Company NameG Plus Limited
Company StatusActive
Company Number04085569
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Previous NamePinco 1519 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed31 January 2006(5 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Michael D. Larson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1285 Avenue Of Americas
New York City
10019
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr John Mark Walker
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleLegal Counsel/Solictor
Country of ResidenceUnited States
Correspondence Address1285 Avenue Of The Americas
3rd Floor
New York City
10019
Director NameMs Victoria Glynis Dean
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Nicholas James Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 11 August 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMission Hall The Street
Plaistow
Billingshurst
West Sussex
RH14 0NS
Director NameMr Peter William Guilford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 14 January 2019)
RoleCommunications Consultant
Country of ResidenceBelgium
Correspondence Address17 Avenue Guillaume Macau
Bruxelles
1050
Belgium
Director NameCharles Geoffrey Stewart Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2006)
RolePR Consultant
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Director NameNigel Robert Gardner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence Address1 Sportsmans Hall
Cottonmill Lane
St. Albans
Hertfordshire
AL1 1HH
Secretary NameNigel Robert Gardner
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2006)
RoleCommunications Consultant
Correspondence Address1 Sportsmans Hall
Cottonmill Lane
St. Albans
Hertfordshire
AL1 1HH
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameMr Thomas Lester Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2009(9 years after company formation)
Appointment Duration4 years (resigned 13 November 2013)
RoleChairman Das Us
Country of ResidenceUnited States
Correspondence Address36 Whippoorwill Crossing
Armonk
New York
10504
Director NameMr Gregor Kreuzhuber
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed29 April 2010(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2015)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address17 Rue De Suisse
1060
Brussels
Belgium
Director NameMr Dale Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(9 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address1055 Washington Blvd.
Stamford
Ct 06901
Director NameMr Timothy Price
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
RolePublic Affairs Consultant
Country of ResidenceBelgium
Correspondence Address42 Rue Breydel
Brussels
B-1040
Director NameMr Kevin James Comerford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2011)
RoleInternational Cfo
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr John Carter Doolittle
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2018)
RolePresident Cfo Of Das
Country of ResidenceUnited States
Correspondence Address437 Madison Avenue
New York
10022
Director NameMr Mark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitegplusfrance.fr
Email address[email protected]
Telephone020 37900303
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

854.4k at £0.01Das Europe LTD
91.89%
Ordinary B
28k at £0.005Timothy Mark Price
1.51%
Ordinary A
27.7k at £0.005Das Europe LTD
1.49%
Ordinary A
25.5k at £0.005Gregor Kreuzhuber
1.37%
Ordinary A
22.5k at £0.005Peter Guilford
1.21%
Ordinary A
10.9k at £0.005Michael Tscherny
0.58%
Ordinary A
10k at £0.005Rory Macrae
0.54%
Ordinary A
9.6k at £0.005Hans Kribbe
0.52%
Ordinary A
4.9k at £0.005Stephanie Pochon
0.27%
Ordinary A
-OTHER
0.11%
-
2.1k at £0.005Richard Sterneberg
0.11%
Ordinary A
1.6k at £0.005Thomas Barros-tastets
0.08%
Ordinary A
1.1k at £0.005Daniel Brinkwerth
0.06%
Ordinary A
1.2k at £0.005Laura Teirlynck
0.06%
Ordinary A
900 at £0.005Anne-juilette Rohrbach
0.05%
Ordinary A
787 at £0.005Anna Michalowicz
0.04%
Ordinary A
630 at £0.005Bernard Volker
0.03%
Ordinary A
375 at £0.005Sameera Naraghi
0.02%
Ordinary A
134 at £0.005Glyn Ford
0.01%
Ordinary A
250 at £0.005Johannes Nitschke
0.01%
Ordinary A
151 at £0.005Laurent Donceel
0.01%
Ordinary A
200 at £0.005Richard Pace
0.01%
Ordinary A
33 at £0.005Antony Vinall
0.00%
Ordinary A
10 at £0.005Arda Kuran
0.00%
Ordinary A
90 at £0.005Benoit Roussel
0.00%
Ordinary A
75 at £0.005Daniel Florian
0.00%
Ordinary A
15 at £0.005Olga Ackerman
0.00%
Ordinary A
15 at £0.005Simonas Vileikis
0.00%
Ordinary A

Financials

Year2014
Turnover£13,919,670
Gross Profit£6,843,333
Net Worth£3,353,830
Cash£362,093
Current Liabilities£3,078,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
28 July 2022Director's details changed for Mr Michael D. Larson on 1 January 2022 (2 pages)
4 July 2022Appointment of Ms Victoria Glynis Dean as a director on 1 July 2022 (2 pages)
30 June 2022Termination of appointment of Mark Simon Flanagan as a director on 30 June 2022 (1 page)
22 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
5 April 2022Full accounts made up to 31 December 2020 (23 pages)
15 February 2022Notification of Das Uk Investments Limited as a person with significant control on 31 December 2021 (2 pages)
24 January 2022Appointment of Mr John Mark Walker as a director on 31 December 2021 (2 pages)
