Company NameGram Caledon Resources Limited
DirectorShenbo Liu
Company StatusActive
Company Number03993115
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusCurrent
Appointed18 November 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameShenbo Liu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed14 October 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameStephen Roland Dattels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2005)
RoleInvestor
Correspondence AddressFlat E
10 Upper Grosvenor Street
London
W1K 2NA
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Secretary NameJohn Falcon
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 22 November 2000)
RoleFine Art Dealer
Correspondence Address4 Beechways Drive
Neston
Cheshire
CH64 6TF
Wales
Director NameMr John Bly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2003)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address56 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameMichael L Wise
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2002)
RoleExecutive
Correspondence Address285 Tanglewood Crossing
Lawrence
Ny 11559
United States
Director NameJohn Smiroldo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RolePublisher
Correspondence Address324 Commonwealth Avenue
Boston
Ma 02115
United States
Director NameCathy Horton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2005)
RoleLawyer
Correspondence AddressThe Farmhouse Ledgers Farm
Ledgers Road
Chelsham
Surrey
CR6 9QA
Director NameDavid Henry Collins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 30 August 2000)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmans 28 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Secretary NameBruce Gaitskell
NationalityBritish
StatusResigned
Appointed22 November 2000(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address203 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ
Director NameBruce Gaitskill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address203 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ
Director NameMr Kishorkumar Ratilal Sodha
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Secretary NameMr Kishorkumar Ratilal Sodha
NationalityBritish
StatusResigned
Appointed30 April 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Secretary NameMr Manish Suresh Kotecha
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Marlborough Hill
Harrow
Middlesex
HA1 1TX
Director NamePaul Anthony Ingram
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2008)
RoleGeologist
Correspondence Address8/20 Garden Street
South Perth
South Australia
Foreign
Director NameMr Graham Edward Mascall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Vine Road
East Molesey
Surrey
KT8 9LF
Director NameGeorge Salamis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2011)
RoleConsultant
Correspondence Address161 Lous Blvd
Rockwood
Nob2ko Ontario
Canada
Director NameDaniel Conleith Douglas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2003)
RoleCompany Director
Correspondence Address56 Ullswater Road
London
SW13 9PN
Director NameMark Angelo Edward Syropoulo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2005(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2006)
RoleInvestor
Correspondence Address197 Shorehaven Drive
Noosaville
Queensland 4566
Australia
Director NameNicholas Royston Clarke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 11 Mattock Lane
Ealing
London
W5 5BG
Director NameMark Frederick Trevan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2006(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2015)
RoleManagement
Country of ResidenceAustralia
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NamePeter Kenneth Seear
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2012)
RoleCo Director
Correspondence Address43 Upper Brookfield Road
Brookfield
4069 Queensland
Australia
Director NameMr Stephen Roland Dattels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address125/7 The Strand
Sliema
Slm 1024
Director NameMr David De Jongh Weill
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressShangri La Apartments 1 Anderson Street
Singapore
Singapore 259983
Director NameStephen Bywater
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Foxglove House
166-168 Piccadilly
London
W1J 9EF
Director NameDavid Spencer Treadwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NamePeter Yian Hen Shou
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 502, 71 Macquarie St
Sydney
Australia 2000
Australia
Director NameLiang Xie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed14 October 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 9 Ming Yueyi Road
Yue Xiu
Guang Zhou 510600
China
Director NameJinming Li
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed14 October 2011(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.9 Mingyueyi Road
Yuexiu
Guang Zhou 510600
Director NameZezhong Li
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed14 October 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameLiangxian Chen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed29 August 2012(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceCina Guangdong
Correspondence Address9, Level 14, Ramada Hotel Mingyueyi Road
Yuexiu
Guangzhou 510600
Director NameBrett James Garland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2015)
RoleMining
Country of ResidenceAustralia Queensland
Correspondence AddressLevel 3 15 Astor Terrace
Brisbane
Queensland 4000
Australia
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecaledon.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

286.1m at £0.005Guangdong Rising (Australia) Pty LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£102,318,257
Current Liabilities£130,648

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

13 August 2003Delivered on: 19 August 2003
Satisfied on: 13 October 2010
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 £58,150.75 credited to account designation 10458484 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.
