Company NameXbridge Limited
Company StatusActive
Company Number03967717
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameDr David Thomas Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed28 February 2014(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSixth Floor 99 Gresham Street
London
EC2V 7NG
Director NameMr Gregory Toczydlowski
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleInsurance Company Executive
Country of ResidenceUnited States
Correspondence AddressSixth Floor 99 Gresham Street
London
EC2V 7NG
Secretary NameJoanne Stella Maria Theodoulou
StatusCurrent
Appointed05 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressSixth Floor 99 Gresham Street
London
EC2V 7NG
Director NameDavid Summers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 99 Gresham Street
London
EC2V 7NG
Director NameJames Lawrence Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCto Of Xbridge Limited
Correspondence Address4 The Printworks
Long Lane
London
SE1 4QA
Director NameBrad Hunter Liebmann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address27 City Lofts
112 Tabernacle Street
London
EC2A 4LE
Secretary NameJames Lawrence Nelson
NationalityAmerican
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCto Of Xbridge Limited
Correspondence Address17 Claire Place
London
E14 4NJ
Director NameDeno Wolf Fischer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2000(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2004)
RoleSenior Executive
Correspondence Address24 Little London Court
Mill Street
London
SE1 2BF
Secretary NameDeno Wolf Fischer
NationalityGerman
StatusResigned
Appointed10 April 2000(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2002)
RoleSenior Executive
Correspondence Address24 Little London Court
Mill Street
London
SE1 2BF
Director NameRalph Gerhard Arnold
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2003)
RoleSenior Executive
Correspondence Address508 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QW
Director NameOlav Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2002)
RoleManager
Correspondence AddressRanmoor
Royston Grove
Pinner
Middlesex
HA5 4HD
Secretary NameRalph Gerhard Arnold
NationalityGerman
StatusResigned
Appointed21 May 2002(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 April 2003)
RoleCompany Director
Correspondence Address508 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QW
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2003)
RoleChartered Accountant
Correspondence Address19 Belsize Park Gardens
London
NW3 4JG
Secretary NameDavid Brakoniecki
NationalityUnited States Citizn
StatusResigned
Appointed15 April 2003(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2007)
RoleBusiness Development
Correspondence AddressElford Cottage
Weston Green Road
Esher
Surrey
KT10 8JS
Director NameAntony David Deacon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 September 2009)
RoleGeneral Insurance
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Clifton Road
Sutton Coldfield
West Midlands
B73 6BP
Director NameNicola Jane Maynard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2005)
RoleChartered Accountant
Correspondence AddressGilderdale
23 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Director NameDavid Brakoniecki
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2004(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 2004)
RoleBusiness Development
Correspondence Address228 Boardwalk Place
London
Greater London
E14 5SQ
Director NameDavid Brakoniecki
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityUnited States Citizn
StatusResigned
Appointed12 October 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2008)
RoleBusiness Development
Correspondence AddressElford Cottage
Weston Green Road
Esher
Surrey
KT10 8JS
Secretary NameArvinder Singh Mangat
NationalityBritish
StatusResigned
Appointed06 August 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 2014)
RoleCompany Director
Correspondence AddressOne
Finsbury Square
London
EC2A 1AE
Director NameMr Peter Lawrence Burrows
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaventree Knightwick Road
Suckley
Worcestershire
WR6 5DQ
Director NameRobin Michael Heming Gilkes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Finsbury Square
London
EC2A 1AE
Director NameRalph Gerhard Arnold
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2013)
RoleSenior Executive
Country of ResidenceGermany
Correspondence AddressOne Finsbury Square
London
EC2A 1AE
Director NameMr Jason Stockwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(10 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSixth Floor 99 Gresham Street
London
EC2V 7NG
Director NameMr Simon Joseph Cooter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Finsbury Square
London
EC2A 1AE
Director NameMr Mark Andrew Allan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne
Finsbury Square
London
EC2A 1AE
Director NameMr Ben James Hollowood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 July 2016)
RoleCf2 Director
Country of ResidenceEngland
Correspondence AddressOne
Finsbury Square
London
EC2A 1AE
