Company NameParagon International Holdings Limited
Company StatusActive
Company Number04081301
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Previous NameRBCO 333 Limited

Business Activity

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

Directors

Director NameMr James Kalbassi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMrs Tara Lian Falk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Angus James McPhie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Christopher Michael London
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Paul Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed14 November 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed14 November 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Secretary NameMr Bradleigh John Barker
StatusCurrent
Appointed24 March 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Spenser Lewis Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Broking Officer
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Bradleigh John Barker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NamePeter Robert William Ross
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 The Chase
Clapham
London
SW4 0NR
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NamePeter Robert William Ross
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 The Chase
Clapham
London
SW4 0NR
Secretary NameJames Kalbassi
NationalityBritish
StatusResigned
Appointed28 July 2006(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 June 2007)
RoleCompany Director
Correspondence Address1d Randolph Crescent
London
W9 1DP
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Purley Downs Road
Sanderstead
Surrey
CR2 0RL
Secretary NamePhilip David Whittaker
NationalityBritish
StatusResigned
Appointed22 June 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Purley Downs Road
Sanderstead
Surrey
CR2 0RL
Secretary NameHelen Louise Leary
NationalityBritish
StatusResigned
Appointed10 February 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address3 Robinia Close
Hainault
Essex
IG6 3AJ
Secretary NameMr Jonathan Burstin
StatusResigned
Appointed01 January 2013(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitecollinsonib.com
Telephone020 72808200
Telephone regionLondon

Location

Registered Address140 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

27.8k at £1Christopher London
9.77%
Ordinary A
14.4k at £1Paragon Employee Benefit Trust
5.07%
Ordinary
13.7k at £1Glen Obermaier
4.81%
Ordinary
104.6k at £1Tara L. Falk
36.73%
Ordinary
95k at £1James R. Kalbassi
33.35%
Ordinary
9.8k at £1Stefan F. Hibbett
3.43%
Ordinary
7.3k at £1Spenser Lee
2.56%
Ordinary C
4.7k at £1Nicholas Ord Lewin
1.64%
Ordinary A
2.9k at £1Nicholas Ord Lewin
1.01%
Ordinary
1.2k at £1Graham Nagus
0.43%
Ordinary A
906 at £1Neil Moore
0.32%
Ordinary
833 at £1Angus J. Mcphie
0.29%
Ordinary A
833 at £1Glen Obermaier
0.29%
Ordinary A
833 at £1Stefan F. Hibbett
0.29%
Ordinary A

Financials

Year2014
Turnover£10,347,000
Net Worth£2,494,000
Cash£4,648,000
Current Liabilities£3,146,000

