Company NameS&P Trucost Limited
DirectorsElizabeth Mary Hithersay and Ryan Weelson
Company StatusActive
Company Number03929223
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NamesTrucost Plc and S&P Trucost Plc

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Hithersay
StatusCurrent
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(23 years, 6 months after company formation)
Appointment Duration8 months
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Andrew Jacobs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Doctors Lane
West Meon
Petersfield
Hampshire
GU32 1LR
Director NameBranton Kenton-Dau
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleConsultant
Correspondence Address38 Mount Pleasant Road
Mount Pleasant
Christ Church
New Zealand
Director NameAndrew Decleyn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2005)
RoleBusiness Manager
Correspondence Address32 Womersley Road
London
N8 9AN
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameRichard John Holmes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 03 July 2012)
RoleCompany Director
Correspondence AddressMevell House 7 Newcastle Circus
The Park
Nottingham
Nottingahmshire
NG7 1BJ
Director NameGordon Buchanan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2001(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 October 2016)
RolePrivate Equity Fund Manager
Country of ResidenceUnited States
Correspondence AddressSciens Capital Partners Lp
767 Fifth Avenue, Suite 4607
New York
Ny 10153
United States
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameDaniel Lopez Dias
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressFlat 4
186 St John Street
London
EC1V 4JZ
Director NameRichmond Talbot Fisher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address32 Hendrie Avenue
Riverside
Ct 06878
America
Director NameClaire Helm Harding
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 2006)
RoleDirector Of Operations
Correspondence Address3a Gastein Road
London
W6 8LT
Director NameJohn Peabody Monks Higgins
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2004(4 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 October 2016)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address30 Rams Head Road
Maine
04107
Director NameMr Richard Alan Bennett
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2004(4 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 Bennett Lane
Oxford
Maine
04270
Director NameChristopher Roper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(6 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 October 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressOceanbright
20a Broad Street
Lyme Regis
Dorset
DT7 3QE
Director NameDr Richard Mattison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Peter De Graaf
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2007(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dungarvan Avenue
Putney
London
SW15 5QU
Director NameMr Paul Bryan Druckman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2010)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Director NameHyman Bielsky
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameLauren Naomi Elizabeth Curtis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameAlastair John Macgregor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2017)
RoleManager Environmental Consultancy
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameKevan Paul Lawlor
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2016)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5500 Arbor Bay Court
Brighton
Michigan
48116
Secretary NameMr Martin Reid
StatusResigned
Appointed19 November 2014(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr David Antoniusz Sharpe
StatusResigned
Appointed24 July 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2016)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Peter Allen Roffman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration7 months (resigned 08 May 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressS&P Global 55 Water Street
10041-0003
New York
United States
Director NameMr Alexander Matturri
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 2017)
RoleCeo S&P Dow Jones Indices
Country of ResidenceUnited States
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMs Alka Banerjee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressS&P Global 55 Water Street
New York
10041-0003
United States
Director NameMr Stephen Rive
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 May 2017)
RoleChief Commercial Officer
Country of ResidenceCanada
Correspondence AddressS&P Global The Exchange Tower Site 1100
130 King Street
The
Toronto
Canada
Secretary NameMr Samuel Duncan-Jones
StatusResigned
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2019)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2017(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleVp, Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 October 2006(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 October 2014)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitetrucost.com
Email address[email protected]
Telephone020 71609800
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£2,135,818
Net Worth£940,845
Cash£272,803
Current Liabilities£645,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

23 May 2016Delivered on: 23 May 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 15 September 2015
Persons entitled: Mr Christopher Roper (As Security Trustee)

Classification: A registered 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 and machinery. For more details, please refer to the instrument.
Outstanding
10 December 2008Delivered on: 13 December 2008
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed od deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of a separate deposit account. See image for full details.