Director NameMr Christopher Paul Slater
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Finsbury Square
London
EC2A 1AE
Director NameMr Peter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2015)
RoleCf2 Director
Country of ResidenceEngland
Correspondence AddressOne
Finsbury Square
London
EC2A 1AE
Director NameLukas Oberhuber
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed17 July 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2014)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressOne Finsbury Square
London
EC2A 1AE
Director NameMr Kevin Fleming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Finsbury Square
London
EC2A 1AE
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Finsbury Square
London
EC2A 1AE
Director NameMr Vincenzo La Ruffa
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address535 Madison Avenue (24th Floor)
New York
New York 10022
United States
Director NameMr Ignace Louis Ghislain Van Waesberghe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNetherlands
StatusResigned
Appointed22 July 2016(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address535 Madison Avenue
New York
10022
Director NameMr Ian Dwight Broadwater
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address535 Madison Avenue (24th Floor)
New York
New York 10022
United States
Director NameMr Jeffrey Wayne Greenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2016(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address535 Madison Avenue (24th Floor)
New York
Ny 10022
United States

Contact

Websitewww.xbridge.com/
Email address[email protected]
Telephone020 79208000
Telephone regionLondon

Location

Registered AddressSixth Floor
99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2012
Turnover£22,876,000
Gross Profit£21,326,000
Net Worth£124,000
Cash£9,654,000
Current Liabilities£14,529,000

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Charges

12 August 2016Delivered on: 22 August 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: 6 x trademarksb for the (i)simply business logo, (ii) simply business word mark, (iii) maltings insurance word mark,. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 March 2007Delivered on: 28 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £255,453 credited to account designation number 39290174 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
4 March 2014Delivered on: 21 March 2014
Satisfied on: 31 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 February 2014Delivered on: 15 February 2014
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 July 2004Delivered on: 21 July 2004
Satisfied on: 10 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39118371 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

17 June 2023Full accounts made up to 31 December 2022 (39 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (40 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 September 2021Appointment of David Summers as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Jason Stockwood as a director on 30 September 2021 (1 page)
11 June 2021Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
7 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
21 May 2021Full accounts made up to 31 December 2020 (42 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 November 2020Satisfaction of charge 2 in full (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (50 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (45 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
22 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • EUR 1,854.24425
(3 pages)
21 November 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
21 November 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
6 September 2018Appointment of Joanne Stella Maria Theodoulou as a secretary on 5 September 2018 (2 pages)
17 August 2018Full accounts made up to 31 December 2017 (38 pages)
10 July 2018Cessation of Simply Business Group Ltd as a person with significant control on 10 July 2018 (1 page)
10 July 2018Notification of Simply Business Holdings Ltd as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Notification of The Travelers Companies, Inc as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Cessation of Simply Business Holdings Ltd as a person with significant control on 10 July 2018 (1 page)
10 July 2018Cessation of Xbridge Acquisitions Limited as a person with significant control on 10 July 2018 (1 page)
10 July 2018Cessation of Xbridge Holdings Limited as a person with significant control on 10 July 2018 (1 page)
10 July 2018Notification of Simply Business Group Ltd as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Notification of Xbridge Holdings Limited as a person with significant control on 10 July 2018 (2 pages)
20 June 2018Director's details changed for Dr David Thomas Kelly on 20 June 2018 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 September 2017Termination of appointment of Neil John Edwards as a director on 11 September 2017 (1 page)
26 September 2017Appointment of Mr Gregory Toczydlowski as a director on 11 September 2017 (2 pages)
