 2019Appointment of Mr Christopher John Francis Cardwell as a director on 28 October 2019 (2 pages)
31 July 2019Full accounts made up to 31 December 2018 (31 pages)
18 March 2019Termination of appointment of Stefano Brega as a director on 8 March 2019 (1 page)
18 March 2019Appointment of Mr. Patrizio Sforza as a director on 8 March 2019 (2 pages)
18 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 January 2019Appointment of Stefano Brega as a director on 18 December 2017 (2 pages)
1 August 2018Full accounts made up to 31 December 2017 (28 pages)
22 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 December 2017Secretary's details changed for Pirola Pennuto Zei & Associati Uk Llp on 22 December 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (28 pages)
26 July 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Appointment of Director Rafaele Petruzzo as a director on 1 May 2017 (2 pages)
1 June 2017Appointment of Director Rafaele Petruzzo as a director on 1 May 2017 (2 pages)
4 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
29 July 2016Termination of appointment of Andrea Angrisani as a director on 7 June 2016 (1 page)
29 July 2016Termination of appointment of Mark Edward Tennant as a director on 7 June 2016 (1 page)
29 July 2016Termination of appointment of Mark Edward Tennant as a director on 7 June 2016 (1 page)
29 July 2016Termination of appointment of Andrea Angrisani as a director on 7 June 2016 (1 page)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 91,898
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 91,898
(3 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 91,898
(9 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 91,898
(9 pages)
18 November 2015Full accounts made up to 31 December 2014 (24 pages)
18 November 2015Full accounts made up to 31 December 2014 (24 pages)
11 September 2015Satisfaction of charge 3 in full (4 pages)
11 September 2015Satisfaction of charge 3 in full (4 pages)
28 April 2015Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 5 March 2015 (2 pages)
28 April 2015Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 5 March 2015 (2 pages)
28 April 2015Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 5 March 2015 (2 pages)
16 February 2015Termination of appointment of Elisa De Carolis as a secretary on 11 February 2015 (1 page)
16 February 2015Termination of appointment of Elisa De Carolis as a secretary on 11 February 2015 (1 page)
9 January 2015Termination of appointment of James Daniel Curzon as a director on 22 December 2014 (1 page)
9 January 2015Termination of appointment of James Daniel Curzon as a director on 22 December 2014 (1 page)
9 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 91,898
(9 pages)
9 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 91,898
(9 pages)
9 January 2015Termination of appointment of Patrizio Sforza as a director on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Patrizio Sforza as a director on 22 December 2014 (1 page)
3 November 2014Company name changed bluerock consulting LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
3 November 2014Company name changed bluerock consulting LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
12 September 2014Termination of appointment of Vaughan Jenkins as a director on 29 August 2014 (1 page)
12 September 2014Termination of appointment of Vaughan Jenkins as a director on 29 August 2014 (1 page)
1 September 2014Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 1 September 2014 (1 page)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 91,898
(11 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 91,898
(11 pages)
17 December 2013Appointment of Mr James Daniel Curzon as a director (2 pages)
17 December 2013Appointment of Mr Patrizio Sforza as a director (2 pages)
17 December 2013Appointment of Mr James Daniel Curzon as a director (2 pages)
17 December 2013Appointment of Mr Patrizio Sforza as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 May 2013Termination of appointment of Colin Jamieson as a secretary (1 page)
3 May 2013Appointment of Miss Elisa De Carolis as a secretary (1 page)
3 May 2013Termination of appointment of Colin Jamieson as a secretary (1 page)
3 May 2013Appointment of Miss Elisa De Carolis as a secretary (1 page)
6 March 2013Auditor's resignation (1 page)
6 March 2013Auditor's resignation (1 page)
12 December 2012Uk court order re cross border merger (2 pages)
12 December 2012Uk court order re cross border merger (2 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (10 pages)
9 October 2012Appointment of Mr. Francesco Scarnera as a director (2 pages)
9 October 2012Appointment of Mr. Francesco Scarnera as a director (2 pages)
2 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 September 2012CB01-cross border merger notice (43 pages)
