Company NameUnited Biscuits Finance Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number03945313
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameUnited Biscuits Finance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed04 November 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(12 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Gary Neville Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 days (resigned 22 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pineneedle Lane
Sevenoaks
Kent
TN13 3JY
Director NameHelen Copenstick
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 days (resigned 22 March 2000)
RoleSolicitor
Correspondence Address79 Mellison Road
London
SW17 9AS
Secretary NameHelen Copenstick
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 days (resigned 22 March 2000)
RoleSolicitor
Correspondence Address79 Mellison Road
London
SW17 9AS
Director NameJohn Rockwell Muse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 25 April 2000)
RoleCompany Director
Correspondence Address18 Chester Square
London
SW1W 9HS
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 22 March 2001)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleBanker
Correspondence AddressThe Lantern House 2 Scandrett Street
London
E1 9UP
Director NameLyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 25 April 2000)
RoleCompany Director
Correspondence Address38 Trevor Square
London
SW7 1DY
Director NameGraham James Kensiton-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 22 March 2001)
RoleInvestment
Correspondence Address17 Ovington Square
London
SW3 1LH
Secretary NameGraham James Kensiton-Cooper
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2001)
RoleInvestment
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameMr Andreas Minos Zombanakis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed25 April 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 22 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Parsons Green
London
SW6 4UL
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameJames E Healey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address5 Briarwood Court
Woodcliff Lakes
07675
United States
Director NameAmaury-Daniel De Seze
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2000(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 March 2001)
RoleChairman & Ceo Of Pai Manageme
Correspondence Address51 Boulevard Beausejour
Paris
75016
Director NameElizabeth R Culligan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address17 Worthington Avenue
Spring Lake Nj
07762
United States
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 22 March 2001)
RoleVenture Capitalist
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMichael J Kinney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 March 2001)
RoleFood-Finance
Correspondence Address2980 Congress Street
Fairfield
Connecticut 06430
United States
Director NameRobert Bradish
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2005)
RoleExecutive
Correspondence Address62 Clifton Hill
London
NW8 0JT
Director NameMr Ronald James Scott Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 March 2001)
RolePresident Eu Region Kraft Food
Country of ResidenceUnited Kingdom
Correspondence AddressHeathergate House Ashley Road
Battledown
Cheltenham
Gloucestershire
GL52 6QJ
Wales
Secretary NameMr Dominic Patrick Murphy
NationalityBritish
StatusResigned
Appointed22 February 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2004)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Graham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Chelsea Park Gardens
London
SW3 6AA
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2006(6 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 November 2006)
RoleCompany Director
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.unitedbiscuits.co.uk
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£462,598,000
Current Liabilities£14,895,000

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

28 April 2000Delivered on: 8 May 2000
Satisfied on: 6 November 2014
Persons entitled: Deutsche Bank Ag London (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or any of the secured parties and/or any receiver under or in connection with the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 June 2018Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
1 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 741,908,002
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 741,908,002
(4 pages)
25 September 2015Full accounts made up to 3 January 2015 (12 pages)
25 September 2015Full accounts made up to 3 January 2015 (12 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 741,908,002
(4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 741,908,002
(4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Full accounts made up to 28 December 2013 (12 pages)
9 September 2014Full accounts made up to 28 December 2013 (12 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 741,908,002
(4 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 741,908,002
(4 pages)
29 August 2013Full accounts made up to 29 December 2012 (12 pages)
29 August 2013Full accounts made up to 29 December 2012 (12 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2012Full accounts made up to 31 December 2011 (12 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Mr Mark Oldham on 10 March 2012 (1 page)
25 April 2012Director's details changed for Mr Mark Oldham on 10 March 2012 (2 pages)
25 April 2012Director's details changed for Mr Mark Oldham on 10 March 2012 (2 pages)
25 April 2012Director's details changed for Mr Simon Alan Rose on 10 March 2012 (2 pages)
25 April 2012Director's details changed for Mr Simon Alan Rose on 10 March 2012 (2 pages)
25 April 2012Secretary's details changed for Mr Mark Oldham on 10 March 2012 (1 page)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
8 July 2011Full accounts made up to 1 January 2011 (12 pages)
8 July 2011Full accounts made up to 1 January 2011 (12 pages)
8 July 2011Full accounts made up to 1 January 2011 (12 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
18 August 2010Full accounts made up to 2 January 2010 (12 pages)
18 August 2010Full accounts made up to 2 January 2010 (12 pages)
18 August 2010Full accounts made up to 2 January 2010 (12 pages)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (15 pages)
16 September 2009Full accounts made up to 3 January 2009 (12 pages)
16 September 2009Full accounts made up to 3 January 2009 (12 pages)
16 September 2009Full accounts made up to 3 January 2009 (12 pages)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
1 October 2008Full accounts made up to 29 December 2007 (13 pages)
1 October 2008Full accounts made up to 29 December 2007 (13 pages)