Outstanding

Filing History

2 February 2024Termination of appointment of Richard Mattison as a director on 23 January 2024 (1 page)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
14 July 2023Full accounts made up to 31 December 2022 (33 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 November 2022Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page)
21 October 2022Termination of appointment of James Alexander Douse as a director on 17 October 2022 (1 page)
21 October 2022Appointment of Ms Elizabeth Hithersay as a director on 17 October 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages)
2 August 2022Full accounts made up to 31 December 2021 (33 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
6 August 2021Full accounts made up to 31 December 2020 (35 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (34 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Samuel Duncan-Jones as a secretary on 26 November 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (33 pages)
12 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
3 December 2018Cessation of S&P Global Indices Uk Limited as a person with significant control on 3 December 2018 (1 page)
3 December 2018Notification of S&P Global Inc. as a person with significant control on 3 December 2018 (1 page)
25 October 2018Satisfaction of charge 039292230003 in full (4 pages)
25 October 2018Satisfaction of charge 039292230002 in full (4 pages)
5 June 2018Full accounts made up to 31 December 2017 (29 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 July 2017Registered office address changed from C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
22 June 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
7 June 2017Termination of appointment of Alka Banerjee as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Alka Banerjee as a director on 30 May 2017 (1 page)
23 May 2017Termination of appointment of Alexander Matturri as a director on 15 May 2017 (1 page)
23 May 2017Termination of appointment of Alexander Matturri as a director on 15 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Rive as a director on 5 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Rive as a director on 5 May 2017 (1 page)
9 May 2017Appointment of Mr James Alexander Douse as a director on 7 May 2017 (2 pages)
9 May 2017Termination of appointment of Peter Allen Roffman as a director on 8 May 2017 (1 page)
9 May 2017Appointment of Mr Kevin Wise as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Kevin Wise as a director on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Lauren Naomi Elizabeth Curtis as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Lauren Naomi Elizabeth Curtis as a director on 8 May 2017 (1 page)
9 May 2017Appointment of Mr James Alexander Douse as a director on 7 May 2017 (2 pages)
9 May 2017Termination of appointment of Peter Allen Roffman as a director on 8 May 2017 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (13 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (13 pages)
3 February 2017Termination of appointment of Alastair John Macgregor as a director on 23 January 2017 (1 page)
3 February 2017Termination of appointment of Alastair John Macgregor as a director on 23 January 2017 (1 page)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidate and divide shares name change 21/11/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidate and divide shares name change 21/11/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2016Consolidation of shares on 21 November 2016 (4 pages)
30 December 2016Consolidation of shares on 21 November 2016 (4 pages)
30 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 3,188,725
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 3,188,725
(8 pages)
16 December 2016Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
16 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2016Re-registration from a public company to a private limited company (1 page)
16 December 2016Change of name notice (2 pages)
16 December 2016Re-registration of Memorandum and Articles (7 pages)
16 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(1 page)
16 December 2016Change of name notice (2 pages)
16 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(1 page)
16 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
16 December 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
19 October 2016Termination of appointment of Andrew Jacobs as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of Andrew Jacobs as a director on 4 October 2016 (1 page)
17 October 2016Termination of appointment of Simon Griffith Thomas as a director on 4 October 2016 (1 page)
17 October 2016Termination of appointment of Simon Griffith Thomas as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Kevan Paul Lawlor as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of David Michael Thomas as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of David Michael Thomas as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Gordon Buchanan as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Gordon Buchanan as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Christopher Roper as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Christopher Roper as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of John Peabody Monks Higgins as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Richard Alan Bennett as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Richard Alan Bennett as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of John Peabody Monks Higgins as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of Kevan Paul Lawlor as a director on 4 October 2016 (1 page)
14 October 2016Termination of appointment of David Antoniusz Sharpe as a secretary on 4 October 2016 (1 page)
14 October 2016Termination of appointment of David Antoniusz Sharpe as a secretary on 4 October 2016 (1 page)
7 October 2016Appointment of Mr Alexander Matturri as a director on 4 October 2016 (2 pages)
7 October 2016Appointment of Mr Alexander Matturri as a director on 4 October 2016 (2 pages)
6 October 2016Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Peter Allen Roffman as a director on 4 October 2016 (2 pages)
6 October 2016Appointment of Mr Peter Allen Roffman as a director on 4 October 2016 (2 pages)
6 October 2016Appointment of Ms Alka Banerjee as a director on 4 October 2016 (2 pages)
6 October 2016Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Alka Banerjee as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Stephen Rive as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Stephen Rive as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Samuel Duncan-Jones as a secretary on 4 October 2016 (2 pages)
5 October 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Samuel Duncan-Jones as a secretary on 4 October 2016 (2 pages)
5 October 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 4 October 2016 (2 pages)
21 September 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
21 September 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
23 May 2016Registration of charge 039292230003, created on 23 May 2016 (36 pages)
23 May 2016Registration of charge 039292230003, created on 23 May 2016 (36 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,735,971.31
(19 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,735,971.31
(19 pages)
21 March 2016Director's details changed for Gordon Buchanan on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Lauren Naomi Elizabeth Curtis on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Lauren Naomi Elizabeth Curtis on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Dr Richard Mattison on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Alastair John Macgregor on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Gordon Buchanan on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Alastair John Macgregor on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Dr Richard Mattison on 18 March 2016 (2 pages)
