Company NameInsig Ai Plc
Company StatusActive
Company Number03882621
CategoryPublic Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John Christopher Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Steven Wallace Cracknell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMr Warren Paul Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCt0
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameRichard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10013, 15 Ingestre Place
London
W1F 0DU
Director NameMr Colm McVeigh
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2021(22 years after company formation)
Appointment Duration2 years, 4 months
RoleChief Commercial Officer
Country of ResidenceIreland
Correspondence AddressSuite 10013, 15 Ingestre Place
London
W1F 0DU
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10013, 15 Ingestre Place
London
W1F 0DU
Secretary NameWestend Corporate Llp (Corporation)
StatusCurrent
Appointed30 March 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Director NameMr Geoffrey Michael Simmonds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Geoffrey Michael Simmonds
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
7 Paddington Street
London
W1U 5QQ
Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Director NameDavid John Coldbeck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 week after company formation)
Appointment Duration21 years, 5 months (resigned 10 May 2021)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr John Zucker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 week after company formation)
Appointment Duration21 years, 5 months (resigned 10 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Morland Close
London
NW11 7JG
Secretary NameMr David William Meddings
NationalityBritish
StatusResigned
Appointed26 November 1999(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Director NameMr David Hillel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(7 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 10 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanview Court
5 Queens Road, Hendon
London
NW4 2TH
Secretary NameMr David Hillel
NationalityBritish
StatusResigned
Appointed31 December 2006(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanview Court
5 Queens Road, Hendon
London
NW4 2TH
Director NameMr Matthew Todd Farnum-Schneider
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Peter Lee Rutter
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(21 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameAshley Michelle Humphrey
StatusResigned
Appointed29 July 2021(21 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 November 2021)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameEmma Boorman
StatusResigned
Appointed12 November 2021(21 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB

Contact

Websitewestsideinvestments.co.uk
Telephone020 79350823
Telephone regionLondon

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,645,643
Gross Profit£636,407
Net Worth£669,224
Cash£709,332
Current Liabilities£357,660