10 March 2008Return made up to 10/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / simon rose / 30/03/2007 (2 pages)
10 March 2008Return made up to 10/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / simon rose / 30/03/2007 (2 pages)
14 September 2007Full accounts made up to 30 December 2006 (15 pages)
14 September 2007Full accounts made up to 30 December 2006 (15 pages)
20 March 2007Return made up to 10/03/07; full list of members (3 pages)
20 March 2007Return made up to 10/03/07; full list of members (3 pages)
8 February 2007Particulars of contract relating to shares (2 pages)
8 February 2007Ad 19/12/06--------- £ si 739898000@1=739898000 £ ic 2010002/741908002 (2 pages)
8 February 2007Particulars of contract relating to shares (2 pages)
8 February 2007Ad 19/12/06--------- £ si 739898000@1=739898000 £ ic 2010002/741908002 (2 pages)
23 January 2007Nc inc already adjusted 18/12/06 (1 page)
23 January 2007Nc inc already adjusted 18/12/06 (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2007Director resigned (1 page)
9 January 2007Memorandum and Articles of Association (11 pages)
9 January 2007New director appointed (9 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2007New director appointed (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Memorandum and Articles of Association (11 pages)
9 January 2007New director appointed (9 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (3 pages)
9 January 2007Director resigned (1 page)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
7 November 2006Re-registration of Memorandum and Articles (11 pages)
7 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2006Re-registration of Memorandum and Articles (11 pages)
7 November 2006Application for reregistration from PLC to private (1 page)
7 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 November 2006Application for reregistration from PLC to private (1 page)
7 September 2006New director appointed (6 pages)
7 September 2006New director appointed (6 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (5 pages)
3 August 2006New director appointed (5 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (88 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (88 pages)
20 April 2006Return made up to 10/03/06; full list of members (3 pages)
20 April 2006Return made up to 10/03/06; full list of members (3 pages)
27 July 2005Full accounts made up to 1 January 2005 (12 pages)
27 July 2005Full accounts made up to 1 January 2005 (12 pages)
27 July 2005Full accounts made up to 1 January 2005 (12 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
10 March 2005Return made up to 10/03/05; full list of members (3 pages)
10 March 2005Return made up to 10/03/05; full list of members (3 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 June 2004Full accounts made up to 3 January 2004 (12 pages)
15 June 2004Full accounts made up to 3 January 2004 (12 pages)
15 June 2004Full accounts made up to 3 January 2004 (12 pages)
26 March 2004Return made up to 10/03/04; full list of members (8 pages)
26 March 2004Return made up to 10/03/04; full list of members (8 pages)
30 June 2003Full accounts made up to 28 December 2002 (11 pages)
30 June 2003Full accounts made up to 28 December 2002 (11 pages)
22 March 2003Return made up to 10/03/03; full list of members (8 pages)
22 March 2003Return made up to 10/03/03; full list of members (8 pages)
18 June 2002Full accounts made up to 29 December 2001 (11 pages)
18 June 2002Full accounts made up to 29 December 2001 (11 pages)
2 April 2002New director appointed (3 pages)
2 April 2002Director resigned (1 page)
2 April 2002Return made up to 10/03/02; full list of members (7 pages)
2 April 2002Return made up to 10/03/02; full list of members (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (3 pages)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
21 June 2001Full accounts made up to 30 December 2000 (11 pages)
21 June 2001Full accounts made up to 30 December 2000 (11 pages)
25 April 2001Resolutions
  • RES13 ‐ Re:documents approved 10/04/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:documents approved 10/04/01
(1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
11 April 2001Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 2001Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 2000Auditor's statement (1 page)
28 November 2000Application for reregistration from private to PLC (1 page)
28 November 2000Balance Sheet (1 page)
28 November 2000Auditor's statement (1 page)
28 November 2000Re-registration of Memorandum and Articles (52 pages)
28 November 2000Auditor's report (1 page)
28 November 2000Declaration on reregistration from private to PLC (1 page)
28 November 2000Re-registration of Memorandum and Articles (52 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 2000Auditor's report (1 page)
28 November 2000Application for reregistration from private to PLC (1 page)
28 November 2000Declaration on reregistration from private to PLC (1 page)
28 November 2000Balance Sheet (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
4 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 July 2000Registered office changed on 04/07/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
4 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 June 2000Statement of affairs (5 pages)
5 June 2000Statement of affairs (5 pages)
5 June 2000Ad 22/03/00--------- £ si 600000@1=600000 £ ic 1410001/2010001 (3 pages)
5 June 2000Statement of affairs (5 pages)
5 June 2000Ad 22/03/00--------- £ si 1@1=1 £ ic 2010001/2010002 (2 pages)
5 June 2000Ad 22/03/00--------- £ si 1@1=1 £ ic 2010001/2010002 (2 pages)
5 June 2000Statement of affairs (5 pages)
5 June 2000Ad 22/03/00--------- £ si 600000@1=600000 £ ic 1410001/2010001 (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Ad 25/04/00--------- £ si 1410000@1=1410000 £ ic 1/1410001 (2 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 May 2000£ nc 2010002/2609004 22/03/00 (2 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 May 2000New secretary appointed;new director appointed (4 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000£ nc 2010002/2609004 22/03/00 (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Ad 25/04/00--------- £ si 1410000@1=1410000 £ ic 1/1410001 (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000£ nc 1000/1411000 25/04/00 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (4 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000£ nc 1000/1411000 25/04/00 (1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
8 May 2000Particulars of mortgage/charge (16 pages)
8 May 2000Particulars of mortgage/charge (16 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 83 leonard street london EC2A 4QS (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 83 leonard street london EC2A 4QS (1 page)
10 March 2000Incorporation (10 pages)
10 March 2000Incorporation (10 pages)