5 January 2022Cessation of Das Europe Limited as a person with significant control on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Dale Adams as a director on 31 December 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Mark Simon Flanagan on 1 May 2021 (2 pages)
7 May 2021Appointment of Mr John Martin William Betts as a director on 5 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Michael D. Larson on 1 May 2021 (2 pages)
6 May 2021Termination of appointment of Peter Douglas Trueman as a director on 5 May 2021 (1 page)
3 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
2 October 2020Director's details changed for Mr Dale Adams on 1 January 2019 (2 pages)
28 September 2020Appointment of Mr Mark Simon Flanagan as a director on 25 September 2020 (2 pages)
9 July 2020Confirmation statement made on 21 June 2020 with updates (9 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
25 October 2019Termination of appointment of Timothy Price as a director on 24 October 2019 (1 page)
2 August 2019Confirmation statement made on 21 June 2019 with no updates (2 pages)
1 August 2019Second filing of Confirmation Statement dated 21/06/2018 (6 pages)
18 March 2019Change of details for Das Europe Limited as a person with significant control on 20 December 2018 (2 pages)
15 January 2019Termination of appointment of Peter William Guilford as a director on 14 January 2019 (1 page)
7 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
19 November 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
10 September 2018Director's details changed for Mr Dale Adams on 1 September 2018 (2 pages)
6 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 6 September 2018 (1 page)
19 July 2018Second filing of Confirmation Statement dated 21/06/2018 (6 pages)
3 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 201821/06/18 Statement of Capital gbp 9308
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/07/2018 and 01/08/2019.
(6 pages)
22 June 2018Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
21 June 2018Appointment of Mr Michael D. Larson as a director on 1 June 2018 (2 pages)
20 June 2018Termination of appointment of John Carter Doolittle as a director on 1 June 2018 (1 page)
7 December 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 December 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
1 August 2017Director's details changed for Mr Dale Adams on 1 January 2017 (2 pages)
1 August 2017Director's details changed for Mr Dale Adams on 1 January 2017 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (8 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (8 pages)
27 June 2017Notification of Das Europe Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Das Europe Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,298
(13 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,298
(13 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 11/01/2016
  • RES13 ‐ Adopt the frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 11/01/2016
(2 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9,298
(13 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9,298
(13 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
2 June 2015Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 (1 page)
15 September 2014Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Timothy Price on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Gregor Kreuzhuber on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Gregor Kreuzhuber on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Timothy Price on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Gregor Kreuzhuber on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (14 pages)
15 September 2014Director's details changed for Mr Timothy Price on 1 January 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (14 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
16 December 2013Sect 519 (3 pages)
16 December 2013Sect 519 (3 pages)
14 November 2013Termination of appointment of Thomas Harrison as a director (1 page)
14 November 2013Appointment of Mr John Carter Doolittle as a director (2 pages)
14 November 2013Appointment of Mr John Carter Doolittle as a director (2 pages)
14 November 2013Termination of appointment of Thomas Harrison as a director (1 page)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 9,298
(12 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 9,298
(12 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (12 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (12 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
14 May 2012Termination of appointment of Anthony Wreford as a director (1 page)
14 May 2012Termination of appointment of Anthony Wreford as a director (1 page)
3 April 2012Termination of appointment of Kevin Comerford as a director (1 page)
3 April 2012Termination of appointment of Kevin Comerford as a director (1 page)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
11 August 2011Termination of appointment of Nicholas Taylor as a director (1 page)
11 August 2011Termination of appointment of Nicholas Taylor as a director (1 page)
14 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
23 September 2010Director's details changed for Mr Nicholas James Taylor on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Nicholas James Taylor on 23 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (16 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (16 pages)
28 May 2010Purchase of own shares. (3 pages)
28 May 2010Purchase of own shares. (3 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 9,298.00
