Company NameTeneo Strategy Limited
Company StatusActive
Company Number03883153
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NamesBlue Rubicon Limited and Teneo Blue Rubicon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Michael Sullivan
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Leo Nicholas Mark Van Der Borgh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Oliver Daniel Childs
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameFraser Michael Hardie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCorporate Communications Consu
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 6 More London Place
London
SE1 2DA
Secretary NameEmma Katharine Hardie
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElms
Billinghurst Road
Wisborough Green
RH14 0DY
Director NameMr Christopher Robert Edward Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 July 2015)
RoleConsultant Communications Cons
Country of ResidenceEngland
Correspondence Address6th Floor 6 More London Place
London
SE1 2DA
Director NameEmma Katharine Hardie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(3 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2008)
RoleBusiness Adviser Company Secre
Correspondence AddressElms
Billinghurst Road
Wisborough Green
RH14 0DY
Director NameGordon Tempest Hay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(4 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2020)
RoleCorporate Communications Consu
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMrs Fiona Ethel Joyce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 6 More London Place
London
SE1 2DA
Director NameMrs Susan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Secretary NameMrs Susan Jane Couldery
StatusResigned
Appointed01 May 2010(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 December 2021)
RoleCompany Director
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Christopher Norton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 July 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 6 More London Place
London
SE1 2DA
Director NameMr Charles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA

Contact

Websitebluerubicon.com

Location

Registered Address11 Pilgrim Street
London
EC4V 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £0.01Blue Rubicon (Holdings) LTD
8.97%
Ordinary E
9.1k at £0.01Blue Rubicon (Holdings) LTD
60.02%
Ordinary A
909 at £0.01Blue Rubicon (Holdings) LTD
6.00%
Ordinary D
2.3k at £0.01Blue Rubicon (Holdings) LTD
15.01%
Ordinary B
1.5k at £0.01Blue Rubicon (Holdings) LTD
10.00%
Ordinary C

Financials

Year2014
Turnover£20,667,000
Gross Profit£17,662,000
Net Worth£3,142,000
Cash£2,818,000
Current Liabilities£5,941,000

