Company NameBrandalley UK Limited
Company StatusActive
Company Number03885013
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Greg Feldmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed04 January 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameSir Marc Feldmann
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleProfessor Of Immunology
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameLady Tania Feldmann
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Raymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(23 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Simon Mark Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Stephen John Van Rooyen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2000)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressApartment 45
152 Grosvenor Road
London
SW1V 3JL
Director NameGrant Timothy Smuts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2000)
RoleCompany Director
Correspondence Address3/3 Chesterford Gardens
London
NW3 7DD
Secretary NameGrant Timothy Smuts
NationalityBritish
StatusResigned
Appointed03 December 1999(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2000)
RoleCompany Director
Correspondence Address3/3 Chesterford Gardens
London
NW3 7DD
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameAlasdair Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2002)
RoleManaging Director Ni Digital P
Correspondence Address4 Lansdowne Crescent
London
W11 2NH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed15 February 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMichael Gordon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 2008)
RoleManaging Director News Group N
Correspondence Address21 Combemartin Road
London
SW18 5PP
Director NameMichael Paul Dahan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 2013)
RoleGeneral Partner Of Banexi Vent
Country of ResidenceFrance
Correspondence Address3 Rue Seguier
Paris
75006
Director NameSven Lung
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2012)
RoleChairman Brandalley
Country of ResidenceFrance
Correspondence Address11 Chemin Des Roches
95660 Champagne Sur Oise
France
Director NameAntoine Leloup
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 2013)
RoleGeneral Manager, Brandalley
Country of ResidenceFrance
Correspondence Address5 Rue De Tournon
75006 Paris
France
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2008(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2009)
RoleManaging Director,  Digital And Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Portsmouth Road Putney
London
SW15 3TN
Director NameMr Robert Greg Feldmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameNiels Christian Court-Payen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2012(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 January 2013)
RolePresident Director General At A Plus Finance Sa
Country of ResidenceFrance
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Edward David Parry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2013)
RoleManaging Director Operations
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Bruce Alan Macinnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2022)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameSusanna Macinnes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameWeigu Gu
Date of BirthApril 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2015(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2020)
RoleInvestment Management Director Of Vipshop
Country of ResidenceChina
Correspondence AddressNo 20 Hua Hai Street Li Wan District
Guangzhou
Guangdong
510000
Director NameMr Raymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Thomas Richard Pickles
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2023)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrandalley.co.uk
Telephone01206 226410
Telephone regionColchester

Location

Registered AddressTelephone House
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42.7k at £0.001Marc Feldman
6.89%
Preferred
227.6k at £0.001E&a Braquet Investments Limited
36.73%
Preferred
220k at £0.001Marc Feldman
35.50%
Ordinary A
21.1k at £0.001Susanna Macinnes
3.40%
Ordinary A
103.3k at £0.001Bruce Alan Macinnes
16.67%
Ordinary A
5.1k at £0.001Christopher De La Vega
0.82%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£11,841,659
Gross Profit£3,136,501
Net Worth-£5,949,842
Cash£146,824
Current Liabilities£5,953,149

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

12 September 2013Delivered on: 13 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 13 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 29 April 2013
Persons entitled: Brandalley Ssas