(6 pages)
24 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 9,298.00
(6 pages)
13 May 2010Sub-division of shares on 29 April 2010 (9 pages)
13 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 29/04/2010
(22 pages)
13 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 29/04/2010
(22 pages)
13 May 2010Sub-division of shares on 29 April 2010 (9 pages)
6 May 2010Appointment of Mr Kevin James Comerford as a director (2 pages)
6 May 2010Appointment of Mr Kevin James Comerford as a director (2 pages)
6 May 2010Appointment of Mr Dale Adams as a director (2 pages)
6 May 2010Appointment of Mr Dale Adams as a director (2 pages)
5 May 2010Appointment of Mr Timothy Price as a director (2 pages)
5 May 2010Appointment of Mr Timothy Price as a director (2 pages)
5 May 2010Appointment of Mr Gregor Kreuzhuber as a director (2 pages)
5 May 2010Appointment of Mr Gregor Kreuzhuber as a director (2 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
3 February 2010Termination of appointment of Nigel Gardner as a director (1 page)
3 February 2010Termination of appointment of Nigel Gardner as a director (1 page)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
21 October 2009Appointment of Mr Anthony William Wreford as a director (2 pages)
21 October 2009Appointment of Mr Anthony William Wreford as a director (2 pages)
20 October 2009Appointment of Mr Thomas L Harrison as a director (2 pages)
20 October 2009Appointment of Mr Thomas L Harrison as a director (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
15 September 2009Return made up to 15/09/09; full list of members (15 pages)
15 September 2009Return made up to 15/09/09; full list of members (15 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
11 December 2008Director's change of particulars / nicholas taylor / 01/10/2008 (1 page)
11 December 2008Director's change of particulars / nicholas taylor / 01/10/2008 (1 page)
16 September 2008Return made up to 15/09/08; full list of members (15 pages)
16 September 2008Return made up to 15/09/08; full list of members (15 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
2 February 2008S-div 21/01/08 (3 pages)
2 February 2008Resolutions
  • RES13 ‐ Subdivision 21/01/08
(7 pages)
2 February 2008Resolutions
  • RES13 ‐ Subdivision 21/01/08
(7 pages)
2 February 2008S-div 21/01/08 (3 pages)
3 October 2007Return made up to 15/09/07; full list of members (7 pages)
3 October 2007Return made up to 15/09/07; full list of members (7 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
31 October 2006Return made up to 15/09/06; full list of members (15 pages)
31 October 2006Return made up to 15/09/06; full list of members (15 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
28 July 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (4 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (4 pages)
9 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 3 priory court pilgrim street london EC4V 6DR (1 page)
8 February 2006Registered office changed on 08/02/06 from: 3 priory court pilgrim street london EC4V 6DR (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
6 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
6 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
4 October 2005Return made up to 15/09/05; full list of members (11 pages)
4 October 2005Return made up to 15/09/05; full list of members (11 pages)
19 August 2005Ad 25/07/05--------- £ si 52@1=52 £ ic 10000/10052 (3 pages)
19 August 2005Ad 25/07/05--------- £ si 52@1=52 £ ic 10000/10052 (3 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
21 September 2004Return made up to 15/09/04; full list of members (9 pages)
21 September 2004Return made up to 15/09/04; full list of members (9 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
25 January 2004Return made up to 24/09/03; full list of members (9 pages)
25 January 2004Return made up to 24/09/03; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 September 2003Full accounts made up to 31 December 2002 (17 pages)
18 September 2003Full accounts made up to 31 December 2002 (17 pages)
2 October 2002Return made up to 24/09/02; full list of members (8 pages)
2 October 2002Return made up to 24/09/02; full list of members (8 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2001Return made up to 06/10/01; full list of members (7 pages)
15 October 2001Return made up to 06/10/01; full list of members (7 pages)
9 July 2001Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page)
9 July 2001Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page)
12 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 December 2000Nc inc already adjusted 23/11/00 (2 pages)
12 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 December 2000Ad 23/11/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 December 2000Ad 23/11/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 December 2000Nc inc already adjusted 23/11/00 (2 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 December 2000Company name changed pinco 1519 LIMITED\certificate issued on 04/12/00 (2 pages)
1 December 2000Company name changed pinco 1519 LIMITED\certificate issued on 04/12/00 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 1 park row leeds LS1 5AB (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 1 park row leeds LS1 5AB (1 page)
29 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
6 October 2000Incorporation (14 pages)
6 October 2000Incorporation (14 pages)