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

21 November 2019Delivered on: 22 November 2019
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 May 2014Delivered on: 7 May 2014
Satisfied on: 16 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Trade mark numbers. UK 2553168. tm 2641041. tm UK 0002641042. tm UK 0002641043.
Fully Satisfied
13 December 2012Delivered on: 20 December 2012
Satisfied on: 16 July 2015
Persons entitled: Ldc (Managers) Limited (the "Security Agent")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the companies or any of them to any noteholder and/or the chargee or any of their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery, securities.. See image for full details.
Fully Satisfied
13 December 2012Delivered on: 19 December 2012
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 November 2006Delivered on: 9 November 2006
Satisfied on: 9 January 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 2000Delivered on: 4 October 2000
Satisfied on: 23 January 2009
Persons entitled: Grosvenor West End Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The sum of £23,800.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (24 pages)
7 December 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Charles Basil Lucas Watson as a director on 15 May 2020 (1 page)
20 May 2020Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 15 May 2020 (2 pages)
1 April 2020Termination of appointment of Gordon Tempest Hay as a director on 31 March 2020 (1 page)
20 December 2019Second filing of Confirmation Statement dated 25/11/2019 (4 pages)
11 December 2019Notification of Teneo Business Consulting Limited as a person with significant control on 31 October 2019 (2 pages)
4 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
3 December 2019Cessation of Declan Kelly as a person with significant control on 12 July 2019 (1 page)
22 November 2019Registration of charge 038831530008, created on 21 November 2019 (61 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
19 July 2019Change of details for Mr Declan Kelly as a person with significant control on 18 July 2019 (2 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/12/2019.
(4 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
13 September 2018Director's details changed for Mr Charles Basil Lucas Watson on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Steven Sullivan on 13 September 2018 (2 pages)
31 July 2018Change of name notice (2 pages)
31 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
17 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 21,422.47
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 21,422.47
(3 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
12 September 2016Registered office address changed from 6th Floor 6 More London Place London SE1 2DA to 5th Floor 6 More London Place London SE1 2DA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 6th Floor 6 More London Place London SE1 2DA to 5th Floor 6 More London Place London SE1 2DA on 12 September 2016 (1 page)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 151.47
(7 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 151.47
(7 pages)
5 November 2015Particulars of variation of rights attached to shares (1 page)
5 November 2015Particulars of variation of rights attached to shares (1 page)
5 November 2015Change of share class name or designation (3 pages)
5 November 2015Change of share class name or designation (3 pages)
29 September 2015Termination of appointment of Christopher Robert Edward Jones as a director on 8 July 2015 (1 page)
29 September 2015Termination of appointment of Christopher Robert Edward Jones as a director on 8 July 2015 (1 page)
29 September 2015Termination of appointment of Christopher Robert Edward Jones as a director on 8 July 2015 (1 page)
24 July 2015Registration of charge 038831530007, created on 9 July 2015 (23 pages)
24 July 2015Registration of charge 038831530006, created on 9 July 2015 (22 pages)
24 July 2015Registration of charge 038831530006, created on 9 July 2015 (22 pages)
24 July 2015Registration of charge 038831530007, created on 9 July 2015 (23 pages)
24 July 2015Registration of charge 038831530006, created on 9 July 2015 (22 pages)
24 July 2015Registration of charge 038831530007, created on 9 July 2015 (23 pages)
16 July 2015Satisfaction of charge 038831530005 in full (4 pages)
16 July 2015Satisfaction of charge 4 in full (4 pages)
16 July 2015Satisfaction of charge 4 in full (4 pages)
16 July 2015Satisfaction of charge 038831530005 in full (4 pages)
10 July 2015Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Steven Sullivan as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Steven Sullivan as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Steven Sullivan as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Christopher Norton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Fiona Ethel Joyce as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Fiona Ethel Joyce as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Norton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Norton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Fiona Ethel Joyce as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 151.47
(8 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 151.47
(8 pages)
24 July 2014Full accounts made up to 31 December 2013 (21 pages)
24 July 2014Full accounts made up to 31 December 2013 (21 pages)
3 July 2014Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 (1 page)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Registration of charge 038831530005 (61 pages)
7 May 2014Registration of charge 038831530005 (61 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 151.47
(9 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 151.47
(9 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (10 pages)
21 December 2012Resolutions
  • RES13 ‐ Dividend 13/12/2012
(1 page)
21 December 2012Change of share class name or designation (2 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
21 December 2012Resolutions
  • RES13 ‐ Dividend 13/12/2012
(1 page)
21 December 2012Change of share class name or designation (2 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
6 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
6 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (11 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (11 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
22 August 2011Resolutions
  • RES13 ‐ Purchase by company of 'e' shares 20/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2011Resolutions
  • RES13 ‐ Purchase by company of 'e' shares 20/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2011Director's details changed for Susan Jane Couldery on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Gordon Tempest Hay on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Fiona Joyce on 1 June 2010 (2 pages)
9 June 2011Director's details changed for Susan Jane Couldery on 1 June 2011 (2 pages)
9 June 2011Appointment of Mr Christopher Norton as a director (2 pages)
9 June 2011Director's details changed for Gordon Tempest Hay on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Christopher Robert Edward Jones on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Fiona Joyce on 1 June 2010 (2 pages)