16 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
16 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
30 September 2015Termination of appointment of Hyman Bielsky as a director on 22 September 2015 (1 page)
30 September 2015Termination of appointment of Hyman Bielsky as a director on 22 September 2015 (1 page)
15 September 2015Registration of charge 039292230002, created on 28 August 2015 (19 pages)
15 September 2015Registration of charge 039292230002, created on 28 August 2015 (19 pages)
7 September 2015Appointment of Mr David Antoniusz Sharpe as a secretary on 24 July 2015 (2 pages)
7 September 2015Appointment of Mr David Antoniusz Sharpe as a secretary on 24 July 2015 (2 pages)
7 September 2015Termination of appointment of Martin Reid as a secretary on 24 July 2015 (1 page)
7 September 2015Termination of appointment of Martin Reid as a secretary on 24 July 2015 (1 page)
16 March 2015Director's details changed for Hyman Bielsky on 16 March 2015 (3 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,735,971.31
(22 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,735,971.31
(22 pages)
16 March 2015Director's details changed for Hyman Bielsky on 16 March 2015 (3 pages)
13 March 2015Registered office address changed from 22 Chancery Lane London Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 13 March 2015 (1 page)
13 March 2015Appointment of Mr Martin Reid as a secretary on 19 November 2014 (2 pages)
13 March 2015Registered office address changed from 22 Chancery Lane London Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 13 March 2015 (1 page)
13 March 2015Termination of appointment of a secretary (1 page)
13 March 2015Termination of appointment of a secretary (1 page)
13 March 2015Appointment of Mr Martin Reid as a secretary on 19 November 2014 (2 pages)
4 March 2015Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015 (1 page)
27 November 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 October 2014 (1 page)
27 November 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 October 2014 (1 page)
8 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
19 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,735,971.31
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,735,971.31
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,680,010.924
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,728,996.002
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,721,996.002
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,678,025.846
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,720,010.924
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,721,996.002
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,680,010.924
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,678,025.846
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,728,996.002
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,720,010.924
(3 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders (22 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders (22 pages)
29 April 2014Auditor's resignation (1 page)
29 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
10 April 2014Director's details changed for Hyman Bielsky on 10 April 2014 (3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,660,048.998
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,667,048.998
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,658,485.037
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,658,485.037
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,658,485.037
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,673,715.665
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,667,048.998
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,660,048.998
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,627,136.782
(3 pages)
10 April 2014Director's details changed for John Peabody Monks Higgins on 10 April 2014 (3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,627,136.782
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,623,136.782
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,667,048.998
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,659,485.037
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,673,715.665
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,673,715.665
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,659,485.037
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,623,136.782
(3 pages)
10 April 2014Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2014 (1 page)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,659,485.037
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,623,136.782
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,627,136.782
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,660,048.998
(3 pages)
10 April 2014Director's details changed for Hyman Bielsky on 10 April 2014 (3 pages)
10 April 2014Director's details changed for John Peabody Monks Higgins on 10 April 2014 (3 pages)
10 April 2014Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2014 (1 page)
14 January 2014Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,605,121.86
(7 pages)
14 January 2014Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,605,121.86
(7 pages)
14 October 2013Full accounts made up to 31 March 2013 (24 pages)
14 October 2013Full accounts made up to 31 March 2013 (24 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,308,494.54
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,308,494.54
(4 pages)
20 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/04/2013 and has an allotment date of 14/12/2012
(6 pages)
20 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 12/06/2013 and has an allotment date of 21/05/2013
(7 pages)
20 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/04/2013 and has an allotment date of 14/12/2012
(6 pages)
20 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 12/06/2013 and has an allotment date of 21/05/2013
(7 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2013Annual return made up to 15 February 2013 with a full list of shareholders (35 pages)
14 August 2013Annual return made up to 15 February 2013 with a full list of shareholders (35 pages)
1 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/05/2013
(6 pages)
1 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/05/2013
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 1,016,968.81
  • ANNOTATION A Second Filed SH01 was registered on 20/08/2013
  • ANNOTATION A second filed SH01 was registered on 01/07/2013
(5 pages)
12 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 1,016,968.81
  • ANNOTATION A Second Filed SH01 was registered on 20/08/2013
  • ANNOTATION A second filed SH01 was registered on 01/07/2013
(5 pages)
13 May 2013Appointment of Mr David Michael Thomas as a director (3 pages)
13 May 2013Appointment of Mr David Michael Thomas as a director (3 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
16 April 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 989,918.20
  • ANNOTATION A Second Filed SH01 was registered on 20/08/2013
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 989,918.20
  • ANNOTATION A Second Filed SH01 was registered on 20/08/2013
(5 pages)
27 March 2013Termination of appointment of David Thomas as a director (1 page)
27 March 2013Termination of appointment of David Thomas as a director (1 page)
8 January 2013Appointment of Kevan Paul Lawlor as a director (3 pages)
8 January 2013Appointment of Kevan Paul Lawlor as a director (3 pages)
15 November 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 924,616.17
  • ANNOTATION A second filed SH01 was registered on 24TH April 2013.
