Company NameGe Money Home Lending Limited
DirectorsPaul Stewart Girling and Daniel Mark Birchall
Company StatusLiquidation
Company Number03770763
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(20 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Daniel Mark Birchall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(20 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Marlins Meadow
Watford
WD18 8YA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 July 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Malcolm Charles Edis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Danesway
Prestwich
Manchester
Lancashire
M25 0ET
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Secretary NameKalpna Shah
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Vicarage Road
Watford
Hertfordshire
WD18 0EH
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameMrs Susan Elizabeth Crichton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameSimon Joshua Deane Johns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2004)
RoleLawyer
Correspondence Address61 Stanlake Road
London
W12 7HG
Director NamePeter Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2004)
RoleOperations Director
Correspondence Address10 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameJeremy Edward Boakes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2005)
RoleSolicitor
Correspondence Address41 Sherrards Park Road
Welwyn Garden City
Herts
AL8 7LD
Director NameMr Richard Michael James Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2004)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Verulam Road
St Albans
Hertfordshire
AL3 4DL
Director NamePaul Richard Askew
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 May 2004)
RoleRisk Director
Correspondence Address76a Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AF
Director NameMichael Richard Bellora
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2004(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2007)
RoleChief Financial Officer
Correspondence AddressRusset House
1a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameJeffrey Harris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2004(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2005)
RoleRisk Director
Correspondence Address9 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Director NameDavid Richard Carson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2006)
RoleLegal Director
Correspondence Address26 Loynells Road
Rednal
Birmingham
B45 9NP
Director NamePaul Dontschuk
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2007)
RoleQuality Director
Correspondence AddressTilleul 2 Appleton Close
Little Chalfont
Buckinghamshire
HP7 9QQ
Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameGiacomo Gigantiello
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 August 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2008)
RoleSales Director
Correspondence AddressFlat 2 Ground Floor
45 Montagu Square
London
W1H 2LN
Director NameChristopher John Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2008)
RoleHuman Resources Director
Correspondence AddressBirchtree House
Long Close
Farnham Common
Berkshire
SL2 3EJ
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2011)
RoleLegal & Compliance Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMs Clodagh Gunnigle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2009(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2011)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Brendan Edward Gilligan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2009(10 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(10 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Kellie Victoria Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameDr Kimon Celicourt Macris De Ridder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Denis Arthur Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameMiss Gina Esposito
StatusResigned
Appointed30 June 2015(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Secretary NameMrs Kalpna Shah
StatusResigned
Appointed30 June 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameMr Richard William Bird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed01 March 2018(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2004(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2015)
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF

Contact

Websitegemoney.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

590m at £1Ge Money Mortgages LTD
100.00%
Ordinary

Financials

Year2014
Turnover£202,468,000
Gross Profit£76,031,000
Net Worth£834,478,000
Cash£3,138,000
Current Liabilities£27,882,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2021 (2 years, 11 months ago)
Next Return Due4 June 2022 (overdue)

Charges

3 July 2001Delivered on: 5 July 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security
Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due from the company to the chargee (the "security trustee") or any of the other secured creditors (as defined) pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: The company's whole right title and interest in and to the scottish trust property and the scottish declaration(s) of trust.
Fully Satisfied
3 July 2001Delivered on: 5 July 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security (incorporating intimation thereof) between the company and igroup mortgages limited
Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due from the company to the chargee (the "security trustee" which expression shall include its successors as such trustee in terms of the deed of charge) or any of the other secured creditors (as defined) pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: The company's whole right title and interest in and to the scottish trust property and the scottish declaration(s) of trust.
Fully Satisfied
10 May 2001Delivered on: 17 May 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed of charge supplemental to the deed of charge dated 27TH july 2000
Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due from the company to the chargee (the "security trustee") or to any of the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined).
Particulars: All its right title interest and benefit present and future in the second mortgage sale agreement. See the mortgage charge document for full details.
