Company NameSanta Fe Europe Limited
Company StatusActive
Company Number03788202
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 11 months ago)
Previous NamesIriben Limited and Interdean Group Holdings Limited

Business Activity

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

Directors

Director NameMr Nicholas Christopher Malcomson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Secretary NameMr Nicholas Malcomson
StatusCurrent
Appointed21 June 2021(22 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameMr Cedric Castro
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2024(24 years, 8 months after company formation)
Appointment Duration3 months
RoleChair Person
Country of ResidenceSouth Africa
Correspondence AddressUnit 1 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameMr Samuel Mergui
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2024(24 years, 8 months after company formation)
Appointment Duration3 months
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence AddressUnit 1 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameIris Rose Edwards
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address8 Fernhill Place
320 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Secretary NameMark Davis
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingsley Street
London
SW11 5LE
Director NameChristopher Andrew Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address19 The Grove Harleyford Estate
Henley Road
Marlow
Bucks
SL7 2BH
Director NameMr Andrew Kevin Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Townsend Lane
Harpenden
Hertfordshire
AL5 2PY
Secretary NameFrederick John Thomas
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence Address15 Highbanks Road
Hatch End
Pinner
Middlesex
HA5 4AR
Director NameHelmut Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2002)
RoleFinancier
Correspondence AddressFinkensh 7
Graefelting
82166 Bavaria
Germany
Secretary NameMr Robin Lister Hickson
NationalityBritish
StatusResigned
Appointed26 May 2000(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbrook
Oxted
Surrey
RH8 9LT
Director NameMr Robin Lister Hickson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbrook
Oxted
Surrey
RH8 9LT
Director NameMr Ross Anthony Norman Chiese
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2005)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMichael Andrew Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 January 2006)
RoleChief Executive
Correspondence AddressFlat 2 Eaton Rise
Ealing
London
W5 2ER
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NamePaul Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Heathside Hampstead
London
NW3 1BL
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameLars Lykke Iversen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2015)
RoleChief Executive Officer
Country of ResidenceHong Kong, China
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Dale Lynn Collins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Alan John Cartwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Christian Moller Laursen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed31 July 2015(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Neil William Bothams
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Maarten Mark Michiel Poels
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2019(20 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Yann Henri Georges Blandy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2020(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2024)
RoleCEO
Country of ResidenceSweden
Correspondence AddressUnit 1 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesantaferelo.com
Telephone0141 0161603
Telephone regionGlasgow

Location

Registered AddressUnit 1 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at €0.1Santa Fe Group LTD
75.01%
Ordinary
533.1k at €0.1Santa Fe Group LTD
24.99%
Ordinary A

Financials

Year2014
Net Worth£8,832,289
Cash£21,379
Current Liabilities£10,155,547

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

11 July 2018Delivered on: 30 July 2018
Persons entitled:
Proventus Capital Partners Iii Ab (Publ) (as Security Agent)
Proventus Capital Partners Iii Kb (As Finance Parties as Defined in the Charge)

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 18 July 2018
Persons entitled: Proventus Capital Partners Iii Ab (Publ) (as Primary Security Agent)

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 17 July 2018
Persons entitled:
Proventus Capital Partners Iii Ab (Publ) (as Security Agent)
Proventus Capital Partners Iii Kb (As Finance Parties as Defined in the Charge)
Proventus Capital Partners Iii Kb
Proventus Capital Partners Iii Kb (Publ)

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 17 May 2018
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 5 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 May 2015Delivered on: 12 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of interdean group holdings limited, including without limitation a first fixed charge over (1) 650,000 shares held by interdean group holdings limited in interdean limited and (2) 10,001 shares held by interdean group holdings limited in interdean international limited together with distribution rights.
Outstanding
15 June 2012Delivered on: 29 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
31 May 2000Delivered on: 13 June 2000
Satisfied on: 24 March 2012
Persons entitled: Bnp Paribas, London Branch(As Agent and Trustee for Itself and Each of the Lenders (as Defined))