Fully Satisfied
28 July 2000Delivered on: 1 August 2000
Satisfied on: 14 November 2001
Persons entitled: Standard Mercantile Bancorp. Limited Partnership

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
30 August 2022Register inspection address has been changed from C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU England to Old Ouseleys School Lane Wargrave Reading RG10 8AA (1 page)
31 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
31 May 2022Change of details for Guangdong Rising Asset Management Co. Ltd as a person with significant control on 1 March 2021 (2 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (16 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
12 August 2019Amended accounts for a small company made up to 31 December 2017 (17 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 October 2018Director's details changed for Shenbo Liu on 15 October 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (17 pages)
7 November 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 May 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 3 May 2017 (1 page)
13 February 2017Director's details changed for Shenbo Liu on 3 February 2017 (2 pages)
13 February 2017Director's details changed for Shenbo Liu on 3 February 2017 (2 pages)
21 December 2016Full accounts made up to 31 December 2015 (49 pages)
21 December 2016Full accounts made up to 31 December 2015 (49 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 July 2016Termination of appointment of Zezhong Li as a director on 6 July 2016 (1 page)
15 July 2016Termination of appointment of Zezhong Li as a director on 6 July 2016 (1 page)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,430,596.935
(10 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,430,596.935
(10 pages)
6 June 2016Register(s) moved to registered inspection location C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page)
6 June 2016Register(s) moved to registered inspection location C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page)
24 November 2015Termination of appointment of Brett James Garland as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Brett James Garland as a director on 18 November 2015 (1 page)
17 November 2015Termination of appointment of Mark Frederick Trevan as a director on 31 October 2015 (1 page)
17 November 2015Termination of appointment of Mark Frederick Trevan as a director on 31 October 2015 (1 page)
16 October 2015Full accounts made up to 31 December 2014 (47 pages)
16 October 2015Full accounts made up to 31 December 2014 (47 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,430,596.935
(11 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,430,596.935
(11 pages)
11 June 2015Register inspection address has been changed from The Pavillions Bridgewater Road Bristol Bristol BS9 6ZZ to C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page)
11 June 2015Register inspection address has been changed from The Pavillions Bridgewater Road Bristol Bristol BS9 6ZZ to C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page)
8 October 2014Full accounts made up to 31 December 2013 (47 pages)
8 October 2014Full accounts made up to 31 December 2013 (47 pages)
7 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 7 October 2014 (1 page)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,430,596.935
(11 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,430,596.935
(11 pages)
20 May 2014Director's details changed for Zezhong Li on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Shenbo Liu on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Shenbo Liu on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mark Frederick Trevan on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Zezhong Li on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mark Frederick Trevan on 20 May 2014 (2 pages)
30 April 2014Director's details changed for Shenbo Liu on 14 April 2014 (3 pages)
30 April 2014Director's details changed for Mark Frederick Trevan on 17 April 2014 (3 pages)
30 April 2014Director's details changed for Shenbo Liu on 14 April 2014 (3 pages)
30 April 2014Director's details changed for Mark Frederick Trevan on 17 April 2014 (3 pages)