28 September 2012CB01-cross border merger notice (43 pages)
10 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Julian Richard Sawyer on 10/07/2012
(4 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (21 pages)
10 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Julian Richard Sawyer on 10/07/2012
(4 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (21 pages)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
12 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012
(11 pages)
12 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012
(11 pages)
30 May 2012Termination of appointment of Julian Sawyer as a director
  • ANNOTATION A second filed TM01 was registered for Julian Richard Sawyer on 10/07/2012
(2 pages)
30 May 2012Termination of appointment of Julian Sawyer as a director
  • ANNOTATION A second filed TM01 was registered for Julian Richard Sawyer on 10/07/2012
(2 pages)
29 May 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 91,898
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 91,898
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 91,898
(3 pages)
21 May 2012Appointment of Colin Jamieson as a secretary (2 pages)
21 May 2012Appointment of Colin Jamieson as a secretary (2 pages)
4 May 2012Appointment of Mr Carlo Achermann as a director (2 pages)
4 May 2012Appointment of Mr Carlo Achermann as a director (2 pages)
2 May 2012Appointment of Mr Stefano Achermann as a director (2 pages)
2 May 2012Appointment of Mr Stefano Achermann as a director (2 pages)
30 April 2012Termination of appointment of Francesco Scarnera as a director (1 page)
30 April 2012Termination of appointment of Simon Pearce as a director (1 page)
30 April 2012Termination of appointment of Francesco Scarnera as a director (1 page)
30 April 2012Termination of appointment of Simon Pearce as a director (1 page)
30 April 2012Termination of appointment of Julian Sawyer as a secretary (1 page)
30 April 2012Termination of appointment of Robert Heath as a director (1 page)
30 April 2012Termination of appointment of Julian Sawyer as a secretary (1 page)
30 April 2012Termination of appointment of Robert Heath as a director (1 page)
7 February 2012Director's details changed for Simon Pearce on 31 January 2012 (2 pages)
7 February 2012Director's details changed for Simon Pearce on 31 January 2012 (2 pages)
9 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
9 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
8 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 June 2011Appointment of Mr Claudio Cornini as a director (2 pages)
28 June 2011Appointment of Mr Claudio Cornini as a director (2 pages)
14 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (11 pages)
14 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (11 pages)
1 June 2011Appointment of Mr Andrea Angrisani as a director (2 pages)
1 June 2011Appointment of Mr Andrea Angrisani as a director (2 pages)
17 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 89,235.50
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 89,235.50
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 89,235.50
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 87,007.70
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 87,007.70
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 86,464.40
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 86,464.40
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 65,514
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 65,514
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 65,514
(4 pages)
30 September 2010Appointment of Mr Vaughan Jenkins as a director (2 pages)
30 September 2010Appointment of Mr Vaughan Jenkins as a director (2 pages)
29 September 2010Appointment of Mr Francesco Scarnera as a director (2 pages)
29 September 2010Appointment of Mr Francesco Scarnera as a director (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Total exemption full accounts made up to 30 April 2010 (17 pages)
3 August 2010Total exemption full accounts made up to 30 April 2010 (17 pages)
2 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Mr Julian Richard Sawyer on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Julian Richard Sawyer on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Simon Pearce on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Simon Pearce on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Robert John Heath on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Robert John Heath on 19 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (18 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (18 pages)
8 September 2009Appointment terminated secretary robert heath (1 page)
8 September 2009Appointment terminated secretary robert heath (1 page)