Classification: Debenture between interdean group limited, the company, grachmark limited, amcrisp limited and interdean limited as chargors and the chargee
Secured details: All present and future obligations and liabiliities in any capacity whatsoever of all of the obligors (as defined) and of each obligor to the chargee under each of the senior finance doucments and the mezzanine finance documents (each as defined).
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
17 June 1999Delivered on: 25 June 1999
Satisfied on: 24 March 2012
Persons entitled: Banque Nationale De Paris S.A. as Agent and Trustee for Itself and Each of the Lenders

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents.
Particulars: Property k/a 3D and 3I central way park royal london tno NGL757851, land lying to the south west of westinghouse road trafford greater manchester t/no GM588112, (for full list of properties charged see form 395) together with. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2024Satisfaction of charge 037882020009 in full (1 page)
4 March 2024Satisfaction of charge 037882020007 in full (1 page)
4 March 2024Satisfaction of charge 037882020006 in full (1 page)
4 March 2024Satisfaction of charge 037882020008 in full (1 page)
13 February 2024Appointment of Mr Cedric Castro as a director on 5 February 2024 (2 pages)
13 February 2024Notification of Cedric Castro as a person with significant control on 5 February 2024 (2 pages)
9 February 2024Appointment of Mr Samuel Mergui as a director on 5 February 2024 (2 pages)
9 February 2024Cessation of Runar Nilsen Sf Group Ceo as a person with significant control on 5 February 2024 (1 page)
9 February 2024Termination of appointment of Yann Henri Georges Blandy as a director on 5 February 2024 (1 page)
9 February 2024Notification of Samuel Mergui as a person with significant control on 5 February 2024 (2 pages)
9 February 2024Cessation of Yann Henri Georges Blandy Sf Exec Chair as a person with significant control on 5 February 2024 (1 page)
29 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages)
29 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
20 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 January 2023Notification of Runar Nilsen Sf Group Ceo as a person with significant control on 16 January 2023 (2 pages)
24 January 2023Change of details for Mr Yann Henri Georges Blandy Sf Group Ceo as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
10 March 2022Notification of Yann Henri Georges Blandy Sf Group Ceo as a person with significant control on 15 June 2020 (2 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (69 pages)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 December 2021Registered office address changed from 15 Central Way London NW10 7XW England to Unit 1 Abbey Road Industrial Park Commercial Way London NW10 7XF on 14 December 2021 (1 page)
29 November 2021Registered office address changed from 1 Lyric Square London W6 0NB England to 15 Central Way London NW10 7XW on 29 November 2021 (1 page)
29 November 2021Registered office address changed from Central Way Park Royal London NW10 7XW to 1 Lyric Square London W6 0NB on 29 November 2021 (1 page)
3 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Nicholas Malcomson as a secretary on 21 June 2021 (2 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (73 pages)
20 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Yann Henri Georges Blandy as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Neil William Bothams as a director on 15 June 2020 (1 page)
10 June 2020Termination of appointment of Maarten Mark Michiel Poels as a director on 10 June 2020 (1 page)
27 February 2020Full accounts made up to 31 December 2018 (20 pages)
22 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (101 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 September 2019Termination of appointment of Christian Moller Laursen as a director on 31 August 2019 (1 page)
30 July 2019Appointment of Mr Maarten Mark Michiel Poels as a director on 20 July 2019 (2 pages)
15 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 August 2018Satisfaction of charge 3 in full (1 page)
30 August 2018Satisfaction of charge 037882020004 in full (1 page)
30 August 2018Satisfaction of charge 037882020005 in full (1 page)
1 August 2018Notification of Santa Fe Group Ltd as a person with significant control on 1 April 2017 (1 page)
30 July 2018Registration of charge 037882020009, created on 11 July 2018 (45 pages)
18 July 2018Registration of charge 037882020008, created on 12 July 2018 (48 pages)
17 July 2018Registration of charge 037882020007, created on 29 June 2018 (23 pages)
16 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
17 May 2018Registration of charge 037882020006, created on 15 May 2018 (45 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