Fully Satisfied
22 March 2001Delivered on: 24 March 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee Which Expression Shall Includeits Successors as Such Trustee in Terms of the Deed of Charge) Acting by Its Corporate & Commercial Banking Group

Classification: Assignation in security (incorporating intimation thereof) between the company and igroup mortgages limited (the charge)
Secured details: The aggregate of all indebtedness, liabilities and obligations which are, at the date of the deed of charge, or may at any time thereafter be due owing or incurred in any manner whatsoever by the company to the secured creditors and whether or not the secured creditors shall have been an original party to the relevant transaction and in whatever currency denominated (all terms as defined).
Particulars: The company's whole right, title and interest in and to the scottish trust property and the scottish declaration (s) of trust (all terms as defined).
Fully Satisfied
21 February 2001Delivered on: 24 February 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security
Secured details: The aggregate of all indebtedness,liabilities and obligations due or to become due in any manner whatsoever from the company to the secured creditors (as defined) pursuant to the facility documents (as defined).
Particulars: All right,title and interest in and to the scottish trust property and the scottish declaration of trust,as defined. See the mortgage charge document for full details.
Fully Satisfied
16 October 2000Delivered on: 17 October 2000
Satisfied on: 30 January 2003
Persons entitled:
)
Lloyds Tsb Bank PLC ("the Security Trustee" Which Expression Shall Includeits Successors a Such Trustee in Terms of the Deed of Charge) Acting by Its Corporate & Commercial Banking Group

Classification: Assignation in security
Secured details: The aggregate of all indebtedness liabilities and obligations which are now or may at any time hereafter be due owing or incurred in any manner whatsoever to the secured creditors whether actually or contingently pursuant to the facility documents whether solely or jointly with another person whether as principal or surety and whether or not the secured creditors shall have been an original party to the relevant transaction and in whatever currency denominated.
Particulars: The company's whole right title and interest in and to the scottish trust property and scottish declaration (s) trust. See the mortgage charge document for full details.
Fully Satisfied
19 September 2000Delivered on: 21 September 2000
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee(

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents.
Particulars: The company's whole right title and interest in and to the scottish trust property and the scottish declaration(s) of trust.
Fully Satisfied
16 August 2000Delivered on: 18 August 2000
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the scottish trust property and the scottish declaration(s) of trust. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 2 August 2000
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Deed of charge between the borrower the security trustee the lender the administrator and the sponsor
Secured details: The aggregate of all indebtedness liabilities and obligations which are now or may at any time hereafter be due owing or incurred in any manner whatsoever to the secured creditors whether actually or contingently pursuant to the facility documents whether solely or jointly with another person whether as principal or surety and whether or not the secured creditors shall have been an original party to the relevant transaction and in whatever currency denominated.
Particulars: All of its rights title interest and benefit in and to the mortgage loans and the collateral security and the book debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Liquidators' statement of receipts and payments to 10 June 2023 (8 pages)
21 July 2022Liquidators' statement of receipts and payments to 10 June 2022 (8 pages)
5 July 2021Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021 (2 pages)
2 July 2021Appointment of a voluntary liquidator (3 pages)
2 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-11
(1 page)
2 July 2021Declaration of solvency (6 pages)
11 June 2021Full accounts made up to 31 December 2020 (24 pages)
28 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
26 May 2021Cessation of Ge Money Mortgages Limited as a person with significant control on 20 May 2021 (1 page)
26 May 2021Notification of Key Leasing Limited as a person with significant control on 20 May 2021 (2 pages)
10 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2020Statement of capital on 10 December 2020
  • GBP 1
(3 pages)
10 December 2020Statement by Directors (1 page)
10 December 2020Solvency Statement dated 25/11/20 (1 page)
5 June 2020Full accounts made up to 31 December 2019 (25 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Paul Stewart Girling as a director on 24 March 2020 (2 pages)
31 March 2020Termination of appointment of Samantha Jones as a director on 24 March 2020 (1 page)
31 March 2020Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020 (2 pages)