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

10 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 30/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2021Statement of capital following an allotment of shares on 9 March 2020
  • GBP 2,448,663.8
(3 pages)
14 January 2021Notification of Richard Philip Bernstein as a person with significant control on 5 October 2020 (2 pages)
14 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 January 2021Withdrawal of a person with significant control statement on 14 January 2021 (2 pages)
14 January 2021Statement of capital following an allotment of shares on 1 October 2020
  • GBP 2,464,663.8
(3 pages)
11 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
12 October 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
9 July 2020Appointment of Mr John Christopher Murray as a director on 27 May 2020 (2 pages)
4 June 2020Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page)
27 May 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages)
17 February 2020Change of name notice (2 pages)
17 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-17
(2 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 December 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 2,408,663.8
(3 pages)
19 September 2019Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages)
21 August 2019Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page)
8 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appointment director and auditors / adopt financial statements 24/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
5 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
4 April 2018Sub-division of shares on 12 March 2018 (6 pages)
4 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 2,388,663.80
(8 pages)
4 April 2018Change of share class name or designation (2 pages)
16 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(53 pages)
12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 December 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2,281,163.8
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2,281,163.8
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2,261,163.8
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2,261,163.8
(3 pages)
26 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors and auditors reports received and adopted/accountants be re-appointed as auditors to the company 30/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors and auditors reports received and adopted/accountants be re-appointed as auditors to the company 30/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
11 July 2017Second filing of a statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,048,663.80
(7 pages)
11 July 2017Second filing of a statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,048,663.80
(7 pages)
1 July 2017Director's details changed for David John Coldbeck on 11 June 2017 (2 pages)
1 July 2017Director's details changed for David John Coldbeck on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
13 December 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2,026,163.8
(3 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
13 December 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,526,163.8
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,048,663.8
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2017.
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2,026,163.8
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,048,663.8
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2017.
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,526,163.8
(3 pages)
15 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business / director and auditors re-appointed 31/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
7 December 2015Annual return made up to 19 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 1,426,163.8
(8 pages)
7 December 2015Annual return made up to 19 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 1,426,163.8
(8 pages)
13 November 2015Consolidation of shares on 29 October 2015 (5 pages)
13 November 2015Consolidation of shares on 29 October 2015 (5 pages)
29 October 2015Change of name notice (2 pages)
29 October 2015Company name changed westside investments PLC\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(2 pages)
29 October 2015Company name changed westside investments PLC\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(2 pages)
29 October 2015Change of name notice (2 pages)
4 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/07/2015
(2 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
11 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page)
23 December 2014Annual return made up to 19 November 2014 no member list
Statement of capital on 2014-12-23
  • GBP 1,426,163.845
(9 pages)
23 December 2014Annual return made up to 19 November 2014 no member list
Statement of capital on 2014-12-23
  • GBP 1,426,163.845
(9 pages)
19 December 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,426,163.845
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,426,163.845
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,426,163.845
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 1,211,488.845
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,419,245.845
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 1,211,488.845
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 1,211,488.845
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,419,245.845
(3 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
7 February 2014Annual return made up to 19 November 2013 no member list
Statement of capital on 2014-02-07
  • GBP 1,111,488.845
(8 pages)
7 February 2014Annual return made up to 19 November 2013 no member list
Statement of capital on 2014-02-07
  • GBP 1,111,488.845
(8 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
2 July 2013Resolutions
  • RES13 ‐ Adopt accounts/ re appt dir./ Re appoint auditor 26/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2013Resolutions
  • RES13 ‐ Adopt accounts/ re appt dir./ Re appoint auditor 26/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2013Annual return made up to 19 November 2012 no member list (17 pages)
14 February 2013Annual return made up to 19 November 2012 no member list (17 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
20 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (17 pages)
20 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (17 pages)
13 February 2012Statement of capital following an allotment of shares on 21 July 2011
  • GBP 1,114,888.45
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 21 July 2011
  • GBP 1,114,888.45
(3 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 1,111,488.84
(4 pages)
8 February 2012Cancel shares, prem acc, cap red (5 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 1,111,488.84
(4 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 1,111,488.84
(4 pages)
8 February 2012Cancel shares, prem acc, cap red (5 pages)
6 January 2012Sub-division of shares on 29 December 2011 (6 pages)
6 January 2012Resolutions
  • RES13 ‐ Subdivide 29/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
6 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 2,114,888.450
(5 pages)
6 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 2,114,888.450
(5 pages)
6 January 2012Sub-division of shares on 29 December 2011 (6 pages)
6 January 2012Resolutions
  • RES13 ‐ Subdivide 29/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 December 2011Company name changed westside acquisitions PLC\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-29
(3 pages)
29 December 2011Company name changed westside acquisitions PLC\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-29
(3 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
26 November 2010Annual return made up to 19 November 2010 with bulk list of shareholders (17 pages)
26 November 2010Annual return made up to 19 November 2010 with bulk list of shareholders (17 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
10 February 2010Annual return made up to 19 November 2009 with bulk list of shareholders (19 pages)
10 February 2010Annual return made up to 19 November 2009 with bulk list of shareholders (19 pages)