29 November 2017Appointment of Mr Neil William Bothams as a director on 1 November 2017 (2 pages)
29 November 2017Appointment of Mr Neil William Bothams as a director on 1 November 2017 (2 pages)
29 November 2017Appointment of Mr Nicholas Christopher Malcomson as a director on 1 November 2017 (2 pages)
29 November 2017Appointment of Mr Nicholas Christopher Malcomson as a director on 1 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
18 October 2016Termination of appointment of Alan John Cartwright as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Alan John Cartwright as a director on 18 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Registration of charge 037882020005, created on 30 September 2016 (52 pages)
5 October 2016Registration of charge 037882020005, created on 30 September 2016 (52 pages)
19 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • EUR 213,333.5
(6 pages)
19 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • EUR 213,333.5
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2015Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 (1 page)
3 August 2015Appointment of Mr Christian Moller Laursen as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Christian Moller Laursen as a director on 31 July 2015 (2 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 213,333.5
(5 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 213,333.5
(5 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 213,333.5
(5 pages)
23 June 2015Termination of appointment of Lars Lykke Iversen as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Lars Lykke Iversen as a director on 19 June 2015 (1 page)
12 May 2015Registration of charge 037882020004, created on 5 May 2015 (58 pages)
12 May 2015Registration of charge 037882020004, created on 5 May 2015 (58 pages)
12 May 2015Registration of charge 037882020004, created on 5 May 2015 (58 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • EUR 213,333.5
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • EUR 213,333.5
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • EUR 213,333.5
(5 pages)
16 June 2014Full accounts made up to 31 December 2013 (17 pages)
16 June 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2013Termination of appointment of a secretary (1 page)
26 July 2013Termination of appointment of a secretary (1 page)
26 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
26 July 2013Termination of appointment of a director (1 page)
26 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
26 July 2013Termination of appointment of a director (1 page)
16 July 2013Termination of appointment of a director (1 page)
16 July 2013Termination of appointment of a secretary (1 page)
16 July 2013Termination of appointment of a secretary (1 page)
16 July 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of a secretary (1 page)
3 July 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of a secretary (1 page)
1 July 2013Termination of appointment of Lawrence Mcgreal as a secretary (1 page)
1 July 2013Termination of appointment of Lawrence Mcgreal as a director (1 page)
1 July 2013Termination of appointment of Lawrence Mcgreal as a director (1 page)
1 July 2013Termination of appointment of Lawrence Mcgreal as a secretary (1 page)
4 June 2013Change of name notice (2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed iriben LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
4 June 2013Company name changed iriben LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
12 March 2013Appointment of Mr Alan John Cartwright as a director (2 pages)
12 March 2013Appointment of Mr Alan John Cartwright as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Appointment of Mr Dale Lynn Collins as a director (2 pages)
7 March 2012Appointment of Mr Dale Lynn Collins as a director (2 pages)
5 March 2012Termination of appointment of Paul Evans as a director (1 page)
5 March 2012Termination of appointment of Paul Evans as a director (1 page)
10 October 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
26 August 2011Appointment of Lars Lykke Iversen as a director (2 pages)
26 August 2011Appointment of Lars Lykke Iversen as a director (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (18 pages)
3 August 2011Full accounts made up to 31 December 2010 (18 pages)
3 December 2010Solvency statement dated 24/11/10 (3 pages)
3 December 2010Statement of capital on 3 December 2010
  • EUR 213,333.40
(4 pages)
3 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2010Statement by directors (2 pages)
3 December 2010Solvency statement dated 24/11/10 (3 pages)
3 December 2010Statement of capital on 3 December 2010
  • EUR 213,333.40
(4 pages)
3 December 2010Statement by directors (2 pages)
3 December 2010Statement of capital on 3 December 2010
  • EUR 213,333.40
(4 pages)
3 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
