Company NameFidante Partners Europe Limited
DirectorsRichard Duc Binh Banh and Adam Richard Brown
Company StatusActive
Company Number04040660
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous NamesDexion Capital Plc and Fidante Partners Europe Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Richard Duc Binh Banh
StatusCurrent
Appointed08 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Richard Duc Binh Banh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed19 November 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Adam Richard Brown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Robin Maxwell John Bowie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameNicholas Andrew Lumsden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 2
22 Onslow Gardens
London
SW7 3AL
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Director NameMr Nicholas Ainger Browne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2001(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton House
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Director NameMs Ana Lisa Haurie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameRoderick Andrew Johnston Hills
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address13 Geraldine Road
London
SW18 2NR
Secretary NameNicole Smith
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2015)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMark Andrew Woolhouse
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Eric Robert Pinn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameMr Paul Sharman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeland Farm Ridgelands Lane
Newick
Lewes
East Sussex
BN8 4RR
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Ravinder Singh Anand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2015)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMs Nicole Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Phillip William Peters
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Ian Michael Saines
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2015(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NameMr Mark Andrew Woolhouse
StatusResigned
Appointed02 November 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMrs Catherine Maree Hales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr James Munce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Peterpaul Pardi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2019(18 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 May 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Simon James Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2021)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Secretary NameMr Glenn Harvey
StatusResigned
Appointed06 June 2019(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2020)
RoleCompany Director
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr David Allan Cubbin
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2020(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 June 2022)
RoleHead Of Distribution
Country of ResidenceEngland
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Kieran Sean Roane
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2024)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressBridge House, Level 3 181 Queen Victoria Street
London
EC4V 4EG
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedexioncapital.com
Telephone020 78320900
Telephone regionLondon

Location

Registered AddressBridge House, Level 3
181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2.5k at £1000Dexion Capital Holdings LTD
62.76%
Preference
1.5m at £1Dexion Capital Holdings LTD
37.24%
Ordinary A
1 at £1Ogier Nominees (Guernsey) LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£3,846,065
Gross Profit£3,760,865
Net Worth£8,579,422
Cash£2,994,299
Current Liabilities£3,754,898

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

23 May 2011Delivered on: 3 June 2011
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2005Delivered on: 15 September 2005
Satisfied on: 28 September 2011
Persons entitled: First UK Property Growth (Nominees) Limited,Irst UK Property Growth Managers Limited,Grainmarket Properties Limited and Elmswood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £28,907.94.
Fully Satisfied

