Company NameGlobal Healthcare Partners Limited
Company StatusDissolved
Company Number03952340
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Robin Dafydd Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2024)
RoleCEO
Country of ResidenceWales
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Jan Krizan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed15 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Robert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameAltum Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
Correspondence Address1st Floor Liberation House
Castle Street
St Helier
JE1 1GL
Director NameDavid Thomas Vandewater
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleAdvisor
Correspondence Address425 Jackson Boulevard
Nashville 37205
Tennessee
United States
Director NameJohn McMurdo Wotherspoon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Kinsella Gardens
Camp Road
London
SW19 4UB
Secretary NameJohn McMurdo Wotherspoon
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Kinsella Gardens
Camp Road
London
SW19 4UB
Director NameDonald Ellsworth Steen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 10 October 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence Address3715 Thames Court
Dallas 75252
Texas
United States
Secretary NameNeil William Whitehand
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 12 April 2002)
RoleCompany Director
Correspondence Address8 Victoria Road
Chislehurst
Kent
BR7 6DF
Director NameMr Mark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 17 August 2018)
RoleChief Fncl Officer
Country of ResidenceUnited States
Correspondence Address5308 Tennington Park
Dallas
Texas 75287
United States
Director NamePatricia McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2009)
RoleCheif Exec
Correspondence AddressApartment 6 Gabriel House
26 Islington Green
London
N1 8DU
Secretary NameMr Desmond Anthony Shiels
NationalityIrish
StatusResigned
Appointed12 April 2002(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 26 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Phillimore Gardens
London
NW10 3LH
Director NameMr Desmond Anthony Shiels
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Phillimore Gardens
London
NW10 3LH
Director NameDavid Lewsey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Meadows
Bocking
Braintree
Essex
CM7 5SL
Director NameMs Fiona Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Paul Hetherington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Secretary NamePaul Hetherington
StatusResigned
Appointed26 December 2018(18 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Director NameMr Michael Brenden Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Secretary NameRobin Dafydd Anderson
StatusResigned
Appointed01 July 2019(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaspen-healthcare.co.uk
Telephone020 79776080
Telephone regionLondon

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20.8m at £1European Surgical Partners LTD
99.60%
Ordinary A
-OTHER
0.28%
-
23.7k at £1Desmond Shiels
0.11%
Ordinary A
22.5k at £0.001Andrew Davey
0.00%
Ordinary B1
22.5k at £0.001Andrew Davey
0.00%
Ordinary B2
22.5k at £0.001David Lewsey
0.00%
Ordinary B1
22.5k at £0.001David Lewsey
0.00%
Ordinary B2
22.5k at £0.001David Williams
0.00%
Ordinary B1
22.5k at £0.001David Williams
0.00%
Ordinary B2
247.5k at £0.001Des Shiels
0.00%
Ordinary B1
247.5k at £0.001Des Shiels
0.00%
Ordinary B2
30k at £0.001Hilda Bradbury
0.00%
Ordinary B1
30k at £0.001Hilda Bradbury
0.00%
Ordinary B2
22.5k at £0.001Joseph Davorn
0.00%
Ordinary B1
22.5k at £0.001Joseph Davorn
0.00%
Ordinary B2
45k at £0.001Mark Hawken
0.00%
Ordinary B1
45k at £0.001Mark Hawken
0.00%
Ordinary B2
22.5k at £0.001Mark Lyons
0.00%
Ordinary B1
22.5k at £0.001Mark Lyons
0.00%
Ordinary B2
22.5k at £0.001Philip Bates
0.00%
Ordinary B1
22.5k at £0.001Philip Bates
0.00%
Ordinary B2

Financials

Year2014
Turnover£101,098,000
Net Worth£40,850,000
Current Liabilities£22,960,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 August 2021Delivered on: 13 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2015Delivered on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2012Delivered on: 10 April 2012
Satisfied on: 11 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 April 2007Delivered on: 1 May 2007
Satisfied on: 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 2000Delivered on: 17 April 2000
Satisfied on: 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents (as defined) including the guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Memorandum and Articles of Association (60 pages)
8 October 2020Resolutions
  • RES13 ‐ Re-company business 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2020Auditor's resignation (1 page)
12 May 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
14 August 2019Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ (1 page)
3 July 2019Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Paul Hetherington as a secretary on 1 July 2019 (1 page)
3 July 2019Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Paul Hetherington as a director on 1 July 2019 (1 page)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
9 January 2019Appointment of Michael Brenden Davis as a director on 6 January 2019 (2 pages)