3 October 2013Director's details changed for Zezhong Li on 15 February 2013 (3 pages)
3 October 2013Director's details changed for Zezhong Li on 15 February 2013 (3 pages)
25 September 2013Full accounts made up to 31 December 2012 (46 pages)
25 September 2013Full accounts made up to 31 December 2012 (46 pages)
21 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (12 pages)
21 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (12 pages)
1 March 2013Appointment of Brett James Garland as a director (3 pages)
1 March 2013Termination of appointment of Xiaohui Ye as a director (2 pages)
1 March 2013Termination of appointment of Xiaohui Ye as a director (2 pages)
1 March 2013Termination of appointment of Peter Shou as a director (2 pages)
1 March 2013Termination of appointment of Jinsong Zhong as a director (2 pages)
1 March 2013Termination of appointment of Liang Xie as a director (2 pages)
1 March 2013Termination of appointment of Liang Xie as a director (2 pages)
1 March 2013Termination of appointment of Jinsong Zhong as a director (2 pages)
1 March 2013Appointment of Brett James Garland as a director (3 pages)
1 March 2013Termination of appointment of Peter Shou as a director (2 pages)
6 December 2012Full accounts made up to 31 December 2011 (53 pages)
6 December 2012Full accounts made up to 31 December 2011 (53 pages)
23 November 2012Termination of appointment of Peter Seear as a director (2 pages)
23 November 2012Termination of appointment of Liangxian Chen as a director (2 pages)
23 November 2012Termination of appointment of Peter Seear as a director (2 pages)
23 November 2012Termination of appointment of Liangxian Chen as a director (2 pages)
16 November 2012Company name changed caledon resources LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Company name changed caledon resources LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
16 November 2012Change of name notice (2 pages)
29 October 2012Director's details changed for Shenbo Liu on 6 August 2012 (3 pages)
29 October 2012Director's details changed for Shenbo Liu on 6 August 2012 (3 pages)
29 October 2012Director's details changed for Shenbo Liu on 6 August 2012 (3 pages)
10 October 2012Auditor's resignation (2 pages)
10 October 2012Auditor's resignation (2 pages)
8 October 2012Aud stat 519 (1 page)
8 October 2012Aud stat 519 (1 page)
11 September 2012Appointment of Liangxian Chen as a director (3 pages)
11 September 2012Appointment of Liangxian Chen as a director (3 pages)
10 September 2012Termination of appointment of Jinming Li as a director (2 pages)
10 September 2012Termination of appointment of Jinming Li as a director (2 pages)
22 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (24 pages)
22 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (24 pages)
6 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 January 2012Re-registration of Memorandum and Articles (34 pages)
6 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2012Re-registration from a public company to a private limited company (2 pages)
6 January 2012Re-registration of Memorandum and Articles (34 pages)
6 January 2012Re-registration from a public company to a private limited company (2 pages)
14 November 2011Appointment of Liang Xie as a director (3 pages)
14 November 2011Appointment of Liang Xie as a director (3 pages)
14 November 2011Appointment of Peter Yian Hen Shou as a director (3 pages)
14 November 2011Appointment of Xiaohui Ye as a director (3 pages)
14 November 2011Appointment of Jinsong Zhong as a director (3 pages)
14 November 2011Appointment of Xiaohui Ye as a director (3 pages)
14 November 2011Appointment of Jinsong Zhong as a director (3 pages)
14 November 2011Appointment of Zezhong Li as a director (3 pages)
14 November 2011Appointment of Shenbo Liu as a director (3 pages)
14 November 2011Appointment of Zezhong Li as a director (3 pages)
14 November 2011Appointment of Shenbo Liu as a director (3 pages)
14 November 2011Appointment of Jinming Li as a director (3 pages)
14 November 2011Appointment of Peter Yian Hen Shou as a director (3 pages)
14 November 2011Appointment of Jinming Li as a director (3 pages)
6 October 2011Termination of appointment of George Salamis as a director (2 pages)
