Company NameHilco Capital Limited
Company StatusActive
Company Number03944915
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NamesPetherrace Limited and Hilco UK Limited

Business Activity

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

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameHilco London Limited (Corporation)
StatusCurrent
Appointed18 August 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2005)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Secretary NameMr Paul Patrick McGowan
NationalityIrish
StatusResigned
Appointed29 March 2001(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameIan James Sheppard
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 6 months after company formation)
Appointment Duration5 days (resigned 17 September 2003)
RoleCompany Director
Correspondence Address18 Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QD
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed22 December 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameHoward Gunn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 August 2005)
RoleAccountant
Correspondence AddressCyder House
11 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed22 April 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 River Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed06 April 2016(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hilcouk.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.1k at £0.1Hilco London LTD
81.82%
Ordinary A
1.8k at £0.1Bann Investments LTD
18.18%
Ordinary B

Financials

Year2014
Turnover£69,415
Net Worth£3,266,544
Cash£1,611,156
Current Liabilities£37,428,513

Accounts

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

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

23 November 2011Delivered on: 2 December 2011
Persons entitled: Bank of America,N.A. as Administrative Agent

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its interest in the specified investments and related investment rights,cash at the bank,specified receivables see image for full details.
Outstanding
24 April 2009Delivered on: 30 April 2009
Satisfied on: 27 January 2011
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £877,269.00 due or to become due from the company to the chargee.
Particulars: Azimut 58 - ITAZ158228J809.
Fully Satisfied

