Company NameSolar Water Plc
Company StatusActive
Company Number04094302
CategoryPublic Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Previous NameWaterl'Eau Plc

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Malcolm Aw
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleCorporate Strategist
Country of ResidenceSweden
Correspondence Address19 Marina Point Lensbury Avenue
Imperial Wharf
London
SW6 2GX
Director NameDr Xavier Tonnellier
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed28 January 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleAssociate Professor Precision Engineering
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hawthorns The Hawthorns
Cranfield
Bedford
MK43 0EJ
Director NameProf Christopher Leslie Sansom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(22 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Elm Place
Gooderstone
King's Lynn
Norfolk
PE33 9BX
Director NameSolar Water Engineering Limited (Corporation)
StatusCurrent
Appointed11 October 2023(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameSaulo Ramallo Galvan
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTorre Madrid 27-5
Plaza Espanna 18
Madrid
28008
Foreign
Secretary NameMr Malcolm Aw
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCorporate Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Seng Chaun Liam Koh
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2002(2 years after company formation)
Appointment Duration11 years (resigned 05 November 2013)
RoleIT Consultant
Country of ResidenceSpain
Correspondence AddressAvenida De Ardal 11
San Sebastian De Los Reyes
Madrid 28708
Foreign
Director NameDr Declan O'Broin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2003(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 November 2013)
RoleEngineer
Country of ResidenceIreland
Correspondence Address3 The Watery Lane
Clondalkin
22
Dublin
Irish
Director NameMr Miguel Angel Gonzalez Marrero
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2012)
RoleInformation Technology
Country of ResidenceSpain
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Saulo Ramallo Galvan
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2013)
RoleBuilding Contractor
Country of ResidenceSpain
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameDr Jose Juan Troyano Martinez
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2013)
RoleDentist
Country of ResidenceSpain
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Christopher Aw
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2013)
RoleInformation Systems Engineer
Country of ResidenceUnited States
Correspondence Address3054 Mission Square Drive
Fairfax
Virginia
22031-1113
Director NameMr Todd Clarke Poindexter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2012(11 years, 10 months after company formation)
Appointment Duration4 days (resigned 27 August 2012)
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address55 Route De Lac
Corsier
1246
Director NameMr Seng Chuan Koh Liam
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 2014(13 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 April 2023)
RoleIT Consultant
Country of ResidenceSpain
Correspondence Address11, Avenida De Ardal
San Sebastian De Los Reyes
Madrid
28708
Director NameMr Christpher Leslie Sansom
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2016)
RoleAssociate Professor
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameDr Christopher Leslie Sansom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2023)
RoleAssociate Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameMr Jan Pilkington-Miksa
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2020)
RoleCorporate Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34b Gunterstone Road
London
W14 9BU
Director NameMr Stuart Boyde Macwhirter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House Dix's Field
Exeter
Devon
EX1 1PZ
Director NameMrs Gillian Johnstone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 October 2018)
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Martin Territt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2019)
RolePublic Affairs
Country of ResidenceBelgium
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr David Reavley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(17 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Secretary NameMrs Beata Dreger-Smith
StatusResigned
Appointed03 July 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMrs Beata Dreger-Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed18 March 2020(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2020)
RoleHead Of Business Administration And Pr
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr James Hugo Whitehead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed25 February 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameGuy Andrew Reavley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.waterleau.co.uk
Telephone020 76138161
Telephone regionLondon

Location

Registered Address19 Marina Point Lensbury Avenue
Imperial Wharf
London
SW6 2GX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