6 October 2011Termination of appointment of David Weill as a director (2 pages)
6 October 2011Termination of appointment of George Salamis as a director (2 pages)
6 October 2011Termination of appointment of Stephen Bywater as a director (2 pages)
6 October 2011Termination of appointment of David Treadwell as a director (2 pages)
6 October 2011Termination of appointment of Stephen Bywater as a director (2 pages)
6 October 2011Termination of appointment of David Treadwell as a director (2 pages)
6 October 2011Termination of appointment of David Weill as a director (2 pages)
14 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 1,430,596.935
(9 pages)
14 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 1,430,596.935
(9 pages)
8 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,430,596.935
(5 pages)
8 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,430,596.935
(5 pages)
30 August 2011Reduction of iss capital and minute (oc) (7 pages)
30 August 2011Statement of capital on 30 August 2011
  • GBP 0.005
(4 pages)
30 August 2011Certificate of reduction of issued capital (1 page)
30 August 2011Reduction of iss capital and minute (oc) (7 pages)
30 August 2011Statement of capital on 30 August 2011
  • GBP 0.005
(4 pages)
30 August 2011Scheme of arrangement (7 pages)
30 August 2011Scheme of arrangement (7 pages)
30 August 2011Certificate of reduction of issued capital (1 page)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,397,727.585
(5 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,397,727.585
(5 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2011Memorandum and Articles of Association (66 pages)
4 August 2011Memorandum and Articles of Association (66 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
21 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 1,397,727.580
(5 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
21 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 1,397,727.580
(5 pages)
20 June 2011Annual return made up to 15 May 2011 with bulk list of shareholders (19 pages)
20 June 2011Annual return made up to 15 May 2011 with bulk list of shareholders (19 pages)
25 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,394,002.610
(5 pages)
25 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,394,002.610
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,393,169.245
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,393,169.245
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,393,169.245
(5 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,207,407.160
(5 pages)
26 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,207,407.160
(5 pages)
9 November 2010Termination of appointment of Stephen Dattels as a director (2 pages)
9 November 2010Termination of appointment of Stephen Dattels as a director (2 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Appointment of David Spencer Treadwell as a director (3 pages)
17 September 2010Appointment of David Spencer Treadwell as a director (3 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(68 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(68 pages)
12 August 2010Appointment of Stephen Bywater as a director (3 pages)
12 August 2010Appointment of Stephen Bywater as a director (3 pages)
8 July 2010Annual return made up to 15 May 2010 with bulk list of shareholders (16 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,123,169.255
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,123,169.255
(5 pages)
8 July 2010Annual return made up to 15 May 2010 with bulk list of shareholders (16 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (59 pages)
14 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1,103,159.250
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,103,159.250
(5 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (59 pages)
14 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1,103,159.250
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,103,159.250
(5 pages)
10 May 2010Termination of appointment of Nicholas Clarke as a director (2 pages)
10 May 2010Termination of appointment of Graham Mascall as a director (2 pages)
10 May 2010Termination of appointment of Graham Mascall as a director (2 pages)
