Company NameHydrogen International Limited
Company StatusActive
Company Number03876449
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Previous NamesProject Partners Limited and Partners Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian Richard Temple
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr John Patrick Hunter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NamePaul Mansfield
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameHayley Nicola Wright
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Timothy Paul Smeaton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameDianne Francis Weller
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 78 Lots Road
London
SW10 0QD
Director NameCharles Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressOak Ridge
Coombe Park
Kingston Upon Tahmes
KT2 7DJ
Director NameBarnaby George Woodward Parker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 months, 4 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 30 October 2007)
RoleSales Director
Correspondence Address11b Ashness Road
London
SW11 6RY
Director NameMr Daniel Thomas Ross Church
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameTimothy Paul Smeaton
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 20 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cicada Road
Wandsworth
London
SW18 2NN
Secretary NameMrs Madeleine Scrafton
NationalityBritish
StatusResigned
Appointed21 August 2008(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2014)
RoleSecretary
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr John Gerrard Glover
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMrs Helen Margaret Perkins
StatusResigned
Appointed18 March 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameIsabel Jennifer Mogliani
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleLegal & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD

Contact

Websitepartnersgrp.com
Email address[email protected]
Telephone020 79291800
Telephone regionLondon

Location

Registered Address1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.2k at £1Hydrogen Group PLC
59.99%
Ordinary B
1.5k at £1Hydrogen Group PLC
40.01%
Ordinary A

Financials

Year2014
Turnover£149,884,228
Gross Profit£16,991,717
Net Worth£1,547,323
Cash£351,574
Current Liabilities£27,787,065

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 Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