Filing History

8 February 2021Termination of appointment of Simon James Green as a director on 5 February 2021 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
1 December 2020Appointment of Mr Kieran Sean Roane as a director on 28 November 2020 (2 pages)
27 July 2020Termination of appointment of Glenn Harvey as a secretary on 27 July 2020 (1 page)
22 July 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH to Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG on 22 July 2020 (1 page)
16 June 2020Appointment of Mr David Allan Cubbin as a director on 5 June 2020 (2 pages)
3 March 2020Full accounts made up to 30 June 2019 (41 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
20 September 2019Termination of appointment of Ian Michael Saines as a director on 20 September 2019 (1 page)
6 June 2019Termination of appointment of Peterpaul Pardi as a director on 29 May 2019 (1 page)
6 June 2019Appointment of Mr Simon James Green as a director on 5 June 2019 (2 pages)
6 June 2019Appointment of Mr Glenn Harvey as a secretary on 6 June 2019 (2 pages)
29 April 2019Termination of appointment of James Munce as a director on 19 April 2019 (1 page)
26 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 17,175,000
(3 pages)
1 March 2019Appointment of Mr Peterpaul Pardi as a director on 1 March 2019 (2 pages)
15 January 2019Full accounts made up to 30 June 2018 (39 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
19 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 15,175,000
(3 pages)
20 November 2018Termination of appointment of Catherine Maree Hales as a director on 19 November 2018 (1 page)
20 November 2018Appointment of Mr Richard Duc Binh Banh as a director on 19 November 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 12,675,000
(3 pages)
6 July 2018Appointment of Mr James Munce as a director on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Robin Maxwell John Bowie as a director on 6 July 2018 (1 page)
11 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 10,175,000
(3 pages)
28 December 2017Full accounts made up to 30 June 2017 (27 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Mark Andrew Woolhouse as a secretary on 24 March 2017 (1 page)
28 March 2017Full accounts made up to 30 June 2016 (33 pages)
28 March 2017Full accounts made up to 30 June 2016 (33 pages)
19 December 2016Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page)
19 December 2016Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016 (2 pages)
19 December 2016Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page)
27 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 7,175,000
(3 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 7,175,000
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,425,000
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,425,000
(3 pages)
24 March 2016Resolutions
  • RES13 ‐ Authorised share capital increased to £9000000 15/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased to £9000000 15/03/2016
(1 page)
18 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(2 pages)
18 March 2016Company name changed dexion capital PLC\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15
(1 page)
18 March 2016Re-registration of Memorandum and Articles (39 pages)
18 March 2016Company name changed dexion capital PLC\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15
(1 page)
18 March 2016Change of name notice (2 pages)
18 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 March 2016Re-registration from a public company to a private limited company (2 pages)
18 March 2016Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 March 2016Change of name notice (2 pages)
17 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 4,000,000
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 4,000,000
(3 pages)
5 February 2016Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 1,650,000
(4 pages)
5 February 2016Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 1,650,000
(4 pages)
4 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/12/2015
(6 pages)
4 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/12/2015
(6 pages)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share cap 10/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share cap 10/12/2015
(11 pages)
16 December 2015Termination of appointment of Ana Lisa Haurie as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Ana Lisa Haurie as a director on 16 December 2015 (1 page)
15 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,650,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2016.
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,650,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2016.
(4 pages)
8 December 2015Appointment of Mr Richard Duc Binh Banh as a secretary on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr Richard Duc Binh Banh as a secretary on 8 December 2015 (2 pages)
6 November 2015Auditor's resignation (1 page)
6 November 2015Auditor's resignation (1 page)
4 November 2015Termination of appointment of Nicole Smith as a secretary on 2 November 2015 (1 page)
4 November 2015Appointment of Mr Mark Andrew Woolhouse as a secretary on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Nicole Smith as a secretary on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Nicole Smith as a secretary on 2 November 2015 (1 page)
4 November 2015Appointment of Mr Mark Andrew Woolhouse as a secretary on 2 November 2015 (2 pages)
4 November 2015Appointment of Mr Mark Andrew Woolhouse as a secretary on 2 November 2015 (2 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
16 October 2015Current accounting period shortened from 17 July 2016 to 30 June 2016 (1 page)
16 October 2015Current accounting period shortened from 17 July 2016 to 30 June 2016 (1 page)
14 October 2015Full accounts made up to 17 July 2015 (25 pages)
14 October 2015Full accounts made up to 17 July 2015 (25 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,650,000
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,650,000
(3 pages)
9 September 2015Director's details changed for Ana Haurie on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Robin Maxwell John Bowie on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Ana Haurie on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Robin Maxwell John Bowie on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Robin Maxwell John Bowie on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Ana Haurie on 9 September 2015 (2 pages)
8 September 2015Appointment of Mr Ian Michael Saines as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Mr Phillip William Peters as a director on 24 August 2015 (2 pages)
8 September 2015Appointment of Mr Phillip William Peters as a director on 24 August 2015 (2 pages)
8 September 2015Appointment of Mr Ian Michael Saines as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Mr Ian Michael Saines as a director on 4 September 2015 (2 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3,983,341
(5 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3,983,341
(5 pages)
21 July 2015Termination of appointment of Mark Andrew Woolhouse as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Jonathan Paul Asquith as a director on 16 July 2015 (1 page)
21 July 2015Termination of appointment of Mark Andrew Woolhouse as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Paul Sharman as a director on 16 July 2015 (1 page)
21 July 2015Termination of appointment of Ravinder Singh Anand as a director on 16 July 2015 (1 page)
21 July 2015Termination of appointment of Nicole Smith as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Jonathan Paul Asquith as a director on 16 July 2015 (1 page)
21 July 2015Previous accounting period shortened from 31 December 2015 to 17 July 2015 (1 page)
21 July 2015Previous accounting period shortened from 31 December 2015 to 17 July 2015 (1 page)
21 July 2015Termination of appointment of Paul Sharman as a director on 16 July 2015 (1 page)