Accounts

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

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
12 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
9 June 2023Appointment of Mr Spenser Lewis Lee as a director on 8 June 2023 (2 pages)
8 June 2023Appointment of Mr Bradleigh John Barker as a director on 8 June 2023 (2 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (52 pages)
21 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
26 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (53 pages)
26 October 2022Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages)
17 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Appointment of Mr Bradleigh John Barker as a secretary on 24 March 2022 (2 pages)
31 March 2022Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022 (1 page)
16 November 2021Registration of charge 040813010002, created on 11 November 2021 (70 pages)
12 November 2021Satisfaction of charge 040813010001 in full (1 page)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
11 May 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 July 2020Change of share class name or designation (2 pages)
1 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 July 2020Memorandum and Articles of Association (28 pages)
30 January 2020Memorandum and Articles of Association (18 pages)
24 January 2020Appointment of Mr Brian Mark Austin as a director on 14 November 2019 (2 pages)
24 January 2020Appointment of Mr Paul Dwyer as a director on 14 November 2019 (2 pages)
20 December 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
25 November 2019Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
18 November 2019Change of share class name or designation (2 pages)
11 November 2019Registration of charge 040813010001, created on 6 November 2019 (64 pages)
15 October 2019Cessation of Christopher Michael London as a person with significant control on 30 September 2019 (1 page)
15 October 2019Confirmation statement made on 2 October 2019 with updates (8 pages)
15 October 2019Cessation of James Kalbassi as a person with significant control on 30 September 2019 (1 page)
15 October 2019Notification of Psc Rainbow Holdings Limited as a person with significant control on 30 September 2019 (2 pages)
15 October 2019Cessation of Tara Lian Falk as a person with significant control on 30 September 2019 (1 page)
15 October 2019Cessation of Angus James Mcphie as a person with significant control on 30 September 2019 (1 page)
8 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (7 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (7 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Change of share class name or designation (2 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (9 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (9 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 May 2016Previous accounting period shortened from 4 January 2016 to 31 December 2015 (1 page)
19 May 2016Previous accounting period shortened from 4 January 2016 to 31 December 2015 (1 page)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 284,713
(8 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 284,713
(8 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 284,713
(8 pages)
25 September 2015Group of companies' accounts made up to 4 January 2015 (28 pages)
25 September 2015Group of companies' accounts made up to 4 January 2015 (28 pages)
25 September 2015Group of companies' accounts made up to 4 January 2015 (28 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 284,713
(8 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 284,713
(8 pages)
28 October 2014Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages)
28 October 2014Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 284,713
(8 pages)
28 October 2014Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 284,713.00
(7 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 284,713.00
(7 pages)
18 September 2014Group of companies' accounts made up to 4 January 2014 (25 pages)
18 September 2014Group of companies' accounts made up to 4 January 2014 (25 pages)
18 September 2014Group of companies' accounts made up to 4 January 2014 (25 pages)
26 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 283,877
(6 pages)
26 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 283,877
(6 pages)
26 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 283,877
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 276,580.00
(7 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
20 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 276,580.00
(7 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Change of share class name or designation (2 pages)
28 October 2013Director's details changed for Tara Lian Falk on 1 October 2013 (2 pages)
28 October 2013Director's details changed for Tara Lian Falk on 1 October 2013 (2 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
28 October 2013Director's details changed for Tara Lian Falk on 1 October 2013 (2 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
19 September 2013Group of companies' accounts made up to 4 January 2013 (25 pages)
19 September 2013Group of companies' accounts made up to 4 January 2013 (25 pages)
19 September 2013Group of companies' accounts made up to 4 January 2013 (25 pages)
7 February 2013Appointment of Mr Jonathan Burstin as a secretary (1 page)
7 February 2013Termination of appointment of Helen Leary as a secretary (1 page)
7 February 2013Termination of appointment of Helen Leary as a secretary (1 page)
7 February 2013Appointment of Mr Jonathan Burstin as a secretary (1 page)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (17 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (18 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (18 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (18 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (17 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (17 pages)
31 October 2012Director's details changed for Mr Angus James Mcphie on 16 October 2012 (2 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
31 October 2012Director's details changed for Mr Angus James Mcphie on 16 October 2012 (2 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
22 October 2012Auditor's resignation (1 page)
22 October 2012Section 519 (2 pages)
22 October 2012Auditor's resignation (1 page)
22 October 2012Section 519 (2 pages)
29 August 2012Group of companies' accounts made up to 4 January 2012 (24 pages)
29 August 2012Group of companies' accounts made up to 4 January 2012 (24 pages)
29 August 2012Group of companies' accounts made up to 4 January 2012 (24 pages)
15 August 2012Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages)
8 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 272,847
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 272,847
(4 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(8 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(8 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(8 pages)
10 October 2011Director's details changed for Mr Angus James Mcphie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Angus James Mcphie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Christopher Michael London on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Christopher Michael London on 10 October 2011 (2 pages)
27 September 2011Group of companies' accounts made up to 4 January 2011 (24 pages)
27 September 2011Group of companies' accounts made up to 4 January 2011 (24 pages)
27 September 2011Group of companies' accounts made up to 4 January 2011 (24 pages)