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
30 September 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
24 July 2023Appointment of Mr Simon Mark Smith as a director on 17 July 2023 (2 pages)
9 March 2023Termination of appointment of Thomas Richard Pickles as a director on 27 February 2023 (1 page)
7 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
15 December 2022Appointment of Mr Raymond Mark Clacher as a director on 14 December 2022 (2 pages)
18 November 2022Termination of appointment of Bruce Alan Macinnes as a director on 16 November 2022 (1 page)
18 November 2022Termination of appointment of Susanna Macinnes as a director on 16 November 2022 (1 page)
30 September 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
23 September 2022Termination of appointment of Raymond Mark Clacher as a director on 20 September 2022 (1 page)
28 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
4 January 2022Group of companies' accounts made up to 31 December 2020 (47 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (7 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
20 August 2020Appointment of Mr Raymond Mark Clacher as a director on 7 August 2020 (2 pages)
20 August 2020Appointment of Lady Tania Feldmann as a director on 7 August 2020 (2 pages)
20 August 2020Appointment of Mr Thomas Richard Pickles as a director on 7 August 2020 (2 pages)
3 August 2020Termination of appointment of Weigu Gu as a director on 13 July 2020 (1 page)
15 January 2020Statement of capital following an allotment of shares on 1 February 2017
  • GBP 938.991955
(4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (6 pages)
23 December 2019Satisfaction of charge 038850130001 in full (1 page)
24 September 2019Full accounts made up to 31 December 2018 (30 pages)
15 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (6 pages)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
23 July 2018Resolutions
  • RES13 ‐ Shares to be purchased 11/07/2018
(4 pages)
13 April 2018Registered office address changed from 2nd Floor 120 Moorgate London EC2M 6UR to Telephone House 69-77 Paul Street London EC2A 4NW on 13 April 2018 (2 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
27 March 2017Memorandum and Articles of Association (34 pages)
27 March 2017Memorandum and Articles of Association (34 pages)
15 March 2017Auditor's resignation (1 page)
15 March 2017Auditor's resignation (1 page)
9 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
11 August 2016Auditor's resignation (2 pages)
11 August 2016Auditor's resignation (2 pages)
1 February 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 7,600,673.758955
(6 pages)
1 February 2016Appointment of Weigu Gu as a director on 30 November 2015 (3 pages)
1 February 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 7,600,673.758955
(6 pages)
1 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 944.044955
(6 pages)
1 February 2016Appointment of Weigu Gu as a director on 30 November 2015 (3 pages)
1 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 944.044955
(6 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 619.701
(5 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 619.701
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
24 August 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 2nd Floor 120 Moorgate London EC2M 6UR on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 2nd Floor 120 Moorgate London EC2M 6UR on 24 August 2015 (1 page)
17 August 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 7,600,349.415
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 7,600,349.415
(4 pages)
14 August 2015Full accounts made up to 31 March 2014 (27 pages)
14 August 2015Full accounts made up to 31 March 2014 (27 pages)
18 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 May 2015Auditor's resignation (1 page)
18 May 2015Auditor's resignation (1 page)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,600,349.415
(5 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,600,349.415
(5 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
7 May 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,600,305.616
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,600,305.616
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,600,305.616
(4 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
13 September 2013Registration of charge 038850130002 (17 pages)
13 September 2013Registration of charge 038850130002 (17 pages)
13 September 2013Registration of charge 038850130003 (27 pages)
13 September 2013Registration of charge 038850130003 (27 pages)
1 August 2013Registered office address changed from 3 Thomas More Square London England E98 1XY England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 3 Thomas More Square London England E98 1XY England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 3 Thomas More Square London England E98 1XY England on 1 August 2013 (1 page)
29 April 2013Registration of charge 038850130001 (29 pages)
29 April 2013Registration of charge 038850130001 (29 pages)
10 April 2013Full accounts made up to 31 December 2011 (22 pages)
10 April 2013Full accounts made up to 31 December 2011 (22 pages)
8 April 2013Full accounts made up to 7 January 2013 (25 pages)
8 April 2013Full accounts made up to 7 January 2013 (25 pages)
8 April 2013Full accounts made up to 7 January 2013 (25 pages)
25 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 7,600,100.10
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 7,600,100.10
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 7,600,100.10
(4 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Sub-division of shares on 4 January 2013 (5 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
22 January 2013Sub-division of shares on 4 January 2013 (5 pages)
22 January 2013Sub-division of shares on 4 January 2013 (5 pages)
14 January 2013Termination of appointment of Antoine Leloup as a director (2 pages)
14 January 2013Appointment of Robert Feldmann as a director (3 pages)
14 January 2013Appointment of Robert Feldmann as a director (3 pages)
14 January 2013Termination of appointment of Niels Court-Payen as a director (2 pages)
14 January 2013Termination of appointment of Antoine Leloup as a director (2 pages)
14 January 2013Appointment of Mr Bruce Alan Macinnes as a director (3 pages)
14 January 2013Termination of appointment of Michael Dahan as a director (2 pages)
14 January 2013Termination of appointment of Christopher Longcroft as a director (2 pages)
14 January 2013Termination of appointment of Catherine Vanneck-Smith as a director (2 pages)
14 January 2013Termination of appointment of Niels Court-Payen as a director (2 pages)
14 January 2013Appointment of Susanna Macinnes as a director (3 pages)
14 January 2013Appointment of Professor Marc Feldmann as a director (3 pages)
14 January 2013Termination of appointment of Catherine Vanneck-Smith as a director (2 pages)
14 January 2013Termination of appointment of Michael Dahan as a director (2 pages)
14 January 2013Appointment of Professor Marc Feldmann as a director (3 pages)
14 January 2013Appointment of Susanna Macinnes as a director (3 pages)