26 September 2017Appointment of Mr Gregory Toczydlowski as a director on 11 September 2017 (2 pages)
26 September 2017Termination of appointment of Neil John Edwards as a director on 11 September 2017 (1 page)
26 September 2017Termination of appointment of Chris Slater as a director on 11 September 2017 (1 page)
26 September 2017Termination of appointment of Chris Slater as a director on 11 September 2017 (1 page)
31 August 2017Director's details changed for Mr Jason Stockwood on 14 August 2017 (2 pages)
31 August 2017Termination of appointment of Vincenzo La Ruffa as a director on 4 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Jason Stockwood on 14 August 2017 (2 pages)
31 August 2017Termination of appointment of Vincenzo La Ruffa as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Ian Dwight Broadwater as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Christopher Eric Watson as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Jeffrey Wayne Greenberg as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Ian Dwight Broadwater as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Jeffrey Wayne Greenberg as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Christopher Eric Watson as a director on 4 August 2017 (2 pages)
8 August 2017Satisfaction of charge 039677170006 in full (4 pages)
8 August 2017Satisfaction of charge 039677170006 in full (4 pages)
13 April 2017Full accounts made up to 31 December 2016 (35 pages)
13 April 2017Full accounts made up to 31 December 2016 (35 pages)
1 March 2017Registered office address changed from One Finsbury Square London EC2A 1AE to Sixth Floor 99 Gresham Street London EC2V 7NG on 1 March 2017 (1 page)
1 March 2017Registered office address changed from One Finsbury Square London EC2A 1AE to Sixth Floor 99 Gresham Street London EC2V 7NG on 1 March 2017 (1 page)
13 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 November 2016Director's details changed for Mr Chris Slater on 8 October 2016 (2 pages)
30 November 2016Director's details changed for Mr Chris Slater on 8 October 2016 (2 pages)
12 November 2016Satisfaction of charge 039677170005 in full (4 pages)
12 November 2016Satisfaction of charge 039677170005 in full (4 pages)
13 October 2016Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 15 July 2016 (1 page)
13 October 2016Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 15 July 2016 (1 page)
11 October 2016Director's details changed for Mr Ian Dwight Broadwater on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jeffrey Wayne Greenberg on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Vincenzo La Ruffa on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Ian Dwight Broadwater on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Vincenzo La Ruffa on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jeffrey Wayne Greenberg on 11 October 2016 (2 pages)
22 August 2016Registration of charge 039677170006, created on 12 August 2016 (63 pages)
22 August 2016Registration of charge 039677170006, created on 12 August 2016 (63 pages)
12 August 2016Appointment of Mr Vincenzo La Ruffa as a director on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Christopher Eric Watson as a director on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Jeffrey Wayne Greenberg as a director on 25 July 2016 (2 pages)
12 August 2016Appointment of Mr Ian Dwight Broadwater as a director on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Ian Dwight Broadwater as a director on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Christopher Eric Watson as a director on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Vincenzo La Ruffa as a director on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Jeffrey Wayne Greenberg as a director on 25 July 2016 (2 pages)
11 August 2016Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 22 July 2016 (2 pages)
11 August 2016Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 22 July 2016 (2 pages)
10 August 2016Termination of appointment of Ben James Hollowood as a director on 15 July 2016 (2 pages)
10 August 2016Termination of appointment of Ben James Hollowood as a director on 15 July 2016 (2 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(44 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(44 pages)
3 June 2016Full accounts made up to 31 December 2015 (36 pages)
3 June 2016Full accounts made up to 31 December 2015 (36 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • EUR 1,056.12145
(9 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • EUR 1,056.12145
(9 pages)
18 November 2015Termination of appointment of Peter Bramwell Cartwright as a director on 22 October 2015 (1 page)
18 November 2015Termination of appointment of Peter Bramwell Cartwright as a director on 22 October 2015 (1 page)
30 September 2015Director's details changed for Chris Slater on 9 September 2015 (2 pages)
30 September 2015Director's details changed for Chris Slater on 9 September 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (24 pages)
25 September 2015Full accounts made up to 31 December 2014 (24 pages)