31 March 2020Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020 (1 page)
15 October 2019Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (25 pages)
4 September 2019Director's details changed for Miss Samantha Jones on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019 (1 page)
2 September 2019Change of details for Ge Money Mortgages Limited as a person with significant control on 2 September 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 October 2018Current accounting period extended from 29 November 2018 to 31 December 2018 (1 page)
11 September 2018Termination of appointment of Anthony William Greenway as a director on 6 September 2018 (1 page)
9 September 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 September 2018Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 September 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 July 2018 (2 pages)
6 September 2018Appointment of Mr Jonathan Edward Taylor as a director on 24 July 2018 (2 pages)
28 August 2018Full accounts made up to 29 November 2017 (27 pages)
19 July 2018Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
1 March 2018Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page)
1 March 2018Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 (2 pages)
28 February 2018Termination of appointment of Kalpna Shah as a secretary on 28 February 2018 (1 page)
12 February 2018Full accounts made up to 29 November 2016 (37 pages)
3 October 2017Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
14 July 2017Appointment of Mr Anthony William Greenway as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Anthony William Greenway as a director on 13 July 2017 (2 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
11 January 2017Termination of appointment of Manuel Uria-Fernandez as a director on 30 December 2016 (1 page)
11 January 2017Termination of appointment of Manuel Uria-Fernandez as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Denis Arthur Hall as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Denis Arthur Hall as a director on 30 December 2016 (1 page)
11 October 2016Appointment of Miss Samantha Jones as a director on 1 October 2016 (2 pages)
11 October 2016Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Jacques Eric Llorens as a director on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page)
11 October 2016Appointment of Miss Samantha Jones as a director on 1 October 2016 (2 pages)
11 October 2016Termination of appointment of Robert Henry King as a director on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Jacques Eric Llorens as a director on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Robert Henry King as a director on 1 October 2016 (1 page)
23 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page)
11 July 2016Termination of appointment of Brendan Edward Gilligan as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Andrew Messenger as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Bryan Adrian Falconer Burn as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Andrew Messenger as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Gina Esposito as a secretary on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Bryan Adrian Falconer Burn as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Brendan Edward Gilligan as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Gina Esposito as a secretary on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Richard William Bird as a director on 23 June 2016 (2 pages)
1 July 2016Appointment of Mr Richard William Bird as a director on 23 June 2016 (2 pages)
27 May 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 45,000,000
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 45,000,000
(3 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000,000
(8 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000,000
(8 pages)
17 May 2016Full accounts made up to 30 November 2015 (25 pages)
17 May 2016Full accounts made up to 30 November 2015 (25 pages)
18 December 2015Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Solvency Statement dated 25/11/15 (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Statement by Directors (1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 10,000,000
(4 pages)
27 November 2015Solvency Statement dated 25/11/15 (1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 10,000,000
(4 pages)
15 October 2015Appointment of Mr Robert Henry King as a director on 12 October 2015 (2 pages)
15 October 2015Appointment of Mr Robert Henry King as a director on 12 October 2015 (2 pages)
18 September 2015Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page)
18 September 2015Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page)
3 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 30 June 2015 (1 page)
3 July 2015Appointment of Mrs Kalpna Shah as a secretary on 30 June 2015 (2 pages)
3 July 2015Appointment of Mrs Kalpna Shah as a secretary on 30 June 2015 (2 pages)
3 July 2015Appointment of Miss Gina Esposito as a secretary on 30 June 2015 (2 pages)
3 July 2015Appointment of Miss Gina Esposito as a secretary on 30 June 2015 (2 pages)