10 May 2010Termination of appointment of Nicholas Clarke as a director (2 pages)
12 April 2010Director's details changed for Mr David De Jongh Weill on 31 December 2009 (3 pages)
12 April 2010Director's details changed for Mr David De Jongh Weill on 31 December 2009 (3 pages)
9 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 1,103,159.27
(5 pages)
9 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 1,103,159.27
(5 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
10 July 2009Director's change of particulars / stephen dattels / 01/07/2009 (1 page)
10 July 2009Director's change of particulars / stephen dattels / 01/07/2009 (1 page)
3 July 2009Director's change of particulars / stephen dattels / 01/07/2009 (1 page)
3 July 2009Director's change of particulars / stephen dattels / 01/07/2009 (1 page)
6 June 2009Return made up to 15/05/09; bulk list available separately (9 pages)
6 June 2009Return made up to 15/05/09; bulk list available separately (9 pages)
6 May 2009Appointment terminated director robert alford (1 page)
6 May 2009Appointment terminated director robert alford (1 page)
7 April 2009Ad 26/03/09\gbp si [email protected]=1250\gbp ic 1079118.58/1080368.58\ (2 pages)
7 April 2009Ad 26/03/09\gbp si [email protected]=1250\gbp ic 1079118.58/1080368.58\ (2 pages)
24 March 2009Ad 10/02/09\gbp si [email protected]=20500\gbp ic 1058618.58/1079118.58\ (2 pages)
24 March 2009Ad 10/02/09\gbp si [email protected]=20500\gbp ic 1058618.58/1079118.58\ (2 pages)
13 August 2008Director appointed stephen roland dattels (2 pages)
13 August 2008Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1046618.58/1058618.58\ (2 pages)
13 August 2008Director appointed stephen roland dattels (2 pages)
13 August 2008Statement of affairs (67 pages)
13 August 2008Director appointed david de jongh weill (3 pages)
13 August 2008Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1046618.58/1058618.58\ (2 pages)
13 August 2008Director appointed david de jongh weill (3 pages)
13 August 2008Statement of affairs (67 pages)
6 August 2008Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1034618.58/1046618.58\ (2 pages)
6 August 2008Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1034618.58/1046618.58\ (2 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 July 2008Statement of affairs (67 pages)
15 July 2008Ad 23/05/08\gbp si [email protected]=1000\gbp ic 971618.58/972618.58\ (2 pages)
15 July 2008Ad 23/05/08\gbp si [email protected]=1000\gbp ic 971618.58/972618.58\ (2 pages)
15 July 2008Ad 12/06/08\gbp si [email protected]=5000\gbp ic 984618.58/989618.58\ (2 pages)
15 July 2008Ad 24/06/08\gbp si [email protected]=45000\gbp ic 989618.58/1034618.58\ (2 pages)
15 July 2008Ad 27/05/08\gbp si [email protected]=12000\gbp ic 972618.58/984618.58\ (2 pages)
15 July 2008Ad 27/05/08\gbp si [email protected]=12000\gbp ic 972618.58/984618.58\ (2 pages)
15 July 2008Ad 12/06/08\gbp si [email protected]=5000\gbp ic 984618.58/989618.58\ (2 pages)
15 July 2008Statement of affairs (67 pages)
15 July 2008Ad 24/06/08\gbp si [email protected]=45000\gbp ic 989618.58/1034618.58\ (2 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
4 July 2008Return made up to 15/05/08; bulk list available separately (10 pages)
4 July 2008Return made up to 15/05/08; bulk list available separately (10 pages)
24 June 2008Ad 10/05/08\gbp si [email protected]=8247.7\gbp ic 958370.88/966618.58\ (2 pages)
24 June 2008Ad 04/06/08\gbp si [email protected]=5000\gbp ic 966618.58/971618.58\ (2 pages)
24 June 2008Ad 04/06/08\gbp si [email protected]=5000\gbp ic 966618.58/971618.58\ (2 pages)
24 June 2008Ad 10/05/08\gbp si [email protected]=8247.7\gbp ic 958370.88/966618.58\ (2 pages)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
18 June 2008Ad 06/06/08\gbp si [email protected]=166.665\gbp ic 958204.215/958370.88\ (2 pages)
18 June 2008Ad 06/06/08\gbp si [email protected]=166.665\gbp ic 958204.215/958370.88\ (2 pages)
12 June 2008Ad 04/06/08\gbp si [email protected]=68200\gbp ic 857694.215/925894.215\ (2 pages)
12 June 2008Ad 29/05/08\gbp si [email protected]=4569.24\gbp ic 853124.975/857694.215\ (2 pages)
12 June 2008Ad 04/06/08\gbp si [email protected]=510\gbp ic 925894.215/926404.215\ (2 pages)