11 September 2015Director's details changed for Mr Jason Stockwood on 13 May 2010 (2 pages)
11 September 2015Director's details changed for Mr Jason Stockwood on 13 May 2010 (2 pages)
10 September 2015Director's details changed for Mr Neil John Edwards on 26 May 2015 (2 pages)
10 September 2015Director's details changed for Mr Neil John Edwards on 26 May 2015 (2 pages)
9 September 2015Appointment of Mr Neil John Edwards as a director on 26 May 2015 (2 pages)
9 September 2015Appointment of Mr Neil John Edwards as a director on 26 May 2015 (2 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 1,056.12145
(8 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 1,056.12145
(8 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 1,056.12145
(8 pages)
28 April 2015Appointment of Philip Douglas Burgoyne Zeidler as a director on 30 January 2015 (2 pages)
28 April 2015Appointment of Philip Douglas Burgoyne Zeidler as a director on 30 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Ben James Hollowood on 28 February 2015 (2 pages)
27 April 2015Director's details changed for Mr Jason Stockwood on 31 July 2013 (2 pages)
27 April 2015Director's details changed for Mr Ben James Hollowood on 28 February 2015 (2 pages)
27 April 2015Director's details changed for Mr Jason Stockwood on 31 July 2013 (2 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 December 2014Termination of appointment of Arvinder Singh Mangat as a secretary on 28 November 2014 (1 page)
2 December 2014Termination of appointment of Arvinder Singh Mangat as a secretary on 28 November 2014 (1 page)
3 October 2014Termination of appointment of Kevin Fleming as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Kevin Fleming as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Kevin Fleming as a director on 1 October 2014 (1 page)
29 September 2014Termination of appointment of Lukas Oberhuber as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Lukas Oberhuber as a director on 26 September 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (31 pages)
2 September 2014Full accounts made up to 31 December 2013 (31 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Memorandum and Articles of Association (34 pages)
12 August 2014Memorandum and Articles of Association (34 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 August 2014Registration of charge 039677170005 (36 pages)
1 August 2014Registration of charge 039677170005 (36 pages)
31 July 2014Satisfaction of charge 039677170004 in full (1 page)
31 July 2014Satisfaction of charge 039677170004 in full (1 page)
9 June 2014Director's details changed for Mr Peter Bramwell Cartwright on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Peter Bramwell Cartwright on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Peter Bramwell Cartwright on 6 June 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 1,056.12145
(15 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 1,056.12145
(15 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 1,056.12145
(15 pages)
21 March 2014Director's details changed for Mr Ben James Hollowood on 19 March 2014 (2 pages)
21 March 2014Registration of charge 039677170004 (10 pages)
21 March 2014Director's details changed for Mr Peter Bramwell Cartwright on 19 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Ben James Hollowood on 19 March 2014 (2 pages)
21 March 2014Registration of charge 039677170004 (10 pages)
21 March 2014Director's details changed for Mr Peter Bramwell Cartwright on 19 March 2014 (2 pages)
13 March 2014Satisfaction of charge 039677170003 in full (4 pages)
13 March 2014Satisfaction of charge 039677170003 in full (4 pages)
10 March 2014Appointment of Dr David Thomas Kelly as a director on 28 February 2014 (2 pages)
10 March 2014Appointment of Dr David Thomas Kelly as a director on 28 February 2014 (2 pages)
15 February 2014Registration of charge 039677170003 (10 pages)
15 February 2014Registration of charge 039677170003 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (33 pages)
25 September 2013Full accounts made up to 31 December 2012 (33 pages)
7 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,056.12
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,056.12
(5 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 July 2013Appointment of Peter Bramwell Cartwright as a director on 17 July 2013 (2 pages)
22 July 2013Appointment of Peter Bramwell Cartwright as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Chris Slater as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Lukas Oberhuber as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Mr Kevin Fleming as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Mr Kevin Fleming as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Lukas Oberhuber as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Benjamin James Hollowood as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Chris Slater as a director on 17 July 2013 (2 pages)
19 July 2013Appointment of Benjamin James Hollowood as a director on 17 July 2013 (2 pages)