(5 pages)
15 November 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 924,616.17
  • ANNOTATION A second filed SH01 was registered on 24TH April 2013.
(5 pages)
12 November 2012Termination of appointment of Richard Holmes as a director (1 page)
12 November 2012Termination of appointment of Richard Holmes as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
13 July 2012Appointment of Lauren Naomi Elizabeth Curtis as a director (3 pages)
13 July 2012Appointment of Alastair John Macgregor as a director (3 pages)
13 July 2012Appointment of Lauren Naomi Elizabeth Curtis as a director (3 pages)
13 July 2012Appointment of Alastair John Macgregor as a director (3 pages)
16 March 2012Annual return made up to 15 February 2012 with bulk list of shareholders (23 pages)
16 March 2012Annual return made up to 15 February 2012 with bulk list of shareholders (23 pages)
1 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 846,924.467
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 846,924.467
(4 pages)
6 December 2011Appointment of Hyman Bielsky as a director (2 pages)
6 December 2011Appointment of Hyman Bielsky as a director (2 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 846,924.46
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 846,924.46
(4 pages)
25 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (32 pages)
25 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (32 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 October 2010Termination of appointment of Paul Druckman as a director (1 page)
19 October 2010Termination of appointment of Paul Druckman as a director (1 page)
4 August 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
4 August 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (31 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (31 pages)
24 February 2010Statement of capital following an allotment of shares on 14 November 2001
  • GBP 19,137.5
(7 pages)
24 February 2010Statement of capital following an allotment of shares on 14 November 2001
  • GBP 19,137.5
(7 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
25 August 2009Director appointed paul druckman (2 pages)
25 August 2009Director appointed paul druckman (2 pages)
27 July 2009Director's change of particulars / richard bennett / 23/07/2009 (1 page)
27 July 2009Director's change of particulars / richard bennett / 23/07/2009 (1 page)
19 March 2009Return made up to 15/02/09; full list of members (23 pages)
19 March 2009Return made up to 15/02/09; full list of members (23 pages)
13 February 2009Nc inc already adjusted 23/01/09 (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 23/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 23/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
13 February 2009Nc inc already adjusted 23/01/09 (2 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Appointment terminated director peter de graaf (1 page)
12 November 2008Appointment terminated director peter de graaf (1 page)
29 October 2008Full accounts made up to 31 March 2008 (19 pages)
29 October 2008Full accounts made up to 31 March 2008 (19 pages)
9 October 2008Director appointed david michael thomas (2 pages)
9 October 2008Director appointed david michael thomas (2 pages)
25 September 2008Ad 15/08/08\gbp si [email protected]=6400\gbp ic 554045.2492/560445.2492\ (2 pages)
25 September 2008Ad 28/08/08\gbp si [email protected]=8380.7502\gbp ic 545664.499/554045.2492\ (2 pages)
25 September 2008Ad 15/08/08\gbp si [email protected]=6400\gbp ic 554045.2492/560445.2492\ (2 pages)
25 September 2008Ad 28/08/08\gbp si [email protected]=8380.7502\gbp ic 545664.499/554045.2492\ (2 pages)
22 May 2008Capitals not rolled up (1 page)
22 May 2008Capitals not rolled up (1 page)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2008Return made up to 15/02/08; full list of members (53 pages)
28 February 2008Return made up to 15/02/08; full list of members (53 pages)
13 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
30 September 2007Ad 03/08/07--------- £ si [email protected]=46422 £ ic 499223/545645 (2 pages)
30 September 2007Ad 03/08/07--------- £ si [email protected]=46422 £ ic 499223/545645 (2 pages)
26 July 2007Full accounts made up to 31 March 2007 (18 pages)
26 July 2007Full accounts made up to 31 March 2007 (18 pages)
16 May 2007Ad 20/02/07--------- £ si [email protected]=35000 £ ic 464223/499223 (6 pages)
16 May 2007Ad 20/02/07--------- £ si [email protected]=35000 £ ic 464223/499223 (6 pages)
8 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(31 pages)
8 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(31 pages)
2 March 2007New secretary appointed (1 page)
2 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2006Full accounts made up to 31 March 2006 (19 pages)
4 November 2006Full accounts made up to 31 March 2006 (19 pages)
