Company NameOnyx Selchp Investments Limited
Company StatusActive
Company Number03782783
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Previous NameIntercede 1438 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed06 August 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Benjamin Slater
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameCatherine Mary Innes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 August 1999)
RoleSolicitor
Correspondence AddressFlat 3
83 Hillfield Avenue
London
N8 7DG
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 August 1999(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Thames Side
Staines
Middlesex
TW18 2HG
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 02 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Pascal Hauret
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2019(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 February 2020)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

20 September 1999Delivered on: 1 October 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Debenture
Secured details: All present or future obligations due or to become due from holdco to the chargee (the "security trustee") or to any of the senior beneficiaries (as defined) under the senior finance documents (as defined).
Particulars: The selchp shares and derivative assets (as defined) floating charge all of the holdco's undertaking and assets present and future. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (25 pages)
25 August 2023Satisfaction of charge 1 in full (1 page)
22 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (26 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (23 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
30 June 2021Appointment of Mr Christophe Bellynck as a director on 30 June 2021 (2 pages)
17 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
22 September 2020Full accounts made up to 31 December 2019 (24 pages)
29 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 720,846
(3 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Donald John Fraser Macphail as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Benjamin Slater as a director on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Pascal Hauret as a director on 3 February 2020 (1 page)
18 June 2019Full accounts made up to 31 December 2018 (21 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Pascal Hauret as a director on 11 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (19 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 498,501
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 498,501
(4 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 498,501
(4 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 498,501
(4 pages)
8 August 2014Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 498,501
(4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 498,501
(4 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr David Aisha Gerrard on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Aisha Gerrard on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Director's details changed for Mr David Aisha Gerrard on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr David Aisha Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Aisha Gerrard as a director (2 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed thomas spaul (3 pages)
30 January 2009Director appointed gavin howard graveson (3 pages)
30 January 2009Director appointed gavin howard graveson (3 pages)
30 January 2009Director appointed thomas spaul (3 pages)
19 January 2009Appointment terminated director paul levett (1 page)
19 January 2009Appointment terminated director paul levett (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 June 2007Return made up to 04/06/07; full list of members (2 pages)
13 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
20 June 2006Return made up to 04/06/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 04/06/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
28 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 04/06/03; full list of members (7 pages)
18 July 2003Return made up to 04/06/03; full list of members (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Full accounts made up to 31 December 2000 (8 pages)
8 November 2001Full accounts made up to 31 December 2000 (8 pages)
7 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
7 July 2000Return made up to 04/06/00; full list of members (6 pages)
7 July 2000New director appointed (4 pages)
7 July 2000Return made up to 04/06/00; full list of members (6 pages)
7 July 2000New director appointed (4 pages)
1 December 1999Ad 20/09/99--------- £ si 498500@1=498500 £ ic 1/498501 (2 pages)
1 December 1999Ad 20/09/99--------- £ si 498500@1=498500 £ ic 1/498501 (2 pages)
1 December 1999Statement of affairs (9 pages)
1 December 1999Statement of affairs (9 pages)
30 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1999£ nc 100/500000 20/09/99 (1 page)
30 November 1999£ nc 100/500000 20/09/99 (1 page)
30 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Particulars of mortgage/charge (11 pages)
23 August 1999New director appointed (5 pages)
23 August 1999Registered office changed on 23/08/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (5 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed;new director appointed (5 pages)
23 August 1999Registered office changed on 23/08/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (5 pages)
23 August 1999Director resigned (1 page)
4 June 1999Incorporation (29 pages)
4 June 1999Incorporation (29 pages)