18 July 2013Termination of appointment of Ralph Gerhard Arnold as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Robin Michael Heming Gilkes as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Mark Andrew Allan as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Brad Hunter Liebmann as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Brad Hunter Liebmann as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Robin Michael Heming Gilkes as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Mark Andrew Allan as a director on 17 July 2013 (1 page)
18 July 2013Termination of appointment of Ralph Gerhard Arnold as a director on 17 July 2013 (1 page)
14 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 20/04/2013
(3 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 20/04/2013
(3 pages)
14 May 2013Memorandum and Articles of Association (29 pages)
14 May 2013Memorandum and Articles of Association (29 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • EUR 885.6901
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • EUR 885.6901
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • EUR 885.6901
(3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
16 January 2013Director's details changed for Brad Hunter Liebmann on 1 October 2012 (2 pages)
16 January 2013Director's details changed for Brad Hunter Liebmann on 1 October 2012 (2 pages)
16 January 2013Director's details changed for Brad Hunter Liebmann on 1 October 2012 (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (32 pages)
19 September 2012Full accounts made up to 31 December 2011 (32 pages)
30 July 2012Director's details changed for Mr Jason Stockwood on 20 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Jason Stockwood on 20 July 2012 (2 pages)
26 April 2012Appointment of Mark Andrew Allan as a director on 25 April 2012 (2 pages)
26 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • EUR 866.1401
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • EUR 866.1401
(3 pages)
26 April 2012Appointment of Mark Andrew Allan as a director on 25 April 2012 (2 pages)
10 April 2012Termination of appointment of Simon Cooter as a director on 3 April 2012 (1 page)
10 April 2012Termination of appointment of Simon Cooter as a director on 3 April 2012 (1 page)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
29 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • EUR 865.8401
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • EUR 852.1151
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • EUR 852.1151
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • EUR 865.8401
(3 pages)
27 February 2012Director's details changed for Mr Jason Stockwood on 8 August 2011 (2 pages)
27 February 2012Director's details changed for Mr Jason Stockwood on 8 August 2011 (2 pages)
27 February 2012Director's details changed for Mr Jason Stockwood on 8 August 2011 (2 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • EUR 850.97875
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • EUR 850.97875
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • EUR 845.67875
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • EUR 845.67875
(3 pages)
16 September 2011Full accounts made up to 31 December 2010 (29 pages)
16 September 2011Full accounts made up to 31 December 2010 (29 pages)
26 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • EUR 845.33875
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • EUR 845.33875
(3 pages)
4 May 2011Director's details changed for Ralph Gerhard Arnold on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Ralph Gerhard Arnold on 28 April 2011 (2 pages)
28 April 2011Secretary's details changed for Arvinder Singh Mangat on 28 April 2011 (1 page)
28 April 2011Director's details changed for Robin Michael Heming Gilkes on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Robin Michael Heming Gilkes on 28 April 2011 (2 pages)
28 April 2011Secretary's details changed for Arvinder Singh Mangat on 28 April 2011 (1 page)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
28 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • EUR 845.33875
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • EUR 845.33875
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • EUR 845.33875
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • EUR 813.06975
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • EUR 813.06975
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • EUR 810.1834
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • EUR 810.1834
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • EUR 811.9334
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • EUR 811.9334
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 808.6384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 22 June 2010
  • EUR 803.23835
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • EUR 807.5884
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • EUR 807.1384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 809.6884
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 19 August 2010
  • EUR 803.2384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 22 June 2010
  • EUR 803.23835