21 July 2015Termination of appointment of Nicole Smith as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Ravinder Singh Anand as a director on 16 July 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (25 pages)
16 April 2015Full accounts made up to 31 December 2014 (25 pages)
20 March 2015Director's details changed for Ana Haurie on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Ana Haurie on 20 March 2015 (2 pages)
22 December 2014Section 519 (1 page)
22 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3,983,341
(9 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3,983,341
(9 pages)
2 June 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Full accounts made up to 31 December 2013 (24 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
5 June 2013Full accounts made up to 31 December 2012 (24 pages)
5 June 2013Full accounts made up to 31 December 2012 (24 pages)
7 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,483,341
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,483,341
(4 pages)
5 December 2012Resolutions
  • RES13 ‐ Inc share cap 21/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 December 2012Resolutions
  • RES13 ‐ Inc share cap 21/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 July 2012Secretary's details changed for Nicole Smith on 25 July 2012 (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
25 July 2012Secretary's details changed for Nicole Smith on 25 July 2012 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
2 April 2012Director's details changed for Mark Andrew Woolhouse on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mark Andrew Woolhouse on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mark Andrew Woolhouse on 2 April 2012 (2 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 August 2011Appointment of Ms Nicole Smith as a director (2 pages)
15 August 2011Appointment of Ms Nicole Smith as a director (2 pages)
9 August 2011Appointment of Mr Ravinder Anand as a director (2 pages)
9 August 2011Appointment of Mr Ravinder Anand as a director (2 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (24 pages)
29 June 2011Full accounts made up to 31 December 2010 (24 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 May 2011Appointment of Mr Jonathan Paul Asquith as a director (2 pages)
10 May 2011Appointment of Mr Jonathan Paul Asquith as a director (2 pages)
2 March 2011Appointment of Mr Paul Sharman as a director (2 pages)
2 March 2011Appointment of Mr Paul Sharman as a director (2 pages)
29 October 2010Registered office address changed from 9 Bridewell Place London EC4V 6AW on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 9 Bridewell Place London EC4V 6AW on 29 October 2010 (1 page)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mark Andrew Woolhouse on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Ana Haurie on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Ana Haurie on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Mark Andrew Woolhouse on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Robin Maxwell John Bowie on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Robin Maxwell John Bowie on 25 July 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (24 pages)
23 June 2010Full accounts made up to 31 December 2009 (24 pages)
1 December 2009Termination of appointment of Eric Pinn as a director (1 page)
1 December 2009Termination of appointment of Eric Pinn as a director (1 page)
8 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2,550,000
(2 pages)
8 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 October 2009Form 123 increasing cap (2 pages)
8 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2,550,000
(2 pages)
8 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 October 2009Form 123 increasing cap (2 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
8 July 2009Full accounts made up to 31 December 2008 (20 pages)
8 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 February 2009Appointment terminate, director roderick andrew johnston hills logged form (1 page)
2 February 2009Appointment terminate, director roderick andrew johnston hills logged form (1 page)
8 January 2009Appointment terminated director roderick hills (1 page)
8 January 2009Appointment terminated director roderick hills (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2008Director's change of particulars / ana haurie / 26/09/2008 (1 page)
30 September 2008Director's change of particulars / ana haurie / 26/09/2008 (1 page)
12 August 2008Auditor's resignation (1 page)
12 August 2008Auditor's resignation (1 page)
29 July 2008Section 519 (1 page)
29 July 2008Section 519 (1 page)
28 July 2008Return made up to 25/07/08; full list of members (6 pages)
28 July 2008Return made up to 25/07/08; full list of members (6 pages)
13 March 2008Full accounts made up to 31 December 2007 (18 pages)
13 March 2008Full accounts made up to 31 December 2007 (18 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
8 September 2007Return made up to 25/07/07; full list of members (7 pages)
8 September 2007Return made up to 25/07/07; full list of members (7 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
11 April 2007Full accounts made up to 31 December 2006 (18 pages)
11 April 2007Full accounts made up to 31 December 2006 (18 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
22 August 2006Return made up to 25/07/06; full list of members (8 pages)
22 August 2006Return made up to 25/07/06; full list of members (8 pages)
30 March 2006Full accounts made up to 31 December 2005 (14 pages)
30 March 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
30 September 2005Registered office changed on 30/09/05 from: adam house 7 adam street london WC2N 6AA (1 page)
30 September 2005Registered office changed on 30/09/05 from: adam house 7 adam street london WC2N 6AA (1 page)
15 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
14 September 2005Memorandum and Articles of Association (9 pages)
14 September 2005Memorandum and Articles of Association (9 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 August 2005Return made up to 25/07/05; full list of members (7 pages)
2 August 2005Return made up to 25/07/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2004Full accounts made up to 31 July 2004 (12 pages)
29 October 2004Full accounts made up to 31 July 2004 (12 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: fraser house 29 albemarle street london W1X 3FA (1 page)
27 October 2003Registered office changed on 27/10/03 from: fraser house 29 albemarle street london W1X 3FA (1 page)
27 October 2003Full accounts made up to 31 July 2003 (12 pages)
27 October 2003Full accounts made up to 31 July 2003 (12 pages)
30 July 2003Return made up to 25/07/03; full list of members (6 pages)
30 July 2003Return made up to 25/07/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 July 2002 (11 pages)
1 November 2002Full accounts made up to 31 July 2002 (11 pages)
30 July 2002Return made up to 25/07/02; full list of members (6 pages)
30 July 2002Return made up to 25/07/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 July 2001 (10 pages)
29 October 2001Full accounts made up to 31 July 2001 (10 pages)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 September 2000Ad 04/09/00--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
13 September 2000Certificate of authorisation to commence business and borrow (1 page)
13 September 2000Ad 04/09/00--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
13 September 2000Ad 04/09/00--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
13 September 2000Ad 04/09/00--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
13 September 2000Application to commence business (2 pages)
13 September 2000Certificate of authorisation to commence business and borrow (1 page)
13 September 2000Application to commence business (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
25 July 2000Incorporation (13 pages)
25 July 2000Incorporation (13 pages)