12 June 2008Ad 29/05/08\gbp si [email protected]=4569.24\gbp ic 853124.975/857694.215\ (2 pages)
12 June 2008Ad 30/04/08\gbp si [email protected]=31800\gbp ic 926404.215/958204.215\ (3 pages)
12 June 2008Ad 30/04/08\gbp si [email protected]=31800\gbp ic 926404.215/958204.215\ (3 pages)
12 June 2008Ad 04/06/08\gbp si [email protected]=510\gbp ic 925894.215/926404.215\ (2 pages)
12 June 2008Ad 04/06/08\gbp si [email protected]=68200\gbp ic 857694.215/925894.215\ (2 pages)
19 May 2008Appointment terminated director paul ingram (1 page)
19 May 2008Appointment terminated director paul ingram (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
19 March 2008Nc inc already adjusted 10/03/08 (1 page)
19 March 2008Nc inc already adjusted 10/03/08 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
11 March 2008Registered office changed on 11/03/2008 from, 18 upper brook street, london, W1K 7PU (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 18 upper brook street, london, W1K 7PU (1 page)
3 March 2008Statement of affairs (48 pages)
3 March 2008Statement of affairs (48 pages)
3 March 2008Ad 13/11/07\gbp si [email protected]=80979.975\gbp ic 772145/853124.975\ (2 pages)
3 March 2008Ad 13/11/07\gbp si [email protected]=80979.975\gbp ic 772145/853124.975\ (2 pages)
16 January 2008Ad 11/01/08--------- £ si [email protected]=333 £ ic 771812/772145 (2 pages)
16 January 2008Ad 11/01/08--------- £ si [email protected]=333 £ ic 771812/772145 (2 pages)
14 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
5 August 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
5 August 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007Ad 18/04/07--------- £ si [email protected] (2 pages)
11 July 2007Ad 18/04/07--------- £ si [email protected] (2 pages)
22 June 2007Return made up to 15/05/07; bulk list available separately (10 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Return made up to 15/05/07; bulk list available separately (10 pages)
22 June 2007New director appointed (2 pages)
30 May 2007Statement of affairs (149 pages)
30 May 2007Ad 30/03/07--------- £ si [email protected]=62730 £ ic 734163/796893 (2 pages)
30 May 2007Statement of affairs (149 pages)
30 May 2007Ad 30/03/07--------- £ si [email protected]=62730 £ ic 734163/796893 (2 pages)
25 May 2007Statement of affairs (75 pages)
25 May 2007Statement of affairs (75 pages)
25 May 2007Ad 18/04/07--------- £ si [email protected]=8815 £ ic 725348/734163 (2 pages)
25 May 2007Ad 18/04/07--------- £ si [email protected]=8815 £ ic 725348/734163 (2 pages)
14 April 2007Ad 05/03/07--------- £ si [email protected]=29166 £ ic 696182/725348 (2 pages)
14 April 2007Ad 05/03/07--------- £ si [email protected]=29166 £ ic 696182/725348 (2 pages)
8 March 2007Certificate of reduction of issued capital (1 page)
8 March 2007Certificate of reduction of issued capital (1 page)
7 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re agreements 13/12/06
(4 pages)
7 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re agreements 13/12/06
(4 pages)
3 March 2007Reduction of iss capital and minute (oc) (4 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Reduction of iss capital and minute (oc) (4 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
15 January 2007Ad 19/12/06--------- £ si [email protected]=1250 £ ic 3161206/3162456 (2 pages)
15 January 2007Ad 19/12/06--------- £ si [email protected]=1250 £ ic 3161206/3162456 (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 January 2007Memorandum and Articles of Association (60 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 January 2007Memorandum and Articles of Association (60 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2007Conso 13/12/06 (1 page)
3 January 2007Ad 14/12/06--------- £ si [email protected]=356405 £ ic 2804801/3161206 (4 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2007Conso 13/12/06 (1 page)
3 January 2007Ad 14/12/06--------- £ si [email protected]=356405 £ ic 2804801/3161206 (4 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
5 September 2006Ad 24/08/06--------- £ si [email protected]=333 £ ic 2804468/2804801 (2 pages)
5 September 2006Ad 24/08/06--------- £ si [email protected]=333 £ ic 2804468/2804801 (2 pages)