14 July 2009Full accounts made up to 31 December 2008 (16 pages)
14 July 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Full accounts made up to 31 December 2007 (16 pages)
17 April 2009Full accounts made up to 31 December 2007 (16 pages)
13 March 2009Return made up to 08/06/08; full list of members (4 pages)
13 March 2009Return made up to 08/06/08; full list of members (4 pages)
17 December 2008Compulsory strike-off action has been discontinued (1 page)
17 December 2008Compulsory strike-off action has been discontinued (1 page)
16 December 2008Full accounts made up to 31 December 2006 (16 pages)
16 December 2008Full accounts made up to 31 December 2006 (16 pages)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2007Return made up to 08/06/07; no change of members (7 pages)
21 August 2007Return made up to 08/06/07; no change of members (7 pages)
16 February 2007Return made up to 08/06/06; full list of members (7 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Return made up to 08/06/06; full list of members (7 pages)
16 February 2007New secretary appointed (1 page)
18 January 2007Full accounts made up to 31 December 2005 (16 pages)
18 January 2007Full accounts made up to 31 December 2005 (16 pages)
28 December 2006Full accounts made up to 31 December 2004 (14 pages)
28 December 2006Full accounts made up to 31 December 2004 (14 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
29 July 2005Full accounts made up to 31 December 2003 (15 pages)
29 July 2005Full accounts made up to 31 December 2003 (15 pages)
18 June 2005Return made up to 08/06/05; full list of members (7 pages)
18 June 2005Return made up to 08/06/05; full list of members (7 pages)
16 December 2004Ad 09/12/04--------- eur si [email protected] eur ic 213333/213333 (2 pages)
16 December 2004Ad 09/12/04--------- eur si [email protected] eur ic 213333/213333 (2 pages)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2004Nc inc already adjusted 19/11/04 (1 page)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2004Nc inc already adjusted 19/11/04 (1 page)
31 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 December 2002 (16 pages)
23 January 2004Full accounts made up to 31 December 2002 (16 pages)
21 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 June 2003Return made up to 08/06/03; full list of members (6 pages)
15 June 2003Return made up to 08/06/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 December 2001 (13 pages)
4 February 2003Full accounts made up to 31 December 2001 (13 pages)
8 November 2002Ad 26/06/01--------- eur si [email protected] (2 pages)
8 November 2002Ad 26/06/01--------- eur si [email protected] (2 pages)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
9 July 2002Full accounts made up to 31 December 2000 (13 pages)
9 July 2002Full accounts made up to 31 December 2000 (13 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Return made up to 08/06/02; no change of members (5 pages)
18 June 2002Return made up to 08/06/02; no change of members (5 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Return made up to 08/06/01; full list of members (9 pages)
3 July 2001Ad 26/06/01--------- eur si [email protected]=212333 eur ic 1000/213333 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2001Eur nc 1000/213334 26/06/01 (1 page)
3 July 2001Eur nc 1000/213334 26/06/01 (1 page)
3 July 2001Ad 26/06/01--------- eur si [email protected]=212333 eur ic 1000/213333 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2001Return made up to 08/06/01; full list of members (9 pages)
25 June 2001Ad 17/06/99--------- eur si 9980@1000 (2 pages)
25 June 2001Ad 17/06/99--------- eur si 9980@1000 (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 2000Return made up to 08/06/00; full list of members (7 pages)
2 August 2000Return made up to 08/06/00; full list of members (7 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
13 June 2000Particulars of mortgage/charge (14 pages)
13 June 2000Particulars of mortgage/charge (14 pages)
29 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 July 1999Ad 17/06/99--------- eur si [email protected]=998 eur ic 2/1000 (2 pages)
15 July 1999Ad 17/06/99--------- eur si [email protected]=998 eur ic 2/1000 (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 June 1999S-div 16/06/99 (1 page)
30 June 1999S-div 16/06/99 (1 page)
30 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 June 1999Registered office changed on 30/06/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
30 June 1999Registered office changed on 30/06/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
25 June 1999Particulars of mortgage/charge (14 pages)
25 June 1999Particulars of mortgage/charge (14 pages)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
8 June 1999Incorporation (17 pages)
8 June 1999Incorporation (17 pages)