8 September 2009Secretary appointed mr julian sawyer (1 page)
8 September 2009Secretary appointed mr julian sawyer (1 page)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
2 March 2009Full accounts made up to 30 April 2008 (16 pages)
2 March 2009Full accounts made up to 30 April 2008 (16 pages)
8 May 2008Return made up to 19/04/08; full list of members (6 pages)
8 May 2008Return made up to 19/04/08; full list of members (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 February 2008Full accounts made up to 30 April 2007 (18 pages)
19 February 2008Full accounts made up to 30 April 2007 (18 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
15 May 2007Return made up to 19/04/07; no change of members (8 pages)
15 May 2007Return made up to 19/04/07; no change of members (8 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
10 October 2006Full accounts made up to 30 April 2006 (16 pages)
10 October 2006Full accounts made up to 30 April 2006 (16 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006New director appointed (2 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: aldermans house aldermans walk london EC2M 3XR (1 page)
22 September 2005Registered office changed on 22/09/05 from: aldermans house aldermans walk london EC2M 3XR (1 page)
26 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Full accounts made up to 30 April 2003 (11 pages)
26 January 2004Full accounts made up to 30 April 2003 (11 pages)
15 October 2003Ad 30/07/03--------- £ si [email protected]=30000 £ ic 30000/60000 (2 pages)
15 October 2003Resolutions
  • RES14 ‐ £30,000 30/07/03
(1 page)
15 October 2003Ad 30/07/03--------- £ si [email protected]=30000 £ ic 30000/60000 (2 pages)
15 October 2003Resolutions
  • RES14 ‐ £30,000 30/07/03
(1 page)
15 October 2003Particulars of contract relating to shares (4 pages)
15 October 2003Particulars of contract relating to shares (4 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Secretary's particulars changed;director's particulars changed (1 page)
19 July 2003Secretary's particulars changed;director's particulars changed (1 page)
19 July 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Full accounts made up to 30 April 2002 (11 pages)
13 February 2003Full accounts made up to 30 April 2002 (11 pages)
21 June 2002Return made up to 19/04/02; full list of members (7 pages)
21 June 2002Return made up to 19/04/02; full list of members (7 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 December 2001Full accounts made up to 30 April 2001 (11 pages)
5 December 2001Full accounts made up to 30 April 2001 (11 pages)
28 November 2001Ad 30/04/01--------- £ si [email protected]=29700 £ ic 300/30000 (2 pages)
28 November 2001Ad 30/04/01--------- £ si [email protected]=29700 £ ic 300/30000 (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Resolutions
  • RES13 ‐ Bonus issue 23/10/01
(1 page)
2 November 2001S-div 23/10/01 (1 page)
2 November 2001£ nc 10000/100000 23/10/01 (1 page)
2 November 2001Resolutions
  • RES13 ‐ Bonus issue 23/10/01
(1 page)
2 November 2001S-div 23/10/01 (1 page)
2 November 2001Resolutions
  • RES13 ‐ Sub division 23/10/01
(1 page)
2 November 2001Resolutions
  • RES13 ‐ Sub division 23/10/01
(1 page)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001£ nc 10000/100000 23/10/01 (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
22 June 2001Return made up to 19/04/01; full list of members (7 pages)
22 June 2001Return made up to 19/04/01; full list of members (7 pages)
19 January 2001Registered office changed on 19/01/01 from: 75 cannon street london EC4N 5BN (1 page)
19 January 2001Registered office changed on 19/01/01 from: 75 cannon street london EC4N 5BN (1 page)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Ad 19/11/99--------- £ si 100@1=100 £ ic 200/300 (2 pages)
14 December 1999Ad 19/11/99--------- £ si 100@1=100 £ ic 200/300 (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
1 October 1999Registered office changed on 01/10/99 from: 10 steellands rise ticehurst wadhurst east sussex TN5 7DH (1 page)
1 October 1999Registered office changed on 01/10/99 from: 10 steellands rise ticehurst wadhurst east sussex TN5 7DH (1 page)
20 July 1999Company name changed sawyer associates LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed sawyer associates LIMITED\certificate issued on 21/07/99 (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Ad 21/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 1999Ad 21/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
23 June 1999Registered office changed on 23/06/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
27 May 1999Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1999Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (15 pages)
19 April 1999Incorporation (15 pages)