3 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 30 June 2015 (1 page)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 590,000,000
(7 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 590,000,000
(7 pages)
15 April 2015Full accounts made up to 30 November 2014 (23 pages)
15 April 2015Full accounts made up to 30 November 2014 (23 pages)
14 November 2014Director's details changed for Mr Jacques Eric Llorens on 7 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Jacques Eric Llorens on 7 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Jacques Eric Llorens on 7 November 2014 (2 pages)
7 October 2014Section 519 (1 page)
7 October 2014Section 519 (1 page)
30 September 2014Appointment of Mr Jacques Eric Llorens as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Mr Jacques Eric Llorens as a director on 16 September 2014 (2 pages)
23 September 2014Section 519 (2 pages)
23 September 2014Section 519 (2 pages)
29 August 2014Termination of appointment of Kellie Victoria Evans as a director on 13 August 2014 (1 page)
29 August 2014Termination of appointment of Kellie Victoria Evans as a director on 13 August 2014 (1 page)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 590,000,000
(7 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 590,000,000
(7 pages)
9 May 2014Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages)
9 May 2014Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages)
25 March 2014Full accounts made up to 30 November 2013 (23 pages)
25 March 2014Full accounts made up to 30 November 2013 (23 pages)
27 November 2013Appointment of Mrs Laurence Anne Renee Perrin as a director (2 pages)
27 November 2013Appointment of Mrs Laurence Anne Renee Perrin as a director (2 pages)
27 November 2013Termination of appointment of Alison Simmons as a director (1 page)
27 November 2013Termination of appointment of Alison Simmons as a director (1 page)
10 October 2013Termination of appointment of Kimon De Ridder as a director (1 page)
10 October 2013Termination of appointment of Kimon De Ridder as a director (1 page)
20 September 2013Termination of appointment of Duncan Berry as a director (1 page)
20 September 2013Termination of appointment of Duncan Berry as a director (1 page)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
29 August 2013Appointment of Mr Denis Arthur Hall as a director (2 pages)
29 August 2013Appointment of Mr Denis Arthur Hall as a director (2 pages)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
9 July 2013Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Bryan Adrian Falconer Burn on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Kellie Victoria Evans on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Kellie Victoria Evans on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Ms Alison Simmons on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Bryan Adrian Falconer Burn on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Ms Alison Simmons on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Ms Alison Simmons on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Bryan Adrian Falconer Burn on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Kellie Victoria Evans on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
20 June 2013Termination of appointment of Mandeep Johar as a director (1 page)
20 June 2013Termination of appointment of Mandeep Johar as a director (1 page)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (13 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (13 pages)
15 March 2013Accounts made up to 30 November 2012 (22 pages)
15 March 2013Accounts made up to 30 November 2012 (22 pages)
4 March 2013Termination of appointment of David Harvey as a director (1 page)
4 March 2013Termination of appointment of David Harvey as a director (1 page)
26 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
26 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Memorandum and Articles of Association (36 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Memorandum and Articles of Association (36 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
1 May 2012Director's details changed for Mr Mandeep Singh Johar on 12 January 2012 (2 pages)
1 May 2012Director's details changed for Mr Mandeep Singh Johar on 12 January 2012 (2 pages)
4 April 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
4 April 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
4 April 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
4 April 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (19 pages)
2 April 2012Full accounts made up to 31 December 2011 (19 pages)
22 March 2012Director's details changed for Ms Alison Simmons on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Ms Alison Simmons on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Ms Alison Simmons on 9 January 2012 (2 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
17 February 2012Termination of appointment of Clodagh Gunnigle as a director (1 page)
17 February 2012Termination of appointment of Clodagh Gunnigle as a director (1 page)
24 November 2011Appointment of Steven Mark Pickering as a director (2 pages)
24 November 2011Appointment of Steven Mark Pickering as a director (2 pages)