18 October 2006Ad 05/04/06--------- £ si [email protected]=51810 £ ic 412413/464223 (3 pages)
18 October 2006Ad 05/04/06--------- £ si [email protected]=51810 £ ic 412413/464223 (3 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
3 April 2006Ad 07/03/06--------- £ si [email protected] (4 pages)
3 April 2006Ad 07/03/06--------- £ si [email protected] (4 pages)
16 March 2006Ad 07/03/06--------- £ si [email protected]=15517 £ ic 400000/415517 (4 pages)
16 March 2006Ad 07/03/06--------- £ si [email protected]=15517 £ ic 400000/415517 (4 pages)
8 March 2006Return made up to 15/02/06; full list of members (28 pages)
8 March 2006Return made up to 15/02/06; full list of members (28 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 March 2005 (18 pages)
18 October 2005Full accounts made up to 31 March 2005 (18 pages)
15 March 2005Return made up to 15/02/05; full list of members (29 pages)
15 March 2005Return made up to 15/02/05; full list of members (29 pages)
7 February 2005Nc inc already adjusted 27/01/05 (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Nc inc already adjusted 27/01/05 (1 page)
13 January 2005Ad 10/01/05--------- £ si [email protected]= 245478 £ ic 154521/399999 (4 pages)
13 January 2005Ad 10/01/05--------- £ si [email protected]= 245478 £ ic 154521/399999 (4 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
28 September 2004Full accounts made up to 31 March 2004 (17 pages)
28 September 2004Full accounts made up to 31 March 2004 (17 pages)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
29 April 2004Registered office changed on 29/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
29 April 2004Director resigned (1 page)
23 March 2004Return made up to 15/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(26 pages)
23 March 2004Return made up to 15/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(26 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 31 March 2003 (17 pages)
28 October 2003Full accounts made up to 31 March 2003 (17 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
8 May 2003Location of register of members (non legible) (1 page)
8 May 2003Location of register of members (non legible) (1 page)
10 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 September 2002Full accounts made up to 31 March 2002 (15 pages)
8 September 2002Full accounts made up to 31 March 2002 (15 pages)
2 August 2002Ad 15/07/02--------- £ si [email protected]=23175 £ ic 133066/156241 (4 pages)
2 August 2002Ad 15/07/02--------- £ si [email protected]=23175 £ ic 133066/156241 (4 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
20 June 2002Ad 05/04/02-30/04/02 £ si [email protected]=2550 £ ic 130516/133066 (4 pages)
20 June 2002Ad 05/04/02-30/04/02 £ si [email protected]=2550 £ ic 130516/133066 (4 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002New secretary appointed (1 page)
18 April 2002Ad 05/04/02--------- £ si [email protected]=38500 £ ic 130131/168631 (2 pages)
18 April 2002Ad 05/04/02--------- £ si [email protected]=38500 £ ic 130131/168631 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 February 2002New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
27 October 2001Nc inc already adjusted 03/10/01 (1 page)
27 October 2001Nc inc already adjusted 03/10/01 (1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
6 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
2 March 2001Return made up to 15/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
2 March 2001Return made up to 15/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
10 October 2000Ad 27/09/00--------- £ si [email protected]=8131 £ ic 122000/130131 (5 pages)
10 October 2000Ad 27/09/00--------- £ si [email protected]=8131 £ ic 122000/130131 (5 pages)
15 June 2000Ad 18/04/00--------- £ si [email protected]=22000 £ ic 100000/122000 (2 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
15 June 2000Ad 18/04/00--------- £ si [email protected]=22000 £ ic 100000/122000 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Ad 27/03/00-27/03/00 £ si [email protected]=79999 £ ic 2/80001 (2 pages)
11 April 2000Ad 27/03/00-27/03/00 £ si [email protected]=19999 £ ic 80001/100000 (2 pages)
11 April 2000Ad 27/03/00-27/03/00 £ si [email protected]=79999 £ ic 2/80001 (2 pages)
11 April 2000Ad 27/03/00-27/03/00 £ si [email protected]=19999 £ ic 80001/100000 (2 pages)
3 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 March 2000Certificate of authorisation to commence business and borrow (1 page)
27 March 2000Application to commence business (2 pages)
27 March 2000Certificate of authorisation to commence business and borrow (1 page)
27 March 2000Application to commence business (2 pages)
15 February 2000Incorporation (82 pages)
15 February 2000Incorporation (82 pages)