Company NameBlack Horse Finance Holdings Limited
Company StatusActive
Company Number03853896
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NamesFilbuk 593 Limited and Galaxy Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Robin Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Samuel Vijay
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Penarth Road
Cardiff
South Glamorgan
CF10 5BH
Wales
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Secretary NameMr Paul Gittins
StatusCurrent
Appointed18 January 2024(24 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameChristopher Wills Beazley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 October 2000)
RoleAccountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Secretary NameChristopher Wills Beazley
NationalityBritish
StatusResigned
Appointed23 December 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2001)
RoleAccountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed19 December 2001(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDr Jakob Pfaudler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed21 November 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameMr Paul Gittins
StatusResigned
Appointed19 July 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(15 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(15 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed30 August 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMrs Lauren Pamma
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed23 December 1999(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 October 2000)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Contact

Websitelloydsbankinggroup.com
Telephone029 20296000
Telephone regionCardiff

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lloyds Bank Asset Finance LTD
66.67%
Ordinary A
1 at £1Lloyds Bank Asset Finance LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£38,919,000
Cash£1,739,000
Current Liabilities£882,158,000

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

24 July 2023Full accounts made up to 31 December 2022 (17 pages)
13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 February 2023Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages)
17 November 2022Appointment of Nicholas Andrew Williams as a director on 14 November 2022 (2 pages)
2 November 2022Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page)
23 September 2022Full accounts made up to 31 December 2021 (21 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 September 2021Statement of company's objects (2 pages)
23 July 2021Full accounts made up to 31 December 2020 (19 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
17 March 2021Appointment of Mr Samuel Vijay as a director on 12 March 2021 (2 pages)
20 January 2021Director's details changed for Mr Timothy Robin Smith on 14 January 2021 (2 pages)
26 November 2020Termination of appointment of Lauren Pamma as a director on 26 November 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (19 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 November 2019Director's details changed for Mrs Lauren Pamma on 20 November 2019 (2 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 April 2019Appointment of Mrs Lauren Pamma as a director on 22 April 2019 (2 pages)
25 January 2019Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 25 June 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
6 September 2016Termination of appointment of Philip Robert Grant as a director on 30 August 2016 (1 page)
6 September 2016Termination of appointment of Paul Gittins as a secretary on 30 August 2016 (1 page)
6 September 2016Appointment of Mr David Dermot Hennessey as a secretary on 30 August 2016 (2 pages)
6 September 2016Appointment of Mr Timothy Robin Smith as a director on 30 August 2016 (2 pages)
6 September 2016Termination of appointment of Philip Robert Grant as a director on 30 August 2016 (1 page)
6 September 2016Appointment of Mr David Dermot Hennessey as a secretary on 30 August 2016 (2 pages)
6 September 2016Termination of appointment of Paul Gittins as a secretary on 30 August 2016 (1 page)
6 September 2016Appointment of Mr Timothy Robin Smith as a director on 30 August 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(7 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(20 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(20 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(20 pages)
7 September 2015Appointment of Mr Philip Robert Grant as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Philip Robert Grant as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Philip Robert Grant as a director on 7 September 2015 (2 pages)
19 August 2015Full accounts made up to 31 December 2014 (17 pages)
19 August 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(20 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(20 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(20 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(17 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(17 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(17 pages)
21 August 2013Accounts made up to 31 December 2012 (15 pages)
21 August 2013Accounts made up to 31 December 2012 (15 pages)
26 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
26 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (16 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (16 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (16 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/09/2012
(33 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/09/2012
(33 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Statement of company's objects (2 pages)
18 July 2012Accounts made up to 31 December 2011 (15 pages)
18 July 2012Accounts made up to 31 December 2011 (15 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
2 July 2012Termination of appointment of Adrian White as a director (1 page)
2 July 2012Termination of appointment of Adrian White as a director (1 page)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
31 January 2012Director's details changed for Mr Adrian Patrick White on 27 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Adrian Patrick White on 27 January 2012 (2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
5 July 2011Accounts made up to 31 December 2010 (13 pages)
5 July 2011Accounts made up to 31 December 2010 (13 pages)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
24 June 2010Accounts made up to 31 December 2009 (14 pages)
24 June 2010Accounts made up to 31 December 2009 (14 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
2 July 2009Accounts made up to 31 December 2008 (15 pages)
2 July 2009Accounts made up to 31 December 2008 (15 pages)
10 October 2008Return made up to 06/10/08; full list of members (8 pages)
10 October 2008Return made up to 06/10/08; full list of members (8 pages)
4 August 2008Accounts made up to 31 December 2007 (16 pages)
4 August 2008Accounts made up to 31 December 2007 (16 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 July 2007Accounts made up to 31 December 2006 (16 pages)
28 July 2007Accounts made up to 31 December 2006 (16 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
31 October 2006Director's particulars changed (2 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
31 October 2006Director's particulars changed (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2005Company name changed galaxy trustee LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed galaxy trustee LIMITED\certificate issued on 26/10/05 (2 pages)
17 October 2005Return made up to 06/10/05; full list of members (7 pages)
17 October 2005Return made up to 06/10/05; full list of members (7 pages)
17 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
21 October 2004Return made up to 06/10/04; full list of members (6 pages)
21 October 2004Return made up to 06/10/04; full list of members (6 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
14 October 2003Location of register of members (1 page)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
14 October 2003Location of register of members (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
26 October 2002Return made up to 06/10/02; full list of members (6 pages)
26 October 2002Return made up to 06/10/02; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 February 2002Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR (1 page)
15 February 2002Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR (1 page)
8 February 2002Location of register of directors' interests (1 page)
8 February 2002Location of register of members (1 page)
8 February 2002Location of register of directors' interests (1 page)
8 February 2002Location of register of members (1 page)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
26 October 2000Memorandum and Articles of Association (7 pages)
26 October 2000Memorandum and Articles of Association (7 pages)
28 September 2000Registered office changed on 28/09/00 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page)
28 September 2000Registered office changed on 28/09/00 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page)
3 May 2000Ad 27/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 May 2000New director appointed (4 pages)
3 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (4 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 May 2000Director resigned (1 page)
3 May 2000Ad 27/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000New director appointed (6 pages)
25 January 2000New director appointed (8 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (6 pages)
25 January 2000New director appointed (8 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
4 January 2000Company name changed filbuk 593 LIMITED\certificate issued on 04/01/00 (9 pages)
4 January 2000Company name changed filbuk 593 LIMITED\certificate issued on 04/01/00 (9 pages)
6 October 1999Incorporation (21 pages)
6 October 1999Incorporation (21 pages)