Company NameGEO Underwriting Services Limited
DirectorsAndrew Haydn Mintern and Jaime Swindle
Company StatusActive
Company Number04070987
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Previous NamesFastmax Limited and Fusion Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Jaime Swindle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Geoffrey Michael William Crisp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 24 January 2009)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressTempleton House
Honeypot Lane Stock
Ingatestone
Essex
CM4 9QG
Secretary NameMr Kevin David Pallett
NationalityBritish
StatusResigned
Appointed25 September 2000(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2000)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameCaroline Janet Branszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 months after company formation)
Appointment Duration1 year (resigned 31 December 2001)
RoleCompany Director
Correspondence Address6 Rylett Crescent
London
W12 9RL
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed20 December 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 2002)
RoleRisk Director
Correspondence AddressThe White House Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Director NameMatthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lansdowne Road
London
W11 2LG
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed13 March 2003(2 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 April 2003)
RoleCompany Director
Correspondence Address65 Savay Close
Denham Green
South Buckinghamshire
UB9 5NQ
Secretary NameMr Mark John Turvey
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameAlan David Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2005)
RoleUnderwriter
Correspondence Address11 Maryland Road
Tunbridge Wells
Kent
TN2 5HE
Director NameOliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bradbourne Street
London
SW6 3TE
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 04 February 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(6 years, 7 months after company formation)
Appointment Duration1 week (resigned 30 April 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years after company formation)
Appointment Duration8 months (resigned 03 June 2009)
RoleSolicitor
Correspondence AddressDownings
Quarry Close
Oxted
Surrey
RH8 9HG
Director NameMr Scott Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Stewart Gardiner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Darryl James Clark
NationalityEnglish
StatusResigned
Appointed03 June 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(17 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(18 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 April 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitefusioninsurance.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52.4k at £0.1Fusion Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,489,000
Net Worth£33,850,000
Cash£7,905,000
Current Liabilities£11,587,000

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 Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Pursuant to clause 2.3(f) of the charge, the company charged by way of first fixed charge the trademark listed in schedule 5 with registration number UK2317749 – see schedule 5 of the deed for further detail.
Outstanding
2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: By way of first legal mortgage all legal interest in intellectual property including the following: trademark registration/application number 2456988, trademark registration/application number 2458809 and others, as listed in schedule 5 (intellectual property) of the instrument.
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 May 2013Delivered on: 20 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 3.1(b)(vii) of the charge, the company charged by way of first fixed charge all its intellectual property, including the following:. Trademark registration/application number 2456988. trademark registration/application number 2458809. trademark registration/application number 2317748. and others as listed in schedule 7 (list of intellectual property) of the charge.. Pursuant to the charge, the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2011Delivered on: 25 February 2011
Satisfied on: 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 November 2006Delivered on: 8 December 2006
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in the freehold property (if any) and all shares all dividends, interest or other income. See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 14 December 2005
Satisfied on: 7 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession to a debenture dated 31 october 2005
Secured details: All monies due or to become due from the company, towergate partnership limited, towergate underwriting group limited, the folgate partnership limited, broomco (3881) limited and each company which becomes a party to the debenture to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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

5 September 2023Satisfaction of charge 040709870010 in full (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
30 March 2023Full accounts made up to 31 December 2021 (55 pages)
28 November 2022Director's details changed for Mr Andrew Haydn Mintern on 1 November 2022 (2 pages)
18 November 2022Notification of Ardonagh Advisory Mga Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
18 November 2022Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (1 page)
8 November 2022Termination of appointment of Derek John Coles as a director on 1 November 2022 (1 page)
8 November 2022Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page)
8 November 2022Appointment of Mrs Jaime Swindle as a director on 1 November 2022 (2 pages)
8 November 2022Appointment of Mr Andrew Haydn Mintern as a director on 1 November 2022 (2 pages)
29 September 2022All of the property or undertaking has been released from charge 040709870010 (1 page)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 December 2020 (56 pages)
4 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
4 February 2022Termination of appointment of Dean Clarke as a secretary on 27 January 2022 (1 page)
4 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
4 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
1 December 2021Memorandum and Articles of Association (20 pages)
4 November 2021Memorandum and Articles of Association (20 pages)
4 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
25 January 2021Full accounts made up to 31 December 2019 (54 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
23 July 2020Satisfaction of charge 040709870007 in full (1 page)
23 July 2020Satisfaction of charge 040709870008 in full (1 page)
23 July 2020Satisfaction of charge 040709870009 in full (1 page)
15 July 2020Registration of charge 040709870010, created on 14 July 2020 (54 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Change of details for Geo Specialty Group Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2020Registration of charge 040709870009, created on 10 June 2020 (72 pages)
10 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 90,005,237
(3 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 June 2020Change of details for Fusion Insurance Holdings Limited as a person with significant control on 13 January 2020 (2 pages)