16 August 2011Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages)
20 July 2011Appointment of Mr Christopher Michael London as a director (2 pages)
20 July 2011Appointment of Mr Christopher Michael London as a director (2 pages)
5 July 2011Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr. James Kalbassi on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr. James Kalbassi on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr. James Kalbassi on 4 July 2011 (2 pages)
4 April 2011Director's details changed for James Kalbassi on 1 April 2011 (2 pages)
4 April 2011Director's details changed for James Kalbassi on 1 April 2011 (2 pages)
4 April 2011Director's details changed for James Kalbassi on 1 April 2011 (2 pages)
1 December 2010Termination of appointment of Michael Small as a director (1 page)
1 December 2010Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages)
1 December 2010Termination of appointment of Michael Small as a director (1 page)
1 December 2010Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages)
11 November 2010Appointment of Mr Angus James Mcphie as a director (2 pages)
11 November 2010Appointment of Mr Angus James Mcphie as a director (2 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(8 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(8 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(8 pages)
3 October 2010Group of companies' accounts made up to 4 January 2010 (24 pages)
3 October 2010Group of companies' accounts made up to 4 January 2010 (24 pages)
3 October 2010Group of companies' accounts made up to 4 January 2010 (24 pages)
31 August 2010Termination of appointment of Philip Whittaker as a director (1 page)
31 August 2010Termination of appointment of Philip Whittaker as a director (1 page)
16 February 2010Director's details changed for Philip David Whittaker on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Philip David Whittaker on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Philip David Whittaker on 2 February 2010 (2 pages)
21 October 2009Purchase of own shares. (1 page)
21 October 2009Purchase of own shares. (1 page)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Michael John Small on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Philip David Whittaker on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Michael John Small on 2 October 2009 (2 pages)
13 October 2009Director's details changed for James Kalbassi on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Tara Lian Falk on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Philip David Whittaker on 2 October 2009 (2 pages)
13 October 2009Director's details changed for James Kalbassi on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Tara Lian Falk on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Michael John Small on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Tara Lian Falk on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Philip David Whittaker on 2 October 2009 (2 pages)
13 October 2009Director's details changed for James Kalbassi on 2 October 2009 (2 pages)
25 September 2009Group of companies' accounts made up to 4 January 2009 (26 pages)
25 September 2009Group of companies' accounts made up to 4 January 2009 (26 pages)
25 September 2009Group of companies' accounts made up to 4 January 2009 (26 pages)
24 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2009Director's change of particulars / james kalbassi / 03/12/2008 (1 page)
16 February 2009Secretary appointed helen louise leary (2 pages)
16 February 2009Secretary appointed helen louise leary (2 pages)
16 February 2009Appointment terminated secretary philip whittaker (1 page)
16 February 2009Appointment terminated secretary philip whittaker (1 page)
16 February 2009Director's change of particulars / james kalbassi / 03/12/2008 (1 page)
16 October 2008Group of companies' accounts made up to 4 January 2008 (25 pages)
16 October 2008Group of companies' accounts made up to 4 January 2008 (25 pages)
16 October 2008Group of companies' accounts made up to 4 January 2008 (25 pages)
8 October 2008Return made up to 02/10/08; full list of members (6 pages)
8 October 2008Director's change of particulars / james kalbassi / 08/10/2008 (1 page)
8 October 2008Director's change of particulars / james kalbassi / 08/10/2008 (1 page)
8 October 2008Return made up to 02/10/08; full list of members (6 pages)
3 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Ad 08/05/08\gbp si 9945@1=9945\gbp ic 276251/286196\ (2 pages)
21 May 2008Ad 08/05/08\gbp si 9945@1=9945\gbp ic 276251/286196\ (2 pages)
23 November 2007Return made up to 02/10/07; change of members (8 pages)
23 November 2007Return made up to 02/10/07; change of members (8 pages)
5 September 2007Group of companies' accounts made up to 4 January 2007 (23 pages)
5 September 2007Group of companies' accounts made up to 4 January 2007 (23 pages)
5 September 2007Group of companies' accounts made up to 4 January 2007 (23 pages)
15 August 2007£ ic 290614/276251 25/06/07 £ sr 14363@1=14363 (1 page)
15 August 2007£ ic 290614/276251 25/06/07 £ sr 14363@1=14363 (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
20 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
9 June 2006Group of companies' accounts made up to 4 January 2006 (24 pages)
9 June 2006Group of companies' accounts made up to 4 January 2006 (24 pages)
9 June 2006Group of companies' accounts made up to 4 January 2006 (24 pages)
7 December 2005Registered office changed on 07/12/05 from: 7 bishopsgate, london, EC2N 3BX (1 page)
7 December 2005Registered office changed on 07/12/05 from: 7 bishopsgate, london, EC2N 3BX (1 page)
8 November 2005Return made up to 02/10/05; full list of members (10 pages)
8 November 2005Return made up to 02/10/05; full list of members (10 pages)
4 November 2005Accounting reference date extended from 31/10/05 to 04/01/06 (1 page)
4 November 2005Accounting reference date extended from 31/10/05 to 04/01/06 (1 page)
25 October 2005Resolutions
  • RES13 ‐ Amend ac reference date 17/10/05
(1 page)
25 October 2005Resolutions
  • RES13 ‐ Amend ac reference date 17/10/05
(1 page)
16 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 March 2005Ad 07/02/05--------- £ si 290613@1=290613 £ ic 1/290614 (4 pages)
29 March 2005Statement of affairs (15 pages)
29 March 2005Statement of affairs (15 pages)
29 March 2005Ad 07/02/05--------- £ si 290613@1=290613 £ ic 1/290614 (4 pages)
9 March 2005Nc inc already adjusted 07/02/05 (2 pages)
9 March 2005Nc inc already adjusted 07/02/05 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 February 2005Registered office changed on 23/02/05 from: beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page)
23 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 October 2003Return made up to 02/10/03; full list of members (6 pages)
17 October 2003Return made up to 02/10/03; full list of members (6 pages)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 October 2002Return made up to 02/10/02; full list of members (6 pages)
8 October 2002Return made up to 02/10/02; full list of members (6 pages)
4 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
4 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 December 2001Return made up to 02/10/01; full list of members (6 pages)
18 December 2001Return made up to 02/10/01; full list of members (6 pages)
24 October 2000Company name changed rbco 333 LIMITED\certificate issued on 25/10/00 (2 pages)
24 October 2000Company name changed rbco 333 LIMITED\certificate issued on 25/10/00 (2 pages)
2 October 2000Incorporation (12 pages)
2 October 2000Incorporation (12 pages)