9 June 2011Appointment of Mr Christopher Norton as a director (2 pages)
9 June 2011Director's details changed for Christopher Robert Edward Jones on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Susan Jane Couldery on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Christopher Robert Edward Jones on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Fraser Michael Hardie on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Fraser Michael Hardie on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Gordon Tempest Hay on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Fraser Michael Hardie on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Fiona Joyce on 1 June 2010 (2 pages)
6 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 106.96
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 106.96
(4 pages)
21 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 105.00
(6 pages)
3 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 101.15
(6 pages)
3 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 105.00
(6 pages)
3 March 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 101.15
(6 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 May 2010Termination of appointment of Emma Hardie as a secretary (1 page)
10 May 2010Termination of appointment of Emma Hardie as a secretary (1 page)
10 May 2010Appointment of Mrs Susan Jane Couldery as a secretary (1 page)
10 May 2010Appointment of Mrs Susan Jane Couldery as a secretary (1 page)
30 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (21 pages)
30 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (21 pages)
23 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 98.53
(5 pages)
23 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 98.53
(5 pages)
23 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 98.53
(5 pages)
31 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 August 2009Director's change of particulars / gordon tempest hay / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / fraser hardie / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / gordon tempest hay / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / fraser hardie / 25/08/2009 (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
30 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
20 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
20 February 2009Gbp ic 164.53/150.9\20/01/09\gbp sr [email protected]=13.63\ (2 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/01/2009
(2 pages)
20 February 2009Memorandum and Articles of Association (17 pages)
20 February 2009Memorandum and Articles of Association (17 pages)
20 February 2009Gbp ic 164.53/150.9\20/01/09\gbp sr [email protected]=13.63\ (2 pages)
20 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/01/2009
(2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Appointment terminated director emma hardie (1 page)
9 January 2009Director's change of particulars / christopher jones / 15/12/2008 (1 page)
9 January 2009Director's change of particulars / christopher jones / 15/12/2008 (1 page)
9 January 2009Director's change of particulars / fraser hardie / 15/12/2008 (1 page)
9 January 2009Return made up to 25/11/08; full list of members (9 pages)
9 January 2009Director's change of particulars / fraser hardie / 15/12/2008 (1 page)
9 January 2009Return made up to 25/11/08; full list of members (9 pages)
9 January 2009Appointment terminated director emma hardie (1 page)
12 December 2008Ad 20/12/07\gbp si [email protected]=2.27\gbp ic 161/163.27\ (2 pages)
12 December 2008Ad 20/12/07\gbp si [email protected]=2.27\gbp ic 161/163.27\ (2 pages)
12 December 2008Ad 20/12/07\gbp si [email protected]=1.26\gbp ic 163.27/164.53\ (2 pages)
12 December 2008Ad 20/12/07\gbp si [email protected]=1.26\gbp ic 163.27/164.53\ (2 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 June 2008Director appointed susan jane couldery (2 pages)
23 June 2008Director appointed susan jane couldery (2 pages)
14 January 2008Return made up to 25/11/07; full list of members (10 pages)
14 January 2008Return made up to 25/11/07; full list of members (10 pages)
4 January 2008Ad 20/12/07--------- £ si [email protected]=35 £ ic 126/161 (2 pages)
4 January 2008Ad 20/12/07--------- £ si [email protected]=35 £ ic 126/161 (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
4 January 2007Registered office changed on 04/01/07 from: burwood house, 14-16 caxton street, london, SW1H 0QT (1 page)
4 January 2007Registered office changed on 04/01/07 from: burwood house, 14-16 caxton street, london, SW1H 0QT (1 page)
29 December 2006Return made up to 25/11/06; full list of members (9 pages)
29 December 2006Return made up to 25/11/06; full list of members (9 pages)
17 November 2006Ad 08/11/06--------- £ si [email protected]=21 £ ic 105/126 (2 pages)
17 November 2006Ad 08/11/06--------- £ si [email protected]=21 £ ic 105/126 (2 pages)
17 November 2006Particulars of contract relating to shares (2 pages)
17 November 2006Particulars of contract relating to shares (2 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006S-div 29/09/06 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2006S-div 29/09/06 (2 pages)
30 June 2006Ad 17/01/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
30 June 2006Ad 17/01/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
8 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 25/11/04; full list of members (8 pages)
21 December 2004Return made up to 25/11/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Return made up to 25/11/03; full list of members; amend (7 pages)
1 November 2004Return made up to 25/11/03; full list of members; amend (7 pages)
1 November 2004Return made up to 25/11/02; full list of members; amend (7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 April 2004Registered office changed on 16/04/04 from: 4TH floor burwood house, 14-16 caxton street, london, SW1H 0QT (1 page)
16 April 2004Registered office changed on 16/04/04 from: 4TH floor burwood house, 14-16 caxton street, london, SW1H 0QT (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
2 February 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2002Return made up to 25/11/02; full list of members (6 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 25/11/02; full list of members (6 pages)
11 December 2002New director appointed (2 pages)
15 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
17 July 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
11 January 2001Return made up to 25/11/00; full list of members (6 pages)
11 January 2001Return made up to 25/11/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 7 alice court, 116 putney bridge road, london, SW15 2NQ (1 page)
6 October 2000Registered office changed on 06/10/00 from: 7 alice court, 116 putney bridge road, london, SW15 2NQ (1 page)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000Registered office changed on 28/07/00 from: 30 tonsley road, london, SW18 1BG (1 page)
28 July 2000Registered office changed on 28/07/00 from: 30 tonsley road, london, SW18 1BG (1 page)
24 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 November 1999Incorporation (16 pages)
25 November 1999Incorporation (16 pages)