6 April 2020Termination of appointment of Diane Cougill as a director on 3 April 2020 (1 page)
6 April 2020Appointment of Mr Derek John Coles as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of David Christopher Ross as a director on 3 April 2020 (1 page)
6 April 2020Appointment of Mr Scott William Hough as a director on 3 April 2020 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (57 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
16 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 65,005,237
(3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
22 November 2018Auditor's resignation (1 page)
6 November 2018Full accounts made up to 31 December 2017 (40 pages)
1 October 2018Registration of charge 040709870008, created on 26 September 2018 (64 pages)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
31 January 2018Change of name notice (2 pages)
31 January 2018Change of name with request to seek comments from relevant body (2 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 45,005,237
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 45,005,237
(3 pages)
30 September 2017Full accounts made up to 31 December 2016 (40 pages)
30 September 2017Full accounts made up to 31 December 2016 (40 pages)
10 August 2017Registration of charge 040709870007, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 040709870007, created on 7 August 2017 (64 pages)
2 August 2017Satisfaction of charge 040709870006 in full (1 page)
2 August 2017Satisfaction of charge 040709870006 in full (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (42 pages)
9 September 2016Full accounts made up to 31 December 2015 (42 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,237
(3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,237
(3 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
21 July 2015Full accounts made up to 31 December 2014 (42 pages)
21 July 2015Full accounts made up to 31 December 2014 (42 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,237
(4 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,237
(4 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,237
(4 pages)
29 April 2015Satisfaction of charge 040709870005 in full (4 pages)
29 April 2015Satisfaction of charge 040709870005 in full (4 pages)
22 April 2015Registration of charge 040709870006, created on 2 April 2015 (67 pages)
22 April 2015Registration of charge 040709870006, created on 2 April 2015 (67 pages)
22 April 2015Registration of charge 040709870006, created on 2 April 2015 (67 pages)
9 February 2015Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
9 February 2015Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Clive Adam Nathan as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Clive Adam Nathan as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stewart Gardiner as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stewart Gardiner as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Nicholas Lloyd Wright as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Nicholas Lloyd Wright as a director on 19 December 2014 (1 page)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,237
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,237
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,237
(5 pages)
2 April 2014Termination of appointment of Scott Brown as a director (1 page)
2 April 2014Termination of appointment of Scott Brown as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
20 May 2013Registration of charge 040709870005 (92 pages)
20 May 2013Registration of charge 040709870005 (92 pages)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
21 September 2012Termination of appointment of Keith Jackson as a director (1 page)
21 September 2012Termination of appointment of Keith Jackson as a director (1 page)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
2 May 2012Termination of appointment of Ian Patrick as a director (1 page)
2 May 2012Termination of appointment of Ian Patrick as a director (1 page)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
28 February 2011Duplicate mortgage certificatecharge no:3 (13 pages)
28 February 2011Duplicate mortgage certificatecharge no:3 (13 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
28 July 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Srewart Gardiner on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Srewart Gardiner on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Srewart Gardiner on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Nicholas Lloyd Wright on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian William James Patrick on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Geoffrey Cullum on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Geoffrey Cullum on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Keith Jackson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew Charles Homer on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Timothy Duncan Philip on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Darryl Clark on 1 June 2010 (1 page)
7 June 2010Director's details changed for Scott Brown on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian William James Patrick on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Nicholas Lloyd Wright on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Clive Adam Nathan on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Clive Adam Nathan on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Darryl Clark on 1 June 2010 (1 page)
7 June 2010Director's details changed for Mr Timothy Duncan Philip on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Geoffrey Cullum on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Keith Jackson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Scott Brown on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Scott Brown on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian William James Patrick on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Timothy Duncan Philip on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Darryl Clark on 1 June 2010 (1 page)
7 June 2010Director's details changed for Mr Andrew Charles Homer on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew Charles Homer on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Keith Jackson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Nicholas Lloyd Wright on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Clive Adam Nathan on 1 June 2010 (2 pages)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 July 2009Appointment terminated director kenneth maciver (1 page)
9 July 2009Appointment terminated director kenneth maciver (1 page)
10 June 2009Director appointed keith jackson (2 pages)
10 June 2009Director appointed keith jackson (2 pages)
5 June 2009Director appointed nicholas wright (2 pages)
5 June 2009Director appointed scott brown (2 pages)
5 June 2009Director appointed srewart gardiner (2 pages)
5 June 2009Director appointed nicholas wright (2 pages)
5 June 2009Director appointed scott brown (2 pages)
5 June 2009Director appointed srewart gardiner (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Appointment terminated secretary timothy craton (1 page)
3 June 2009Secretary appointed mr darryl clark (1 page)