23 January 2019Delivered on: 23 January 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 October 2012Delivered on: 6 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to any credit balance due under the contract (the contract monies).
Outstanding
12 September 2003Delivered on: 13 September 2003
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
29 May 2003Delivered on: 31 May 2003
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.
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.
Outstanding
16 February 2006Delivered on: 22 February 2006
Satisfied on: 20 February 2014
Persons entitled: F&C Management Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account (account number 7880922, sort code 30-00-09). see the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 22 June 2002
Satisfied on: 20 February 2014
Persons entitled: F & C Management Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys standing to the credit of account no 02618987. see the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Full accounts made up to 31 December 2022 (28 pages)
4 July 2023Change of details for Evolvient Capital Limited as a person with significant control on 4 July 2023 (2 pages)
3 July 2023Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 1 Poultry London EC2R 8EJ on 3 July 2023 (1 page)
9 May 2023Confirmation statement made on 28 April 2023 with updates (18 pages)
13 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2023Statement of capital following an allotment of shares on 1 November 2022
  • GBP 3,772.80
(34 pages)
11 January 2023Memorandum and Articles of Association (30 pages)
28 October 2022Director's details changed for Hayley Still on 3 October 2022 (2 pages)
19 October 2022Amended full accounts made up to 31 December 2021 (28 pages)
3 October 2022Full accounts made up to 31 December 2021 (28 pages)
8 September 2022Appointment of Paul Mansfield as a director on 22 July 2022 (2 pages)
8 September 2022Appointment of Hayley Still as a director on 22 July 2022 (2 pages)
16 May 2022Confirmation statement made on 28 April 2022 with updates (7 pages)
3 May 2022Change of details for Evolvient Capital Plc as a person with significant control on 4 April 2022 (2 pages)
29 April 2022Change of details for Hydrogen Group Plc as a person with significant control on 4 April 2022 (2 pages)
16 February 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,766.8
(11 pages)
16 February 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,766.3
(11 pages)
14 January 2022Memorandum and Articles of Association (29 pages)
14 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 November 2021Confirmation statement made on 30 September 2021 with updates (6 pages)
17 July 2021Full accounts made up to 31 December 2020 (27 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
18 September 2020Full accounts made up to 31 December 2019 (29 pages)
5 May 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 3,763.8
(7 pages)
5 May 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 3,762.8
(7 pages)
5 May 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 3,765.8
(8 pages)
5 May 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 3,764.8
(8 pages)
4 May 2020Memorandum and Articles of Association (28 pages)
4 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2019Confirmation statement made on 30 September 2019 with updates (11 pages)
2 September 2019Termination of appointment of Isabel Jennifer Mogliani as a director on 1 August 2019 (1 page)
10 August 2019Satisfaction of charge 2 in full (6 pages)
6 June 2019Full accounts made up to 31 December 2018 (25 pages)
11 April 2019Second filing of Confirmation Statement dated 30/09/2018 (37 pages)
15 February 2019Termination of appointment of Christopher William Cole as a director on 14 February 2019 (1 page)
23 January 2019Registration of charge 038764490007, created on 23 January 2019 (20 pages)
27 November 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3,762.50
(20 pages)
20 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 October 201830/09/18 Statement of Capital gbp 3762.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 11/04/2019.
(9 pages)
15 June 2018Termination of appointment of Timothy Paul Smeaton as a director on 6 June 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (25 pages)
5 February 2018Statement of capital following an allotment of shares on 23 October 2017
  • GBP 3,756.5
(5 pages)
5 January 2018Statement of capital following an allotment of shares on 23 October 2017
  • GBP 3,755.50
(12 pages)
1 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 August 2017Appointment of Mr John Patrick Hunter as a director on 14 August 2017 (2 pages)
17 August 2017Termination of appointment of Daniel Thomas Ross Church as a director on 14 August 2017 (1 page)
17 August 2017Termination of appointment of Daniel Thomas Ross Church as a director on 14 August 2017 (1 page)
17 August 2017Appointment of Mr John Patrick Hunter as a director on 14 August 2017 (2 pages)
15 June 2017Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages)
15 June 2017Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (26 pages)
14 June 2017Full accounts made up to 31 December 2016 (26 pages)
14 June 2017Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,749
(6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,749
(6 pages)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (23 pages)
21 April 2015Full accounts made up to 31 December 2014 (23 pages)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,749
(6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,749
(6 pages)
25 June 2014Director's details changed for Mr Christopher William Cole on 1 December 2013 (2 pages)
25 June 2014Director's details changed for Mr Christopher William Cole on 1 December 2013 (2 pages)
25 June 2014Director's details changed for Mr Christopher William Cole on 1 December 2013 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (23 pages)
1 May 2014Full accounts made up to 31 December 2013 (23 pages)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
20 February 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Satisfaction of charge 5 in full (1 page)
20 February 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Satisfaction of charge 5 in full (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,749
(8 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,749
(8 pages)
2 September 2013Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page)
15 August 2013Director's details changed for Mr Christopher William Cole on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Daniel Thomas Ross Church on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Daniel Thomas Ross Church on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Christopher William Cole on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Daniel Thomas Ross Church on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Christopher William Cole on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
5 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
5 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
5 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
29 April 2013Full accounts made up to 31 December 2012 (21 pages)
29 April 2013Full accounts made up to 31 December 2012 (21 pages)
21 March 2013Appointment of Mrs Helen Margaret Perkins as a secretary (1 page)
21 March 2013Appointment of Mrs Helen Margaret Perkins as a secretary (1 page)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 March 2012Full accounts made up to 31 December 2011 (21 pages)
14 March 2012Full accounts made up to 31 December 2011 (21 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
24 March 2011Appointment of Mr Christopher William Cole as a director (2 pages)
24 March 2011Appointment of Mr Christopher William Cole as a director (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (21 pages)
18 March 2011Full accounts made up to 31 December 2010 (21 pages)
13 October 2010Director's details changed for Timothy Paul Smeaton on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Timothy Paul Smeaton on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Daniel Thomas Ross Church on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Daniel Thomas Ross Church on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
17 March 2010Full accounts made up to 31 December 2009 (21 pages)
17 March 2010Full accounts made up to 31 December 2009 (21 pages)
19 October 2009Appointment of Mr John Gerrard Glover as a director (2 pages)
19 October 2009Appointment of Mr John Gerrard Glover as a director (2 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (21 pages)
28 March 2009Full accounts made up to 31 December 2008 (21 pages)
8 January 2009Memorandum and Articles of Association (11 pages)
8 January 2009Memorandum and Articles of Association (11 pages)
7 January 2009Company name changed partners group LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed partners group LIMITED\certificate issued on 07/01/09 (2 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
5 September 2008Secretary appointed mrs madeleine scrafton (1 page)
5 September 2008Secretary appointed mrs madeleine scrafton (1 page)
5 September 2008Appointment terminated secretary timothy smeaton (1 page)
5 September 2008Appointment terminated secretary timothy smeaton (1 page)
23 July 2008Auditor's resignation (1 page)
23 July 2008Auditor's resignation (1 page)
24 April 2008Full accounts made up to 31 December 2007 (21 pages)
24 April 2008Full accounts made up to 31 December 2007 (21 pages)
4 January 2008Return made up to 09/11/07; full list of members (4 pages)
4 January 2008Return made up to 09/11/07; full list of members (4 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 July 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2007Full accounts made up to 31 December 2006 (19 pages)
2 January 2007Return made up to 09/11/06; full list of members (9 pages)
2 January 2007Return made up to 09/11/06; full list of members (9 pages)
21 June 2006Full accounts made up to 31 December 2005 (20 pages)
21 June 2006Full accounts made up to 31 December 2005 (20 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
22 February 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
22 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2005Registered office changed on 08/11/05 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
8 November 2005Registered office changed on 08/11/05 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
5 October 2005Full accounts made up to 31 December 2004 (19 pages)
5 October 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2004Full accounts made up to 31 December 2003 (19 pages)
30 July 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2003Return made up to 09/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Return made up to 09/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 October 2003Company name changed project partners LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed project partners LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 09/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Return made up to 09/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 09/11/01; full list of members (8 pages)
23 November 2001Return made up to 09/11/01; full list of members (8 pages)
25 May 2001Registered office changed on 25/05/01 from: 1/2 laurence pountney hill london EC4R 0EU (1 page)
25 May 2001Registered office changed on 25/05/01 from: 1/2 laurence pountney hill london EC4R 0EU (1 page)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Conve 01/11/00 (2 pages)
11 April 2001Conve 01/11/00 (2 pages)
21 December 2000Ad 23/03/00-01/12/00 £ si 2149@1 (2 pages)
21 December 2000Ad 23/03/00-01/12/00 £ si 2149@1 (2 pages)
21 December 2000Ad 23/03/00-01/12/00 £ si 1500@1 (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Return made up to 09/11/00; full list of members (7 pages)
21 December 2000Return made up to 09/11/00; full list of members (7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Ad 23/03/00-01/12/00 £ si 1500@1 (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000£ nc 100/10000 31/01/00 (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000£ nc 100/10000 31/01/00 (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
16 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 March 2000Registered office changed on 10/03/00 from: flat 1 78 lots road london SW10 0QD (1 page)
10 March 2000Registered office changed on 10/03/00 from: flat 1 78 lots road london SW10 0QD (1 page)
9 November 1999Incorporation (19 pages)
9 November 1999Incorporation (19 pages)