9 January 2019Appointment of Paul Hetherington as a director on 24 December 2018 (2 pages)
9 January 2019Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018 (1 page)
9 January 2019Appointment of Paul Hetherington as a secretary on 26 December 2018 (2 pages)
9 January 2019Termination of appointment of Desmond Anthony Shiels as a director on 26 December 2018 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Full accounts made up to 31 December 2017 (19 pages)
29 August 2018Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018 (1 page)
10 August 2018Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
10 August 2018Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
6 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
13 October 2017Full accounts made up to 31 December 2016 (19 pages)
13 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages)
24 April 2017Full accounts made up to 31 December 2015 (18 pages)
24 April 2017Full accounts made up to 31 December 2015 (18 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
12 January 2017Termination of appointment of David Lewsey as a director on 23 December 2016 (1 page)
12 January 2017Termination of appointment of David Lewsey as a director on 23 December 2016 (1 page)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
23 March 2016Full accounts made up to 31 December 2014 (14 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,874,646
(11 pages)
23 March 2016Full accounts made up to 31 December 2014 (14 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,874,646
(11 pages)
12 May 2015Amended group of companies' accounts made up to 31 December 2013 (36 pages)
12 May 2015Amended group of companies' accounts made up to 31 December 2013 (36 pages)
1 May 2015Registration of charge 039523400004, created on 30 April 2015 (48 pages)
1 May 2015Registration of charge 039523400004, created on 30 April 2015 (48 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,874,646
(10 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,874,646
(10 pages)
26 March 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
26 March 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
11 March 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Satisfaction of charge 3 in full (4 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,874,646
(10 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,874,646
(10 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (10 pages)
27 March 2013Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
27 March 2013Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 20,902,680
(6 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 20,902,680
(6 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 20,902,680
(6 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 20,902,680
(6 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 20,902,680
(6 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 20,902,680
(6 pages)
29 October 2012Termination of appointment of Donald Steen as a director (1 page)
29 October 2012Termination of appointment of Donald Steen as a director (1 page)
15 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 20,903,646
(2 pages)
15 October 2012Change of share class name or designation (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
15 October 2012Change of share class name or designation (2 pages)
15 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 20,903,646
(2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 August 2012Purchase of own shares. (3 pages)
20 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 20,902,680
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 20,902,680
(4 pages)
10 July 2012Register inspection address has been changed (1 page)
10 July 2012Register inspection address has been changed (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
23 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 23,603,311
(4 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 23,603,311
(4 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
7 May 2010Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages)
7 May 2010Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
25 January 2010Termination of appointment of Patricia Mccann as a director (1 page)
25 January 2010Termination of appointment of Patricia Mccann as a director (1 page)
1 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
22 April 2009Return made up to 21/03/09; full list of members (8 pages)
22 April 2009Return made up to 21/03/09; full list of members (8 pages)
22 April 2009Director's change of particulars / patricia mccann / 01/01/2009 (1 page)
22 April 2009Director's change of particulars / patricia mccann / 01/01/2009 (1 page)
23 March 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
23 March 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
20 March 2009Registered office changed on 20/03/2009 from centurion house 3RD floor centurion house london EC3N 2ER (1 page)
20 March 2009Registered office changed on 20/03/2009 from centurion house 3RD floor centurion house london EC3N 2ER (1 page)
10 February 2009Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page)
10 February 2009Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page)
7 October 2008Ad 29/07/08\gbp si 15000@1=15000\gbp ic 20142709/20157709\ (2 pages)