7 November 2011Appointment of Ms Alison Simmons as a director (2 pages)
7 November 2011Appointment of Ms Alison Simmons as a director (2 pages)
4 November 2011Termination of appointment of William Flynn as a director (1 page)
4 November 2011Termination of appointment of William Flynn as a director (1 page)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
14 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
12 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
12 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (12 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (12 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Termination of appointment of Colin Shave as a director (1 page)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Termination of appointment of Colin Shave as a director (1 page)
29 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
3 February 2010Termination of appointment of Bruno Heese as a director (1 page)
3 February 2010Termination of appointment of Bruno Heese as a director (1 page)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
18 January 2010Notice of removal of restriction on the company's articles (2 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 January 2010Notice of removal of restriction on the company's articles (2 pages)
10 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Bryan Adrian Falconer Burn on 27 October 2009 (2 pages)
5 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
5 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Brendan Edward Gilligan on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Brendan Edward Gilligan on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Bryan Adrian Falconer Burn on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Andrew Messenger on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Andrew Messenger on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Bruno Heese on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Bruno Heese on 27 October 2009 (2 pages)
28 May 2009Director appointed andrew messenger (2 pages)
28 May 2009Director appointed andrew messenger (2 pages)
26 May 2009Director appointed brendan edward gilligan (2 pages)
26 May 2009Director appointed clodagh gunnigle (2 pages)
26 May 2009Director appointed brendan edward gilligan (2 pages)
26 May 2009Director appointed clodagh gunnigle (2 pages)
26 May 2009Director appointed bryan adrian falconer burn (2 pages)
26 May 2009Director appointed bryan adrian falconer burn (2 pages)
19 May 2009Return made up to 14/05/09; full list of members (5 pages)
19 May 2009Return made up to 14/05/09; full list of members (5 pages)
15 May 2009Accounts made up to 31 December 2008 (18 pages)
15 May 2009Accounts made up to 31 December 2008 (18 pages)
6 March 2009Appointment terminated director ian wilson (1 page)
6 March 2009Appointment terminated director ian wilson (1 page)
1 October 2008Director appointed ian george ferguson (1 page)
1 October 2008Director appointed ian george ferguson (1 page)
8 September 2008Appointment terminated director christopher collins (1 page)
8 September 2008Appointment terminated director christopher collins (1 page)
5 September 2008Appointment terminated director michael mccarron (1 page)
5 September 2008Appointment terminated director michael mccarron (1 page)
11 August 2008Director appointed ian douglas wilson (1 page)
11 August 2008Director appointed ian douglas wilson (1 page)
28 July 2008Appointment terminated director ricky hunkin (1 page)
28 July 2008Appointment terminated director ricky hunkin (1 page)
23 July 2008Appointment terminated director andrew punch (1 page)
23 July 2008Appointment terminated director andrew punch (1 page)
3 June 2008Return made up to 14/05/08; full list of members (9 pages)
3 June 2008Return made up to 14/05/08; full list of members (9 pages)
28 April 2008Director's change of particulars / duncan berry / 17/04/2008 (1 page)
28 April 2008Director's change of particulars / duncan berry / 17/04/2008 (1 page)
5 April 2008Full accounts made up to 31 December 2007 (18 pages)
5 April 2008Full accounts made up to 31 December 2007 (18 pages)
25 March 2008Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF (1 page)
25 March 2008Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF (1 page)
29 February 2008Appointment terminated director giacomo gigantiello (1 page)
29 February 2008Appointment terminated director giacomo gigantiello (1 page)
11 February 2008New director appointed (4 pages)
11 February 2008New director appointed (4 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (2 pages)
27 June 2007Ad 01/06/07--------- £ si 340000000@1=340000000 £ ic 250000000/590000000 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007£ nc 255000000/590000000 01/06/07 (1 page)
27 June 2007£ nc 255000000/590000000 01/06/07 (1 page)
27 June 2007Ad 01/06/07--------- £ si 340000000@1=340000000 £ ic 250000000/590000000 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 14/05/07; full list of members (11 pages)
1 June 2007Return made up to 14/05/07; full list of members (11 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
8 December 2006Ad 28/11/06--------- £ si 100000000@1=100000000 £ ic 150000000/250000000 (2 pages)