14 January 2013Appointment of Mr Bruce Alan Macinnes as a director (3 pages)
14 January 2013Termination of appointment of Christopher Longcroft as a director (2 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
12 October 2012Termination of appointment of Robert Feldmann as a director (1 page)
12 October 2012Termination of appointment of Robert Feldmann as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
1 October 2012Termination of appointment of Edward Parry as a director (1 page)
1 October 2012Termination of appointment of Edward Parry as a director (1 page)
9 May 2012Appointment of Mr Edward David Parry as a director (2 pages)
9 May 2012Appointment of Mr Edward David Parry as a director (2 pages)
18 April 2012Director's details changed for Mrs Catherine Vanneck-Smith on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Robert Greg Feldmann on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Robert Greg Feldmann on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Catherine Vanneck-Smith on 18 April 2012 (2 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
8 February 2012Appointment of Niels Christian Court-Payen as a director (2 pages)
8 February 2012Appointment of Niels Christian Court-Payen as a director (2 pages)
1 February 2012Termination of appointment of Sven Lung as a director (1 page)
1 February 2012Termination of appointment of Sven Lung as a director (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
7 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 2 October 2010 (1 page)
28 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 4,600,100.00
(3 pages)
28 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 4,600,100.00
(3 pages)
19 January 2010Director's details changed for Mrs Catherine Vanneck-Smith on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Catherine Vanneck-Smith on 19 January 2010 (2 pages)
17 January 2010Appointment of Mrs Catherine Vanneck-Smith as a director (2 pages)
17 January 2010Appointment of Mrs Catherine Vanneck-Smith as a director (2 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
27 July 2009Appointment terminated director michael anderson (1 page)
27 July 2009Appointment terminated director michael anderson (1 page)
9 April 2009Director appointed robert greg feldmann (1 page)
9 April 2009Director appointed robert greg feldmann (1 page)
20 January 2009Ad 23/12/08-23/12/08\gbp si 1000000@1=1000000\gbp ic 3600100/4600100\ (2 pages)
20 January 2009Ad 23/12/08-23/12/08\gbp si 1000000@1=1000000\gbp ic 3600100/4600100\ (2 pages)
23 December 2008Return made up to 30/11/08; full list of members (5 pages)
23 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 November 2008Appointment terminated director michael gordon (1 page)
3 November 2008Appointment terminated director stephen daintith (1 page)
3 November 2008Director appointed susan lee panuccio (3 pages)
3 November 2008Appointment terminated director michael gordon (1 page)
3 November 2008Director appointed susan lee panuccio (3 pages)
3 November 2008Director appointed michael graham anderson (1 page)
3 November 2008Appointment terminated director stephen daintith (1 page)
3 November 2008Director appointed michael graham anderson (1 page)
14 January 2008Return made up to 30/11/07; full list of members (3 pages)
14 January 2008Return made up to 30/11/07; full list of members (3 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2007Ad 12/11/07--------- £ si 3600000@1=3600000 £ ic 53/3600053 (2 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2007Ad 12/11/07--------- £ si 51@1=51 £ ic 2/53 (2 pages)
16 November 2007Ad 12/11/07--------- £ si 47@1=47 £ ic 3600053/3600100 (2 pages)
16 November 2007Ad 12/11/07--------- £ si 47@1=47 £ ic 3600053/3600100 (2 pages)
16 November 2007Nc inc already adjusted 12/11/07 (1 page)
16 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2007Ad 12/11/07--------- £ si 51@1=51 £ ic 2/53 (2 pages)
16 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2007Nc inc already adjusted 12/11/07 (1 page)
16 November 2007Ad 12/11/07--------- £ si 3600000@1=3600000 £ ic 53/3600053 (2 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
14 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 August 2007Company name changed firedup.com LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed firedup.com LIMITED\certificate issued on 22/08/07 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
30 November 2005Return made up to 29/11/05; full list of members (3 pages)
30 November 2005Return made up to 29/11/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
8 December 2004Return made up to 29/11/04; full list of members (3 pages)
8 December 2004Return made up to 29/11/04; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
2 December 2003Return made up to 29/11/03; full list of members (3 pages)
2 December 2003Return made up to 29/11/03; full list of members (3 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
19 December 2002Nc inc already adjusted 09/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Nc inc already adjusted 09/12/02 (1 page)
13 December 2002Return made up to 29/11/02; full list of members (6 pages)
13 December 2002Return made up to 29/11/02; full list of members (6 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (3 pages)
26 October 2002New director appointed (3 pages)
26 October 2002Director resigned (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 December 2001Return made up to 29/11/01; full list of members (6 pages)
21 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 December 2000Return made up to 29/11/00; full list of members (7 pages)
28 December 2000Return made up to 29/11/00; full list of members (7 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1W 2XS (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1W 2XS (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed;new director appointed (4 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
24 February 2000Registered office changed on 24/02/00 from: 150 aldersgate street london EC1A 4HY (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (4 pages)
24 February 2000New secretary appointed;new director appointed (4 pages)
24 February 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 150 aldersgate street london EC1A 4HY (1 page)
22 February 2000Company name changed astrofoundry LIMITED\certificate issued on 22/02/00 (3 pages)
22 February 2000Company name changed astrofoundry LIMITED\certificate issued on 22/02/00 (3 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 December 1999Registered office changed on 16/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed;new director appointed (3 pages)
16 December 1999New secretary appointed;new director appointed (3 pages)
9 December 1999Company name changed news network LIMITED\certificate issued on 09/12/99 (2 pages)
9 December 1999Company name changed news network LIMITED\certificate issued on 09/12/99 (2 pages)
3 December 1999Company name changed basicspeedy LIMITED\certificate issued on 03/12/99 (2 pages)
3 December 1999Company name changed basicspeedy LIMITED\certificate issued on 03/12/99 (2 pages)
29 November 1999Incorporation (13 pages)
29 November 1999Incorporation (13 pages)