7 October 2008Ad 29/07/08\gbp si 15000@1=15000\gbp ic 20142709/20157709\ (2 pages)
11 July 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
11 July 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
30 May 2008Return made up to 21/03/08; full list of members (7 pages)
30 May 2008Return made up to 21/03/08; full list of members (7 pages)
28 April 2008Director appointed david lewsey (2 pages)
28 April 2008Director appointed david lewsey (2 pages)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (1 page)
3 May 2007Return made up to 21/03/07; full list of members (5 pages)
3 May 2007Return made up to 21/03/07; full list of members (5 pages)
1 May 2007Particulars of mortgage/charge (6 pages)
1 May 2007Particulars of mortgage/charge (6 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
28 April 2006Return made up to 21/03/06; full list of members (5 pages)
28 April 2006Return made up to 21/03/06; full list of members (5 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
21 April 2005Return made up to 21/03/05; full list of members (8 pages)
21 April 2005Return made up to 21/03/05; full list of members (8 pages)
24 December 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
24 December 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
3 November 2004Ad 09/09/04--------- £ si 6329@1=6329 £ ic 20136380/20142709 (2 pages)
3 November 2004Ad 09/09/04--------- £ si 6329@1=6329 £ ic 20136380/20142709 (2 pages)
13 May 2004Return made up to 21/03/04; change of members (8 pages)
13 May 2004Return made up to 21/03/04; change of members (8 pages)
28 February 2004Ad 16/02/04--------- £ si 12500@1=12500 £ ic 20123880/20136380 (2 pages)
28 February 2004Ad 16/02/04--------- £ si 12500@1=12500 £ ic 20123880/20136380 (2 pages)
2 February 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
2 February 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
24 January 2004Ad 13/01/04--------- £ si 4422111@1=4422111 £ ic 15701769/20123880 (2 pages)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Ad 13/01/04--------- £ si 5526051@1=5526051 £ ic 10175718/15701769 (2 pages)
24 January 2004Ad 13/01/04--------- £ si 5526051@1=5526051 £ ic 10175718/15701769 (2 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Ad 13/01/04--------- £ si 4422111@1=4422111 £ ic 15701769/20123880 (2 pages)
24 January 2004Nc inc already adjusted 13/01/04 (1 page)
24 January 2004Nc inc already adjusted 13/01/04 (1 page)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2003Ad 21/10/03--------- £ si 1759@1=1759 £ ic 10173959/10175718 (2 pages)
30 October 2003Ad 21/10/03--------- £ si 1759@1=1759 £ ic 10173959/10175718 (2 pages)
16 June 2003Ad 22/05/03--------- £ si 6532@1=6532 £ ic 10167427/10173959 (2 pages)
16 June 2003Ad 22/05/03--------- £ si 6532@1=6532 £ ic 10167427/10173959 (2 pages)
11 April 2003Return made up to 21/03/03; full list of members (10 pages)
11 April 2003Return made up to 21/03/03; full list of members (10 pages)
18 February 2003Registered office changed on 18/02/03 from: nicon house 2ND floor 21 worship street london EC2A 2BH (1 page)
18 February 2003Registered office changed on 18/02/03 from: nicon house 2ND floor 21 worship street london EC2A 2BH (1 page)
27 January 2003Ad 08/01/03--------- £ si 250@1=250 £ ic 10167177/10167427 (2 pages)
27 January 2003Ad 08/01/03--------- £ si 250@1=250 £ ic 10167177/10167427 (2 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
21 August 2002Ad 14/08/02--------- £ si 3797@1=3797 £ ic 10163380/10167177 (2 pages)
21 August 2002Ad 14/08/02--------- £ si 3797@1=3797 £ ic 10163380/10167177 (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
27 June 2002Auditor's resignation (2 pages)
27 June 2002Auditor's resignation (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
2 June 2002Return made up to 21/03/02; full list of members (10 pages)
2 June 2002Return made up to 21/03/02; full list of members (10 pages)
27 May 2002Ad 15/05/02--------- £ si 36393@1=36393 £ ic 10126987/10163380 (2 pages)
27 May 2002Ad 15/05/02--------- £ si 36393@1=36393 £ ic 10126987/10163380 (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
24 July 2001Ad 19/06/01--------- £ si 80000@1=80000 £ ic 10046987/10126987 (2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 July 2001Ad 19/06/01--------- £ si 80000@1=80000 £ ic 10046987/10126987 (2 pages)
24 July 2001Ad 19/06/01--------- £ si 46987@1=46987 £ ic 10000000/10046987 (2 pages)
24 July 2001Ad 19/06/01--------- £ si 46987@1=46987 £ ic 10000000/10046987 (2 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
13 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001£ nc 1000/12000000 16/10/00 (1 page)
13 April 2001£ nc 1000/12000000 16/10/00 (1 page)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001Ad 28/12/00--------- £ si 9999998@1 (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Ad 28/12/00--------- £ si 9999998@1 (2 pages)
17 January 2001Memorandum and Articles of Association (40 pages)
17 January 2001Memorandum and Articles of Association (40 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
20 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2000Particulars of mortgage/charge (10 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Particulars of mortgage/charge (10 pages)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
21 March 2000Incorporation (13 pages)
21 March 2000Incorporation (13 pages)