Company NameExolum Terminals Ltd
DirectorsDavid Folgado Delgado and Ignacio Jose Casajus Lopez
Company StatusActive
Company Number03795352
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Folgado Delgado
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed26 February 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceSpain
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr Ignacio Jose Casajus Lopez
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed26 February 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameMark Adrian Holloway
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2000)
RoleSolicitor
Correspondence Address79 Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameRoger Evelyn Hartless
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressBramblewood
Sussex Gardens Lewes Road
Haywoods Heath
West Sussex
RH17 7SU
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound House
Middle Common
Kington Langley
Wiltshire
SN15 5NW
Director NameMr Richard Douglas Sammons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 28 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameMr Richard Douglas Sammons
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hengist Way
Bromley
Kent
BR2 0NS
Director NamePeter Rendall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2006)
RoleDirector Of Marketing
Correspondence Address5 Abberbury Avenue
Oxford
Oxfordshire
OX4 4EU
Director NamePhilip Roger Betts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2007)
RoleEngineering Director
Correspondence AddressProspect House
156 Celeborn Street
South Woodham Ferrers Chelmsford
Essex
CM3 7AW
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameNicholas Charles Coldrey
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameJames Parsons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(12 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Paul William Oseland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(2 weeks, 5 days after company formation)
Appointment Duration1 day (resigned 14 July 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteinterterminals.com
Telephone01737 778108
Telephone regionRedhill

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67.1m at £1Inter Pipeline Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,620,000
Gross Profit£2,693,000
Net Worth£26,170,000
Current Liabilities£19,076,000

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: Bnp Paribas S.A.

Classification: A registered charge
Outstanding
4 November 2003Delivered on: 12 November 2003
Satisfied on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 11 April 2003
Satisfied on: 8 November 2003
Persons entitled: Bear Stearns Corporate Lending Inc

Classification: Debenture
Secured details: £81 million due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125,500 ordinary shares of £1.00 each in chemicals and oil storage management limited.
Fully Satisfied
14 January 2003Delivered on: 3 February 2003
Satisfied on: 8 November 2003
Persons entitled: The Bank of New York,London Branch

Classification: Guarantee and debenture
Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. 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
24 December 1999Delivered on: 12 January 2000
Satisfied on: 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999))
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from any existing company (as defined), the company or any relevant borrower (as defined) to the chargee on any account whatsoever (except for any money or liabilities due owing or incurred by any existing company or the charging company as guarantor for the charging company).
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. See the mortgage charge document for full details.
Fully Satisfied
24 December 1999Delivered on: 12 January 2000
Satisfied on: 2 July 2003
Persons entitled: Simon Group PLC

Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999))
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
18 November 2020Change of details for Inter Pipeline Europe Limited as a person with significant control on 18 November 2020 (2 pages)
12 October 2020Statement by Directors (3 pages)
12 October 2020Statement of capital on 12 October 2020
  • GBP 50,712,187.26
(3 pages)
12 October 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 05/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 October 2020Solvency Statement dated 05/10/20 (3 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
12 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 241,486,606
(3 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 July 2017Notification of Inter Pipeline Europe Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Inter Pipeline Europe Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Inter Pipeline Europe Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
25 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 71,005,692
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 71,005,692
(4 pages)
7 July 2016Full accounts made up to 31 December 2015 (28 pages)
7 July 2016Full accounts made up to 31 December 2015 (28 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 67,098,421
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 67,098,421
(7 pages)
31 May 2016Appointment of Mr Paul William Oseland as a director on 26 May 2016 (2 pages)
31 May 2016Appointment of Mr Paul William Oseland as a director on 26 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Douglas Sammons as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Richard Douglas Sammons as a director on 28 April 2016 (1 page)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 67,098,421
(5 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 67,098,421
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 67,098,421
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 67,098,421
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 315,433.00
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 315,433.00
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 315,433.00
(4 pages)
5 January 2015Company name changed simon storage LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Company name changed simon storage LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 216,163
(4 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 216,163
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 216,163
(32 pages)
13 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 216,163
(32 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2014Memorandum and Articles of Association (36 pages)
4 June 2014Memorandum and Articles of Association (36 pages)
20 May 2014Full accounts made up to 31 December 2013 (22 pages)
20 May 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Full accounts made up to 31 December 2011 (22 pages)
19 September 2011Appointment of Mr Peter Channing as a director (2 pages)
19 September 2011Appointment of Mr Peter Channing as a director (2 pages)
19 July 2011Termination of appointment of James Parsons as a director (1 page)
19 July 2011Termination of appointment of James Parsons as a director (1 page)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 31 December 2010 (22 pages)
8 June 2011Full accounts made up to 31 December 2010 (22 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 December 2009 (20 pages)
28 May 2010Full accounts made up to 31 December 2009 (20 pages)
13 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 13 March 2010 (2 pages)
13 March 2010Secretary's details changed for Nicholas Charles Coldrey on 13 March 2010 (1 page)
13 March 2010Director's details changed for Richard Douglas Sammons on 13 March 2010 (2 pages)
13 March 2010Director's details changed for James Parsons on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Richard Douglas Sammons on 13 March 2010 (2 pages)
13 March 2010Director's details changed for James Parsons on 13 March 2010 (2 pages)
13 March 2010Secretary's details changed for Nicholas Charles Coldrey on 13 March 2010 (1 page)
13 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 13 March 2010 (2 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 January 2009Appointment terminated director roger hartless (1 page)
26 January 2009Appointment terminated director roger hartless (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
10 July 2008Return made up to 24/06/08; full list of members (4 pages)
10 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 August 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
14 August 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
25 July 2007Return made up to 24/06/07; no change of members (8 pages)
25 July 2007Return made up to 24/06/07; no change of members (8 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
21 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2005Declaration of assistance for shares acquisition (6 pages)
1 November 2005Declaration of assistance for shares acquisition (6 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
5 July 2005Return made up to 24/06/05; full list of members (8 pages)
5 July 2005Return made up to 24/06/05; full list of members (8 pages)
5 July 2004Return made up to 24/06/04; full list of members (8 pages)
5 July 2004Return made up to 24/06/04; full list of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
12 November 2003Particulars of mortgage/charge (12 pages)
12 November 2003Particulars of mortgage/charge (12 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 July 2003Return made up to 24/06/03; full list of members (8 pages)
11 July 2003Return made up to 24/06/03; full list of members (8 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (16 pages)
9 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 April 2003Particulars of property mortgage/charge (3 pages)
11 April 2003Particulars of property mortgage/charge (3 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New director appointed (3 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Re section 394 (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Director resigned (1 page)
28 January 2003Re section 394 (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
16 August 2002Full accounts made up to 31 December 2001 (15 pages)
16 August 2002Full accounts made up to 31 December 2001 (15 pages)
16 July 2002Return made up to 24/06/02; full list of members (8 pages)
16 July 2002Return made up to 24/06/02; full list of members (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001Return made up to 24/06/01; full list of members (8 pages)
5 July 2001Return made up to 24/06/01; full list of members (8 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 April 2000Registered office changed on 14/04/00 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
14 April 2000Registered office changed on 14/04/00 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
10 March 2000Ad 31/12/99--------- £ si 55217@1=55217 £ ic 2/55219 (2 pages)
10 March 2000Particulars of contract relating to shares (3 pages)
10 March 2000Ad 31/12/99--------- £ si 55217@1=55217 £ ic 2/55219 (2 pages)
10 March 2000Particulars of contract relating to shares (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
12 January 2000Particulars of mortgage/charge (11 pages)
12 January 2000Particulars of mortgage/charge (6 pages)
12 January 2000Particulars of mortgage/charge (6 pages)
12 January 2000Particulars of mortgage/charge (11 pages)
11 January 2000Nc inc already adjusted 09/12/99 (1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 2000Nc inc already adjusted 09/12/99 (1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 December 1999Company name changed simon port services LIMITED\certificate issued on 23/12/99 (2 pages)
23 December 1999Company name changed simon port services LIMITED\certificate issued on 23/12/99 (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
22 July 1999Memorandum and Articles of Association (7 pages)
22 July 1999£ nc 100/100000 14/07/99 (1 page)
22 July 1999Registered office changed on 22/07/99 from: level 1 1 primrose street london EC2A 2ED (1 page)
22 July 1999Memorandum and Articles of Association (7 pages)
22 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 July 1999Registered office changed on 22/07/99 from: level 1 1 primrose street london EC2A 2ED (1 page)
22 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 July 1999£ nc 100/100000 14/07/99 (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
14 July 1999Company name changed precis (1769) LIMITED\certificate issued on 14/07/99 (2 pages)
14 July 1999Company name changed precis (1769) LIMITED\certificate issued on 14/07/99 (2 pages)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)