4 January 2024Registered office address changed from Floor 2 201 Great Portland Street London W1W 5AB England to 19 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX on 4 January 2024 (1 page)
8 December 2023Full accounts made up to 31 December 2022 (34 pages)
4 December 2023Change of details for Mr Malcolm Aw as a person with significant control on 28 November 2023 (2 pages)
4 December 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 October 2023Appointment of Solar Water Engineering Limited as a director on 11 October 2023 (2 pages)
13 September 2023Appointment of Professor Christopher Leslie Sansom as a director on 8 September 2023 (2 pages)
14 April 2023Termination of appointment of Guy Andrew Reavley as a director on 12 April 2023 (1 page)
14 April 2023Termination of appointment of David Reavley as a director on 12 April 2023 (1 page)
14 April 2023Termination of appointment of Christopher Leslie Sansom as a director on 12 April 2023 (1 page)
14 April 2023Termination of appointment of Ngen Siak Yap as a director on 12 April 2023 (1 page)
14 April 2023Termination of appointment of Seng Chuan Koh Liam as a director on 12 April 2023 (1 page)
22 February 2023Auditor's resignation (1 page)
10 February 2023Termination of appointment of James Hugo Whitehead as a director on 9 February 2023 (1 page)
27 October 2022Second filing of Confirmation Statement dated 15 October 2020 (6 pages)
27 October 2022Second filing of Confirmation Statement dated 15 October 2021 (6 pages)
26 October 2022Confirmation statement made on 15 October 2022 with updates (9 pages)
24 October 2022Change of details for Mr Malcolm Aw as a person with significant control on 18 July 2022 (2 pages)
23 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 1,421,914
(3 pages)
7 July 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,417,914
(3 pages)
4 July 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,417,914
(3 pages)
28 June 2022Full accounts made up to 31 December 2021 (32 pages)
21 March 2022Registered office address changed from 201 Great Portland Street London W1W 5AB England to Floor 2 201 Great Portland Street London W1W 5AB on 21 March 2022 (1 page)
11 February 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1,410,714
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1,361,339
(3 pages)
1 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
1 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 February 2022Resolutions
  • RES13 ‐ Re-increase shares to 1410714/share option 17/12/2021
(6 pages)
22 December 2021Second filing of a statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,340,178
(4 pages)
21 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,251,179
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2021.
(4 pages)
21 December 2021Second filing of a statement of capital following an allotment of shares on 25 October 2021
  • GBP 1,335,870
(4 pages)
10 November 2021Memorandum and Articles of Association (26 pages)
10 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 October 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 1,246,871
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2021
(4 pages)
18 October 2021Confirmation statement made on 15 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/10/2022
(9 pages)
6 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 1,246,871
(3 pages)
24 June 2021Full accounts made up to 31 December 2020 (30 pages)
2 March 2021Registered office address changed from 3-4 Devonshire Street Westminster London W1W 5DT England to 201 Great Portland Street London W1W 5AB on 2 March 2021 (1 page)
1 March 2021Appointment of Mr James Hugo Whitehead as a director on 25 February 2021 (2 pages)
1 March 2021Appointment of Guy Andrew Reavley as a director on 25 February 2021 (2 pages)
1 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1,184,527
(3 pages)
1 March 2021Appointment of Mr Ngen Siak Yap as a director on 25 February 2021 (2 pages)
28 February 2021Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 3-4 Devonshire Street Westminster London W1W 5DT on 28 February 2021 (1 page)
23 January 2021Termination of appointment of Jan Pilkington-Miksa as a director on 7 December 2020 (1 page)
12 November 2020Termination of appointment of Beata Dreger-Smith as a director on 30 October 2020 (1 page)
12 November 2020Termination of appointment of Beata Dreger-Smith as a secretary on 30 October 2020 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/10/2022
(9 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (8 pages)
1 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
26 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,161,450
(3 pages)
14 April 2020Appointment of Mrs Beata Dreger-Smith as a director on 18 March 2020 (2 pages)
8 April 2020Secretary's details changed for Mrs Beata Dreger-Smith on 8 April 2020 (1 page)
31 March 2020Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 March 2020Full accounts made up to 31 October 2019 (25 pages)
8 January 2020Second filing of Confirmation Statement dated 18/07/2019 (4 pages)
3 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,145,850
(3 pages)
23 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,140,850
(3 pages)
23 October 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,137,850
(3 pages)