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 808.6384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • EUR 807.7384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 809.6884
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 809.6884
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • EUR 807.7384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • EUR 807.1384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 19 August 2010
  • EUR 803.2384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • EUR 807.5884
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • EUR 807.5884
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 808.6384
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • EUR 807.7384
(3 pages)
8 November 2010Appointment of Simon Cooter as a director (2 pages)
8 November 2010Termination of appointment of Peter Burrows as a director (1 page)
8 November 2010Appointment of Simon Cooter as a director (2 pages)
8 November 2010Termination of appointment of Peter Burrows as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (26 pages)
9 September 2010Full accounts made up to 31 December 2009 (26 pages)
19 May 2010Appointment of Mr Jason Stockwood as a director (3 pages)
19 May 2010Appointment of Mr Jason Stockwood as a director (3 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
26 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • EUR 804.202
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 25 November 2009
  • EUR 795.78835
(2 pages)
26 February 2010Director's details changed for Ralph Gerhard Arnold on 2 February 2010 (2 pages)
26 February 2010Director's details changed for Ralph Gerhard Arnold on 2 February 2010 (2 pages)
26 February 2010Director's details changed for Ralph Gerhard Arnold on 2 February 2010 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 25 November 2009
  • EUR 795.78835
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • EUR 804.202
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • EUR 794.652
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • EUR 794.652
(2 pages)
16 October 2009Director's details changed for Brad Hunter Liebmann on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Brad Hunter Liebmann on 16 October 2009 (2 pages)
15 October 2009Director's details changed for Brad Hunter Liebmann on 15 August 2009 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (28 pages)
15 October 2009Full accounts made up to 31 December 2008 (28 pages)
15 October 2009Director's details changed for Brad Hunter Liebmann on 15 August 2009 (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
28 September 2009Appointment terminated director antony deacon (1 page)
28 September 2009Appointment terminated director antony deacon (1 page)
7 April 2009Return made up to 04/04/09; full list of members (12 pages)
7 April 2009Return made up to 04/04/09; full list of members (12 pages)
20 February 2009Ad 26/11/08\eur si [email protected]=0.15\eur ic 794.5/794.65\ (2 pages)
20 February 2009Ad 26/11/08\eur si [email protected]=0.15\eur ic 794.5/794.65\ (2 pages)
18 February 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) ca 2006 12/02/2009
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) ca 2006 12/02/2009
(2 pages)
21 January 2009Auditor's resignation (1 page)
21 January 2009Auditor's resignation (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 December 2008Director appointed robin michael heming gilkes (2 pages)
11 December 2008Director appointed robin michael heming gilkes (2 pages)
11 December 2008Director appointed ralph gerhard arnold (1 page)
11 December 2008Director appointed ralph gerhard arnold (1 page)
16 July 2008Director appointed peter lawrence burrows (1 page)
16 July 2008Director appointed peter lawrence burrows (1 page)
11 July 2008Nc inc already adjusted 03/06/08 (2 pages)
11 July 2008Nc inc already adjusted 03/06/08 (2 pages)
11 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Prudential corporation holdings LIMITED be the sole member of the company 30/05/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
11 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Prudential corporation holdings LIMITED be the sole member of the company 30/05/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
10 July 2008Full accounts made up to 31 December 2007 (20 pages)
10 July 2008Full accounts made up to 31 December 2007 (20 pages)
1 July 2008Appointment terminated director david brakoniecki (1 page)
1 July 2008Appointment terminated director david brakoniecki (1 page)
24 April 2008Return made up to 04/04/08; full list of members (11 pages)
24 April 2008Return made up to 04/04/08; full list of members (11 pages)
7 April 2008Director's change of particulars / brad liebmann / 24/01/2008 (1 page)
7 April 2008Director's change of particulars / brad liebmann / 24/01/2008 (1 page)
14 March 2008Memorandum and Articles of Association (22 pages)
14 March 2008Memorandum and Articles of Association (22 pages)
14 March 2008Resolutions
  • RES13 ‐ Sales of company approved 19/02/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
14 March 2008Resolutions