3 June 2009Secretary appointed mr darryl clark (1 page)
3 June 2009Appointment terminated secretary timothy craton (1 page)
27 March 2009Return made up to 01/06/08; full list of members; amend (9 pages)
27 March 2009Return made up to 01/06/08; full list of members; amend (9 pages)
19 March 2009Appointment terminated director geoffrey crisp (1 page)
19 March 2009Appointment terminated director geoffrey crisp (1 page)
19 March 2009Appointment terminated director kevin pallett (1 page)
19 March 2009Appointment terminated director kevin pallett (1 page)
19 March 2009Appointment terminated director stuart pettet (1 page)
19 March 2009Appointment terminated director stuart pettet (1 page)
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page)
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr timothy charles craton (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr timothy charles craton (1 page)
8 October 2008Full accounts made up to 31 December 2007 (24 pages)
8 October 2008Full accounts made up to 31 December 2007 (24 pages)
26 August 2008Director appointed kenneth maciver (5 pages)
26 August 2008Director appointed kenneth maciver (5 pages)
19 August 2008Appointment terminated director stuart rouse (1 page)
19 August 2008Appointment terminated director stuart rouse (1 page)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
12 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 September 2007Full accounts made up to 31 December 2006 (21 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
8 June 2007Return made up to 01/06/07; full list of members (3 pages)
8 June 2007Return made up to 01/06/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 December 2006Particulars of mortgage/charge (12 pages)
8 December 2006Declaration of assistance for shares acquisition (26 pages)
8 December 2006Declaration of assistance for shares acquisition (26 pages)
8 December 2006Particulars of mortgage/charge (12 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (20 pages)
16 October 2006Full accounts made up to 31 December 2005 (20 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 71 fenchurch street london EC3M 4HH (1 page)
10 March 2006Registered office changed on 10/03/06 from: 71 fenchurch street london EC3M 4HH (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
16 January 2006New director appointed (6 pages)
16 January 2006New director appointed (5 pages)
16 January 2006New director appointed (6 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (6 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (5 pages)
16 January 2006New director appointed (6 pages)
4 January 2006Registered office changed on 04/01/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page)
4 January 2006Registered office changed on 04/01/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 December 2005Particulars of mortgage/charge (15 pages)
14 December 2005Particulars of mortgage/charge (15 pages)
12 December 2005S-div 04/11/05 (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005S-div 04/11/05 (1 page)
12 December 2005New secretary appointed (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 71 fenchurch street london EC3M 4HH (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 71 fenchurch street london EC3M 4HH (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (5 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (5 pages)
15 November 2005Director resigned (1 page)
7 July 2005Return made up to 01/06/05; change of members (8 pages)
7 July 2005Return made up to 01/06/05; change of members (8 pages)
8 June 2005Full accounts made up to 31 December 2004 (21 pages)
8 June 2005Full accounts made up to 31 December 2004 (21 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
23 June 2004Return made up to 01/06/04; no change of members (7 pages)
23 June 2004Return made up to 01/06/04; no change of members (7 pages)
24 May 2004Full accounts made up to 31 December 2003 (21 pages)
24 May 2004Full accounts made up to 31 December 2003 (21 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
6 October 2003Return made up to 13/09/03; full list of members (8 pages)
6 October 2003Return made up to 13/09/03; full list of members (8 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
10 August 2003Full accounts made up to 31 December 2002 (19 pages)
10 August 2003Full accounts made up to 31 December 2002 (19 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2003Secretary resigned (2 pages)
6 May 2003Secretary resigned (2 pages)
6 May 2003New secretary appointed (3 pages)
6 May 2003New secretary appointed (3 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
18 October 2002Return made up to 13/09/02; no change of members (8 pages)
18 October 2002Return made up to 13/09/02; no change of members (8 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
16 January 2002New director appointed (4 pages)
16 January 2002New director appointed (4 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
19 September 2001Return made up to 13/09/01; full list of members (9 pages)
19 September 2001Return made up to 13/09/01; full list of members (9 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (4 pages)
2 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 January 2001New director appointed (4 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: kempson house camomile street london EC3A 7AN (1 page)
2 January 2001Registered office changed on 02/01/01 from: kempson house camomile street london EC3A 7AN (1 page)
2 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
2 January 2001New director appointed (4 pages)
2 January 2001Nc inc already adjusted 14/12/00 (1 page)
2 January 2001Ad 14/12/00--------- £ si [email protected]=1200 £ ic 2998/4198 (2 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (4 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New director appointed (3 pages)
2 January 2001Nc inc already adjusted 14/12/00 (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Ad 14/12/00--------- £ si [email protected]=1200 £ ic 2998/4198 (2 pages)
7 November 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
7 November 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 1002/2000 (2 pages)
7 November 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
7 November 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 1002/2000 (2 pages)
7 November 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 2000/2998 (2 pages)
7 November 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 2000/2998 (2 pages)
30 October 2000Nc inc already adjusted 20/10/00 (2 pages)
30 October 2000Nc inc already adjusted 20/10/00 (2 pages)
25 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
13 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (3 pages)
13 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (3 pages)
6 October 2000Company name changed fastmax LIMITED\certificate issued on 06/10/00 (2 pages)
6 October 2000Company name changed fastmax LIMITED\certificate issued on 06/10/00 (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 83 leonard street london EC2A 4QS (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 83 leonard street london EC2A 4QS (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
13 September 2000Incorporation (10 pages)
13 September 2000Incorporation (10 pages)