Filing History

29 January 2021Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page)
28 January 2021Full accounts made up to 28 December 2019 (28 pages)
31 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
11 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 1,171.40
(4 pages)
11 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 September 2019Full accounts made up to 29 December 2018 (30 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 30 December 2017 (27 pages)
16 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
19 October 2017Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
27 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (28 pages)
11 October 2016Full accounts made up to 2 January 2016 (28 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 991.2
(6 pages)
6 April 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 6 April 2016 (2 pages)
6 April 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016 (1 page)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 991.2
(6 pages)
9 October 2015Full accounts made up to 3 January 2015 (25 pages)
9 October 2015Full accounts made up to 3 January 2015 (25 pages)
9 October 2015Full accounts made up to 3 January 2015 (25 pages)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 991.2
(6 pages)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 991.2
(6 pages)
6 January 2015Cancellation of shares. Statement of capital on 10 December 2014
  • GBP 991.2
(4 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Cancellation of shares. Statement of capital on 10 December 2014
  • GBP 991.2
(4 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Change of share class name or designation (2 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
22 October 2014Full accounts made up to 28 December 2013 (26 pages)
22 October 2014Full accounts made up to 28 December 2013 (26 pages)
8 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 1,126.40
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 1,126.40
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 1,126.40
(4 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,148.2
(7 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,148.2
(7 pages)
7 October 2013Full accounts made up to 29 December 2012 (26 pages)
7 October 2013Full accounts made up to 29 December 2012 (26 pages)
18 June 2013Company name changed hilco uk LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed hilco uk LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
10 April 2012Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2011 (1 page)
10 April 2012Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2011 (1 page)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2011Memorandum and Articles of Association (34 pages)
23 November 2011Memorandum and Articles of Association (34 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2011Full accounts made up to 1 January 2011 (24 pages)
11 October 2011Full accounts made up to 1 January 2011 (24 pages)
11 October 2011Full accounts made up to 1 January 2011 (24 pages)
4 July 2011Appointment of Mr Henry William Foster as a director (2 pages)
4 July 2011Appointment of Mr Henry William Foster as a director (2 pages)
13 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
14 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares converted 30/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 March 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,148.20
(5 pages)
14 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares converted 30/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 March 2011Sub-division of shares on 30 December 2010 (5 pages)
14 March 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,148.20
(5 pages)
14 March 2011Sub-division of shares on 30 December 2010 (5 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Full accounts made up to 2 January 2010 (23 pages)
5 October 2010Full accounts made up to 2 January 2010 (23 pages)
5 October 2010Full accounts made up to 2 January 2010 (23 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Hilco London Limited on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Hilco London Limited on 15 March 2010 (2 pages)
28 October 2009Full accounts made up to 3 January 2009 (24 pages)
28 October 2009Full accounts made up to 3 January 2009 (24 pages)
28 October 2009Full accounts made up to 3 January 2009 (24 pages)
27 September 2009Capitals not rolled up (2 pages)
27 September 2009Capitals not rolled up (2 pages)
27 September 2009Capitals not rolled up (2 pages)
27 September 2009Capitals not rolled up (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
4 May 2009Return made up to 10/03/08; full list of members; amend (10 pages)
4 May 2009Return made up to 10/03/08; full list of members; amend (10 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Return made up to 10/03/09; full list of members (5 pages)
8 April 2009Return made up to 10/03/09; full list of members (5 pages)
20 November 2008169 amending duty paid (1 page)
20 November 2008169 amending duty paid (1 page)
24 July 2008Full accounts made up to 31 December 2007 (23 pages)
24 July 2008Full accounts made up to 31 December 2007 (23 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (22 pages)
1 October 2007Full accounts made up to 30 November 2006 (22 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2007Return made up to 10/03/07; full list of members (3 pages)
13 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
26 May 2006Return made up to 10/03/06; full list of members (6 pages)
26 May 2006Return made up to 10/03/06; full list of members (6 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
2 March 2006Resolutions
  • RES13 ‐ Re share issue 13/02/06
(1 page)
2 March 2006Resolutions
  • RES13 ‐ Re agreement 13/02/06
(1 page)
2 March 2006Resolutions
  • RES13 ‐ Re agreement 13/02/06
(1 page)
2 March 2006£ ic 1208/906 13/02/06 £ sr 302@1=302 (1 page)
2 March 2006Resolutions
  • RES13 ‐ Re share issue 13/02/06
(1 page)
2 March 2006£ ic 1208/906 13/02/06 £ sr 302@1=302 (1 page)
2 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
15 March 2004Return made up to 10/03/04; full list of members (7 pages)
15 March 2004Return made up to 10/03/04; full list of members (7 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
18 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
18 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
19 March 2003Return made up to 10/03/03; full list of members (7 pages)
19 March 2003Return made up to 10/03/03; full list of members (7 pages)
15 October 2002Registered office changed on 15/10/02 from: 179 great portman street london W1W 5LS (1 page)
15 October 2002Registered office changed on 15/10/02 from: 179 great portman street london W1W 5LS (1 page)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Registered office changed on 04/03/02 from: 175 linthorpe road middlesbrough TS1 4AJ (1 page)
4 March 2002Registered office changed on 04/03/02 from: 175 linthorpe road middlesbrough TS1 4AJ (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 December 2001Nc inc already adjusted 22/05/01 (1 page)
6 December 2001Ad 22/05/01--------- £ si 1000@1=1000 £ ic 206/1206 (2 pages)
6 December 2001Particulars of contract relating to shares (4 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Particulars of contract relating to shares (4 pages)
6 December 2001Ad 22/05/01--------- £ si 1000@1=1000 £ ic 206/1206 (2 pages)
6 December 2001Nc inc already adjusted 22/05/01 (1 page)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Particulars of contract relating to shares (4 pages)
16 November 2001Particulars of contract relating to shares (4 pages)
16 November 2001Ad 22/05/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 November 2001Particulars of contract relating to shares (4 pages)
16 November 2001Ad 22/05/01--------- £ si 200@1=200 £ ic 6/206 (2 pages)
16 November 2001Particulars of contract relating to shares (4 pages)
16 November 2001Ad 22/05/01--------- £ si 200@1=200 £ ic 6/206 (2 pages)
16 November 2001Ad 22/05/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 June 2001Company name changed petherrace LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed petherrace LIMITED\certificate issued on 29/06/01 (2 pages)
21 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New secretary appointed;new director appointed (3 pages)
27 April 2001New secretary appointed;new director appointed (3 pages)
27 April 2001New director appointed (3 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (3 pages)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (19 pages)
10 March 2000Incorporation (19 pages)