14 October 2019Director's details changed for Mr Liam Seng Chaun Koh on 10 October 2019 (2 pages)
9 October 2019Confirmation statement made on 18 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/01/2020.
(6 pages)
18 July 2019Termination of appointment of Martin Territt as a director on 17 July 2019 (1 page)
7 July 2019Appointment of Mrs Beata Dreger-Smith as a secretary on 3 July 2019 (2 pages)
7 July 2019Termination of appointment of Malcolm Aw as a secretary on 28 June 2019 (1 page)
12 March 2019Full accounts made up to 31 October 2018 (25 pages)
5 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1,132,750
(3 pages)
2 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
16 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 1,108,950
(3 pages)
6 November 2018Memorandum and Articles of Association (25 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2018Termination of appointment of Gillian Johnstone as a director on 19 October 2018 (1 page)
25 October 2018Appointment of Mr David Reavley as a director on 18 October 2018 (2 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 April 2018Full accounts made up to 31 October 2017 (21 pages)
20 March 2018Appointment of Mrs. Gillian Johnstone as a director on 11 December 2017 (2 pages)
12 March 2018Termination of appointment of Stuart Boyde Macwhirter as a director on 12 March 2018 (1 page)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
(2 pages)
7 February 2018Change of name notice (2 pages)
6 February 2018Appointment of Mr Martin Territt as a director on 5 February 2018 (2 pages)
24 January 2018Appointment of Mr Stuart Boyde Macwhirter as a director on 12 July 2017 (2 pages)
24 January 2018Appointment of Mr Stuart Boyde Macwhirter as a director on 12 July 2017 (2 pages)
11 January 2018Confirmation statement made on 11 December 2017 with updates (5 pages)
11 January 2018Confirmation statement made on 11 December 2017 with updates (5 pages)
15 December 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,019,400
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,019,400
(4 pages)
6 December 2017Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Salisbury House London Wall London EC2M 5PS on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Salisbury House London Wall London EC2M 5PS on 6 December 2017 (1 page)
4 April 2017Appointment of Mr Jan Pilkington-Miksa as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jan Pilkington-Miksa as a director on 3 April 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 February 2017Appointment of Dr Xavier Tonnellier as a director on 28 January 2017 (2 pages)
1 February 2017Appointment of Dr Xavier Tonnellier as a director on 28 January 2017 (2 pages)
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,000,000
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,000,000
(3 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
11 December 2016Appointment of Mr Christopher Leslie Sansom as a director on 3 November 2016 (2 pages)
11 December 2016Termination of appointment of Christpher Leslie Sansom as a director on 3 November 2016 (1 page)
11 December 2016Termination of appointment of Christpher Leslie Sansom as a director on 3 November 2016 (1 page)
11 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
11 December 2016Appointment of Mr Christopher Leslie Sansom as a director on 3 November 2016 (2 pages)
11 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,000,000
(6 pages)
11 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,000,000
(6 pages)
23 April 2016Appointment of Mr Christpher Leslie Sansom as a director on 22 April 2016 (2 pages)
23 April 2016Appointment of Mr Christpher Leslie Sansom as a director on 22 April 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000,000
(5 pages)
18 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000,000
(5 pages)
23 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,000
(5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,000
(5 pages)
8 August 2014Appointment of Mr Liam Seng Chaun Koh as a director on 7 August 2014 (2 pages)
8 August 2014Appointment of Mr Liam Seng Chaun Koh as a director on 7 August 2014 (2 pages)
8 August 2014Appointment of Mr Liam Seng Chaun Koh as a director on 7 August 2014 (2 pages)
7 May 2014Statement of capital following an allotment of shares on 23 October 2010
  • GBP 1,000,000
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 23 October 2010
  • GBP 1,000,000
(3 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Termination of appointment of Declan O'broin as a director (1 page)
7 November 2013Termination of appointment of Christopher Aw as a director (1 page)
7 November 2013Termination of appointment of Saulo Ramallo Galvan as a director (1 page)
7 November 2013Termination of appointment of Declan O'broin as a director (1 page)
7 November 2013Termination of appointment of Seng Koh as a director (1 page)
7 November 2013Termination of appointment of Saulo Ramallo Galvan as a director (1 page)