5 February 2010Ad 24/06/09-24/06/09\gbp si [email protected]=2500\gbp ic 1119879.07/1122379.07\ (2 pages)
5 February 2010Ad 24/06/09-24/06/09\gbp si [email protected]=2500\gbp ic 1119879.07/1122379.07\ (2 pages)
20 January 2010Ad 07/04/09-07/04/09\gbp si [email protected]=0.69\gbp ic 1112378.38/1112379.07\ (2 pages)
20 January 2010Ad 07/04/09-07/04/09\gbp si [email protected]=0.69\gbp ic 1112378.38/1112379.07\ (2 pages)
13 August 2009Nc inc already adjusted 31/07/09 (1 page)
13 August 2009Nc inc already adjusted 31/07/09 (1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Adopt accts re apt auditors 31/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Adopt accts re apt auditors 31/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 August 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
1 August 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
13 January 2009Return made up to 19/11/08; bulk list available separately (8 pages)
13 January 2009Return made up to 19/11/08; bulk list available separately (8 pages)
7 October 2008Location of register of members (non legible) (1 page)
7 October 2008Location of register of members (non legible) (1 page)
14 August 2008Resolutions
  • RES13 ‐ Accounts 07 and re-appoint auditor 21/07/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2008Resolutions
  • RES13 ‐ Accounts 07 and re-appoint auditor 21/07/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
18 January 2008Return made up to 19/11/07; bulk list available separately (7 pages)
18 January 2008Return made up to 19/11/07; bulk list available separately (7 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
2 February 2007Return made up to 19/11/06; bulk list available separately (9 pages)
2 February 2007Return made up to 19/11/06; bulk list available separately (9 pages)
25 January 2007Registered office changed on 25/01/07 from: 5-7 broadhurst gardens, london, NW6 3RZ (1 page)
25 January 2007Registered office changed on 25/01/07 from: 5-7 broadhurst gardens, london, NW6 3RZ (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (3 pages)
11 January 2007New secretary appointed;new director appointed (3 pages)
11 January 2007Director resigned (1 page)
10 December 2006Ad 14/11/06--------- £ si [email protected]=4 £ ic 1011474/1011478 (4 pages)
10 December 2006Ad 14/11/06--------- £ si [email protected]=4 £ ic 1011474/1011478 (4 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
5 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
16 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2006Return made up to 19/11/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2006Return made up to 19/11/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
25 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 August 2005Ad 12/07/05--------- £ si [email protected]=1090 £ ic 936174/937264 (2 pages)
23 August 2005Ad 12/07/05--------- £ si [email protected]=1090 £ ic 936174/937264 (2 pages)
9 May 2005Ad 19/04/05--------- £ si [email protected]=99 £ ic 936075/936174 (2 pages)
9 May 2005Ad 19/04/05--------- £ si [email protected]=99 £ ic 936075/936174 (2 pages)
13 January 2005Return made up to 19/11/04; bulk list available separately (9 pages)
13 January 2005Return made up to 19/11/04; bulk list available separately (9 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
9 January 2004Return made up to 19/11/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2004Return made up to 19/11/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 October 2003Auditor's resignation (1 page)
28 October 2003Auditor's resignation (1 page)
8 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
23 June 2003£ ic 812378/681520 23/05/03 £ sr [email protected]=130858 (1 page)
23 June 2003£ ic 812378/681520 23/05/03 £ sr [email protected]=130858 (1 page)
22 May 2003Cancell share premium account (1 page)
22 May 2003Resolutions
  • RES13 ‐ Cancell share premim ac 10/04/03
(6 pages)
22 May 2003Certificate of cancellation of share premium account (1 page)
22 May 2003Cancell share premium account (1 page)
22 May 2003Resolutions
  • RES13 ‐ Cancell share premim ac 10/04/03
(6 pages)
22 May 2003Certificate of cancellation of share premium account (1 page)
11 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 May 2003Nc inc already adjusted 10/04/03 (1 page)
11 May 2003Nc inc already adjusted 10/04/03 (1 page)
6 January 2003Return made up to 19/11/02; bulk list available separately (9 pages)
6 January 2003Return made up to 19/11/02; bulk list available separately (9 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
12 June 2002Ad 29/05/02--------- £ si [email protected]=80000 £ ic 732378/812378 (4 pages)
12 June 2002Ad 29/05/02--------- £ si [email protected]=80000 £ ic 732378/812378 (4 pages)
8 January 2002Return made up to 19/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Return made up to 19/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 June 2001Full group accounts made up to 31 December 2000 (23 pages)
19 June 2001Full group accounts made up to 31 December 2000 (23 pages)
11 January 2001Return made up to 19/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2001Return made up to 19/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
4 September 2000Ad 30/06/00--------- £ si [email protected]=11500 £ ic 720079/731579 (2 pages)
4 September 2000Ad 30/06/00--------- £ si [email protected]=11500 £ ic 720079/731579 (2 pages)
8 August 2000Ad 28/06/00--------- £ si [email protected]=1000 £ ic 719079/720079 (2 pages)
8 August 2000Ad 28/06/00--------- £ si [email protected]=1000 £ ic 719079/720079 (2 pages)
18 April 2000Ad 08/03/00--------- £ si [email protected]=52500 £ ic 666579/719079 (2 pages)
18 April 2000Ad 08/03/00--------- £ si [email protected]=52500 £ ic 666579/719079 (2 pages)
12 April 2000Ad 29/03/00--------- £ si [email protected]=13500 £ ic 653079/666579 (2 pages)
12 April 2000Ad 29/03/00--------- £ si [email protected]=8903 £ ic 644176/653079 (2 pages)
12 April 2000Ad 29/03/00--------- £ si [email protected]=8903 £ ic 644176/653079 (2 pages)
12 April 2000Ad 29/03/00--------- £ si [email protected]=13500 £ ic 653079/666579 (2 pages)
23 March 2000Ad 23/02/00--------- £ si [email protected]=175 £ ic 644001/644176 (2 pages)
23 March 2000Ad 23/02/00--------- £ si [email protected]=175 £ ic 644001/644176 (2 pages)
29 February 2000Ad 24/01/00--------- £ si [email protected]=50000 £ ic 594001/644001 (2 pages)
29 February 2000Ad 24/01/00--------- £ si [email protected]=50000 £ ic 594001/644001 (2 pages)
6 February 2000Ad 10/01/00--------- £ si [email protected]=80000 £ ic 514001/594001 (2 pages)
6 February 2000Ad 10/01/00--------- £ si [email protected]=80000 £ ic 514001/594001 (2 pages)
5 February 2000Ad 08/12/99--------- £ si [email protected]=240000 £ ic 274001/514001 (12 pages)
5 February 2000Ad 08/12/99--------- £ si [email protected]=240000 £ ic 274001/514001 (12 pages)
2 February 2000Ad 04/01/00--------- £ si [email protected]=140000 £ ic 134001/274001 (2 pages)
2 February 2000Ad 04/01/00--------- £ si [email protected]=140000 £ ic 134001/274001 (2 pages)
11 January 2000Location of register of members (1 page)
11 January 2000Location of register of members (1 page)
11 January 2000Location of register of directors' interests (1 page)
11 January 2000Location of register of directors' interests (1 page)
5 December 1999Prospectus (24 pages)
5 December 1999Prospectus (24 pages)
3 December 1999New secretary appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (4 pages)
3 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Ad 26/11/99--------- £ si [email protected]=133999 £ ic 2/134001 (4 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=133999 £ ic 2/134001 (4 pages)
3 December 1999New secretary appointed (3 pages)
3 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 December 1999New director appointed (4 pages)
3 December 1999Secretary resigned (1 page)
29 November 1999Certificate of authorisation to commence business and borrow (1 page)
29 November 1999Certificate of authorisation to commence business and borrow (1 page)
26 November 1999Application to commence business (2 pages)
26 November 1999Application to commence business (2 pages)
19 November 1999Incorporation (47 pages)
19 November 1999Incorporation (47 pages)