16 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
13 June 2006Return made up to 15/05/06; bulk list available separately (9 pages)
13 June 2006Return made up to 15/05/06; bulk list available separately (9 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
7 July 2005Return made up to 15/05/05; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2005Ad 02/11/04--------- £ si [email protected]= 100997 £ ic 2680470/2781467 (7 pages)
7 July 2005Return made up to 15/05/05; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2005Ad 02/11/04--------- £ si [email protected]= 100997 £ ic 2680470/2781467 (7 pages)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
20 July 2004Ad 25/06/04--------- £ si [email protected]=833 £ ic 2679637/2680470 (2 pages)
20 July 2004Ad 25/06/04--------- £ si [email protected]=833 £ ic 2679637/2680470 (2 pages)
8 June 2004Return made up to 15/05/04; bulk list available separately (10 pages)
8 June 2004Return made up to 15/05/04; bulk list available separately (10 pages)
13 April 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
13 April 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
8 March 2004Resolutions
  • RES13 ‐ Accs remu appts allots 24/02/04
(2 pages)
8 March 2004Resolutions
  • RES13 ‐ Accs remu appts allots 24/02/04
(2 pages)
20 January 2004Ad 08/09/03--------- £ si [email protected]=40000 £ ic 3814136/3854136 (2 pages)
20 January 2004Ad 08/09/03--------- £ si [email protected]=40000 £ ic 3814136/3854136 (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
8 December 2003Accounting reference date extended from 31/07/03 to 31/12/03 (2 pages)
8 December 2003Accounting reference date extended from 31/07/03 to 31/12/03 (2 pages)
13 October 2003Ad 08/10/03--------- £ si [email protected]=1150000 £ ic 2664136/3814136 (2 pages)
13 October 2003Ad 08/10/03--------- £ si [email protected]=1150000 £ ic 2664136/3814136 (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 22 grosvenor square, london, W1K 6LF (1 page)
11 September 2003Registered office changed on 11/09/03 from: 22 grosvenor square, london, W1K 6LF (1 page)
21 August 2003Ad 11/08/03--------- £ si [email protected]=5714 £ ic 2658422/2664136 (2 pages)
21 August 2003Ad 11/08/03--------- £ si [email protected]=5714 £ ic 2658422/2664136 (2 pages)
19 August 2003Return made up to 15/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Return made up to 15/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Ad 15/07/03--------- £ si [email protected]=11428 £ ic 2646994/2658422 (2 pages)
1 August 2003Ad 15/07/03--------- £ si [email protected]=11428 £ ic 2646994/2658422 (2 pages)
17 June 2003Ad 11/04/03--------- £ si [email protected]= 124559 £ ic 2522435/2646994 (19 pages)
17 June 2003Ad 11/04/03--------- £ si [email protected]= 124559 £ ic 2522435/2646994 (19 pages)
13 May 2003Group of companies' accounts made up to 31 July 2002 (29 pages)
13 May 2003Group of companies' accounts made up to 31 July 2002 (29 pages)
10 May 2003Ad 11/04/03--------- £ si [email protected]=31250 £ ic 2491185/2522435 (2 pages)
10 May 2003Statement of affairs (34 pages)
10 May 2003Statement of affairs (34 pages)
10 May 2003Ad 11/04/03--------- £ si [email protected]=31250 £ ic 2491185/2522435 (2 pages)
7 May 2003S-div conve 11/04/03 (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003S-div conve 11/04/03 (1 page)
27 April 2003Memorandum and Articles of Association (61 pages)
27 April 2003Memorandum and Articles of Association (61 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
11 April 2003Company name changed finelot PLC\certificate issued on 11/04/03 (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Company name changed finelot PLC\certificate issued on 11/04/03 (2 pages)
25 March 2003Prospectus (65 pages)
25 March 2003Prospectus (65 pages)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
24 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2003Registered office changed on 24/02/03 from: 40 park street, london, W1K 2JG (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 40 park street, london, W1K 2JG (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2003Ad 23/11/00--------- £ si [email protected] (2 pages)