8 December 2006Ad 28/11/06--------- £ si 100000000@1=100000000 £ ic 150000000/250000000 (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
27 June 2006Return made up to 14/05/06; full list of members (9 pages)
27 June 2006Return made up to 14/05/06; full list of members (9 pages)
4 April 2006Full accounts made up to 31 December 2005 (15 pages)
4 April 2006Full accounts made up to 31 December 2005 (15 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
6 December 2005Director resigned (2 pages)
6 December 2005Director resigned (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
1 June 2005Return made up to 14/05/05; full list of members (9 pages)
1 June 2005Return made up to 14/05/05; full list of members (9 pages)
11 April 2005Full accounts made up to 31 December 2004 (15 pages)
11 April 2005Full accounts made up to 31 December 2004 (15 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
5 November 2004Ad 22/10/04--------- £ si 145000000@1=145000000 £ ic 5000000/150000000 (2 pages)
5 November 2004Ad 22/10/04--------- £ si 145000000@1=145000000 £ ic 5000000/150000000 (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
20 July 2004Memorandum and Articles of Association (12 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Nc inc already adjusted 28/06/04 (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Nc inc already adjusted 28/06/04 (1 page)
20 July 2004Memorandum and Articles of Association (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director's particulars changed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
15 June 2004New director appointed (4 pages)
15 June 2004New director appointed (4 pages)
11 June 2004Return made up to 14/05/04; full list of members (9 pages)
11 June 2004Return made up to 14/05/04; full list of members (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
15 April 2004New director appointed (5 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (5 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
5 March 2004Company name changed IGROUP5 LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Company name changed IGROUP5 LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
17 July 2001New director appointed (4 pages)
17 July 2001New director appointed (4 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
27 June 2001Auditor's resignation (2 pages)
27 June 2001Auditor's resignation (2 pages)
22 May 2001Return made up to 14/05/01; full list of members (7 pages)
22 May 2001Return made up to 14/05/01; full list of members (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (8 pages)
24 March 2001Particulars of mortgage/charge (8 pages)
24 February 2001Particulars of mortgage/charge (10 pages)
24 February 2001Particulars of mortgage/charge (10 pages)
30 January 2001Registered office changed on 30/01/01 from: ocwen uk PLC malvern house, hatters lane watford hertfordshire WD1 8YF (1 page)
30 January 2001Registered office changed on 30/01/01 from: ocwen uk PLC malvern house, hatters lane watford hertfordshire WD1 8YF (1 page)
20 November 2000Ad 10/11/00--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
20 November 2000Memorandum and Articles of Association (12 pages)
20 November 2000Nc inc already adjusted 10/11/00 (1 page)
20 November 2000Nc inc already adjusted 10/11/00 (1 page)
20 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 2000Memorandum and Articles of Association (12 pages)
20 November 2000Ad 10/11/00--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
20 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 October 2000Particulars of mortgage/charge (8 pages)
17 October 2000Particulars of mortgage/charge (8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Memorandum and Articles of Association (12 pages)
18 September 2000Memorandum and Articles of Association (12 pages)
18 August 2000Particulars of mortgage/charge (8 pages)
18 August 2000Particulars of mortgage/charge (8 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Memorandum and Articles of Association (12 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Memorandum and Articles of Association (12 pages)
11 July 2000Memorandum and Articles of Association (12 pages)
11 July 2000Memorandum and Articles of Association (12 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
5 June 2000Company name changed igroup securities LIMITED\certificate issued on 05/06/00 (2 pages)
5 June 2000Company name changed igroup securities LIMITED\certificate issued on 05/06/00 (2 pages)
18 May 2000Return made up to 14/05/00; full list of members (11 pages)
18 May 2000Return made up to 14/05/00; full list of members (11 pages)
21 April 2000Memorandum and Articles of Association (11 pages)
21 April 2000Memorandum and Articles of Association (11 pages)
24 March 2000Company name changed ocwen p LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed ocwen p LIMITED\certificate issued on 27/03/00 (2 pages)
14 October 1999New director appointed (3 pages)
14 October 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
27 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
14 May 1999Incorporation (17 pages)
14 May 1999Incorporation (17 pages)