  • RES13 ‐ Sales of company approved 19/02/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2008Memorandum and Articles of Association (22 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2008Memorandum and Articles of Association (22 pages)
8 January 2008S-div 20/12/07 (1 page)
8 January 2008S-div 20/12/07 (1 page)
3 January 2008Ad 20/12/07--------- eur si [email protected]=17 eur ic 777/794 (2 pages)
3 January 2008Particulars of contract relating to shares (2 pages)
3 January 2008Ad 20/12/07--------- eur si [email protected]=17 eur ic 777/794 (2 pages)
3 January 2008Particulars of contract relating to shares (2 pages)
22 December 2007Ad 13/12/07--------- eur si 1@1=1 eur ic 776/777 (3 pages)
22 December 2007Ad 13/12/07--------- eur si 1@1=1 eur ic 776/777 (3 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
18 August 2007Full accounts made up to 31 December 2006 (19 pages)
18 August 2007Full accounts made up to 31 December 2006 (19 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 43 worship street, london, EC2A 2DX (1 page)
15 June 2007Registered office changed on 15/06/07 from: 43 worship street, london, EC2A 2DX (1 page)
4 April 2007Return made up to 04/04/07; full list of members (8 pages)
4 April 2007Return made up to 04/04/07; full list of members (8 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
6 March 2007Memorandum and Articles of Association (22 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Memorandum and Articles of Association (22 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Return made up to 04/04/06; full list of members (12 pages)
26 May 2006Return made up to 04/04/06; full list of members (12 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 April 2005Return made up to 04/04/05; full list of members (12 pages)
18 April 2005Return made up to 04/04/05; full list of members (12 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 94 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page)
6 October 2004Registered office changed on 06/10/04 from: 94 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004Memorandum and Articles of Association (27 pages)
30 January 2004Memorandum and Articles of Association (27 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 May 2003Return made up to 04/04/03; full list of members (12 pages)
11 May 2003Return made up to 04/04/03; full list of members (12 pages)
25 April 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
22 May 2002Return made up to 04/04/02; full list of members (12 pages)
22 May 2002Return made up to 04/04/02; full list of members (12 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
25 February 2002Ad 12/02/02--------- eur si [email protected]=27 eur ic 638/665 (2 pages)
25 February 2002Ad 12/02/02--------- eur si [email protected]=27 eur ic 638/665 (2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 February 2002Ad 12/02/02--------- £ si [email protected]=110 £ ic 0/110 (2 pages)
21 February 2002£ nc 0/266 11/02/02 (1 page)
21 February 2002Ad 12/02/02--------- £ si [email protected]=110 £ ic 0/110 (2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 February 2002£ nc 0/266 11/02/02 (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
22 May 2001Return made up to 04/04/01; full list of members (13 pages)
22 May 2001Return made up to 04/04/01; full list of members (13 pages)
14 May 2001Location of register of members (1 page)
14 May 2001Director's particulars changed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 94 the maltings, tower bridge road, london, SE1 3LJ (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 94 the maltings, tower bridge road, london, SE1 3LJ (2 pages)
14 May 2001Director's particulars changed (2 pages)
14 May 2001Location of register of members (1 page)
25 April 2001Full accounts made up to 31 December 2000 (12 pages)
25 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 February 2001Particulars of contract relating to shares (2 pages)
19 February 2001Particulars of contract relating to shares (2 pages)
19 February 2001Ad 06/12/00--------- eur si [email protected]=26 eur ic 612/638 (2 pages)
19 February 2001Ad 06/12/00--------- eur si [email protected]=26 eur ic 612/638 (2 pages)
26 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 December 2000Eur nc 1000/1268 06/12/00 (1 page)
28 December 2000Ad 06/12/00--------- eur si [email protected]=106 eur ic 506/612 (2 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
28 December 2000Eur nc 1000/1268 06/12/00 (1 page)
28 December 2000Ad 06/12/00--------- eur si [email protected]=5 eur ic 501/506 (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Ad 06/12/00--------- eur si [email protected]=5 eur ic 501/506 (2 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
28 December 2000Ad 06/12/00--------- eur si [email protected]=106 eur ic 506/612 (2 pages)
20 June 2000Ad 19/05/00--------- eur si [email protected]=499 eur ic 2/501 (6 pages)
20 June 2000Ad 19/05/00--------- eur si [email protected]=499 eur ic 2/501 (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
4 April 2000Incorporation (16 pages)
4 April 2000Incorporation (16 pages)