9 February 2003Ad 23/11/00--------- £ si [email protected] (2 pages)
9 February 2003Ad 07/12/00--------- £ si [email protected] (2 pages)
9 February 2003Ad 07/12/00--------- £ si [email protected] (2 pages)
9 February 2003Ad 07/12/00--------- £ si [email protected] (2 pages)
9 February 2003Ad 07/12/00--------- £ si [email protected] (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 25 bury street, london, SW1Y 6AL (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 25 bury street, london, SW1Y 6AL (1 page)
26 July 2002Director resigned (1 page)
29 May 2002Return made up to 15/05/02; bulk list available separately (10 pages)
29 May 2002Return made up to 15/05/02; bulk list available separately (10 pages)
18 February 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
18 February 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
10 July 2001Return made up to 15/05/01; bulk list available separately (8 pages)
10 July 2001Return made up to 15/05/01; bulk list available separately (8 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001New secretary appointed;new director appointed (3 pages)
21 May 2001New secretary appointed;new director appointed (3 pages)
21 May 2001Secretary resigned;director resigned (1 page)
5 March 2001Location of register of members (non legible) (1 page)
5 March 2001Location of register of members (non legible) (1 page)
27 February 2001Ad 07/12/00--------- £ si [email protected]=813682 £ ic 1289400/2103082 (6 pages)
27 February 2001Ad 07/12/00--------- £ si [email protected]=813682 £ ic 1289400/2103082 (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (20 pages)
12 February 2001Full accounts made up to 31 July 2000 (20 pages)
29 December 2000Prospectus (48 pages)
29 December 2000Prospectus (48 pages)
12 December 2000Nc inc already adjusted 21/09/00 (1 page)
12 December 2000Nc inc already adjusted 21/09/00 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Ad 23/11/00--------- £ si [email protected]=5000 £ ic 1284400/1289400 (2 pages)
11 December 2000Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page)
11 December 2000Ad 23/11/00--------- £ si [email protected]=5000 £ ic 1284400/1289400 (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Ad 28/07/00--------- £ si [email protected]=105000 £ ic 1179400/1284400 (4 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
11 December 2000Ad 28/07/00--------- £ si [email protected]=105000 £ ic 1179400/1284400 (4 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
6 October 2000Ad 27/07/00--------- £ si [email protected]=1179398 £ ic 2/1179400 (8 pages)
6 October 2000Particulars of contract relating to shares (4 pages)
6 October 2000Ad 27/07/00--------- £ si [email protected]=1179398 £ ic 2/1179400 (8 pages)
6 October 2000Particulars of contract relating to shares (4 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 2000Nc inc already adjusted 07/07/00 (1 page)
15 August 2000Nc inc already adjusted 07/07/00 (1 page)
15 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
15 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
9 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 2000Company name changed brandsign PLC\certificate issued on 08/08/00 (3 pages)
8 August 2000Company name changed brandsign PLC\certificate issued on 08/08/00 (3 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
2 August 2000S-div 07/07/00 (1 page)
2 August 2000Registered office changed on 02/08/00 from: 110 cannon street, london, EC4N 6AR (1 page)
2 August 2000Registered office changed on 02/08/00 from: 110 cannon street, london, EC4N 6AR (1 page)
2 August 2000S-div 07/07/00 (1 page)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
28 July 2000Certificate of authorisation to commence business and borrow (1 page)
28 July 2000Application to commence business (2 pages)
28 July 2000Application to commence business (2 pages)
28 July 2000Certificate of authorisation to commence business and borrow (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 120 east road, london, N1 6AA (1 page)
28 June 2000Registered office changed on 28/06/00 from: 120 east road, london, N1 6AA (1 page)
15 May 2000Incorporation (13 pages)
15 May 2000Incorporation (13 pages)