7 November 2013Termination of appointment of Christopher Aw as a director (1 page)
7 November 2013Termination of appointment of Jose Troyano Martinez as a director (1 page)
7 November 2013Termination of appointment of Seng Koh as a director (1 page)
7 November 2013Termination of appointment of Jose Troyano Martinez as a director (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000,000
(8 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000,000
(8 pages)
10 September 2013Statement of capital following an allotment of shares on 11 May 2013
  • GBP 1,000,000
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 11 May 2013
  • GBP 1,000,000
(3 pages)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
28 August 2012Termination of appointment of Todd Poindexter as a director (1 page)
28 August 2012Termination of appointment of Todd Poindexter as a director (1 page)
23 August 2012Appointment of Mr Todd Clarke Poindexter as a director (2 pages)
23 August 2012Appointment of Mr Todd Clarke Poindexter as a director (2 pages)
3 May 2012Appointment of Mr Christopher Aw as a director (2 pages)
3 May 2012Appointment of Mr Christopher Aw as a director (2 pages)
2 May 2012Termination of appointment of Miguel Gonzalez Marrero as a director (1 page)
2 May 2012Termination of appointment of Miguel Gonzalez Marrero as a director (1 page)
30 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
8 November 2011Director's details changed for Mr Malcolm Aw on 18 October 2011 (2 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
8 November 2011Director's details changed for Mr Malcolm Aw on 18 October 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 February 2011Appointment of Mr Saulo Ramallo Galvan as a director (2 pages)
15 February 2011Appointment of Dr Jose Juan Troyano Martinez as a director (2 pages)
15 February 2011Appointment of Dr Jose Juan Troyano Martinez as a director (2 pages)
15 February 2011Appointment of Mr Miguel Angel Gonzalez Marrero as a director (2 pages)
15 February 2011Appointment of Mr Miguel Angel Gonzalez Marrero as a director (2 pages)
15 February 2011Appointment of Mr Saulo Ramallo Galvan as a director (2 pages)
23 October 2010Director's details changed for Mr Malcolm Aw on 22 October 2010 (2 pages)
23 October 2010Secretary's details changed for Mr Malcolm Aw on 22 October 2010 (1 page)
23 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
23 October 2010Director's details changed for Mr Malcolm Aw on 22 October 2010 (2 pages)
23 October 2010Secretary's details changed for Mr Malcolm Aw on 22 October 2010 (1 page)
23 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 October 2009Director's details changed for Seng Chaun Liam Koh on 13 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Declan Obroin on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Seng Chaun Liam Koh on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Declan Obroin on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Malcolm Aw on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Malcolm Aw on 13 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 December 2008Return made up to 23/10/08; full list of members (5 pages)
16 December 2008Return made up to 23/10/08; full list of members (5 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 December 2007Return made up to 23/10/07; full list of members (4 pages)
4 December 2007Return made up to 23/10/07; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 December 2006Return made up to 23/10/06; full list of members (4 pages)
28 December 2006Return made up to 23/10/06; full list of members (4 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 February 2006Registered office changed on 10/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 February 2006Registered office changed on 10/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 November 2005Return made up to 23/10/05; full list of members (4 pages)
17 November 2005Return made up to 23/10/05; full list of members (4 pages)
13 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
3 November 2004Return made up to 23/10/04; full list of members (8 pages)
3 November 2004Return made up to 23/10/04; full list of members (8 pages)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
7 February 2003Return made up to 23/10/02; full list of members (6 pages)
7 February 2003Return made up to 23/10/02; full list of members (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 January 2003New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
23 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
23 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
19 November 2001Return made up to 23/10/01; full list of members (6 pages)
19 November 2001Return made up to 23/10/01; full list of members (6 pages)
13 November 2001Ad 23/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 November 2001Ad 23/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
23 October 2000Incorporation (17 pages)
23 October 2000Incorporation (17 pages)