Company NameImprint Limited
Company StatusActive
Company Number04119955
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Previous NamesUpton Partners Plc and Imprint Search And Selection Plc

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMichael Augustine Hinchion
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTreetops
Mount Desert Lee Road
Carrigrohane
County Cork
Irish
Director NamePatrick Joseph Fitzgerald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Rectory Blackrock Road
Cork
T12 A2r9
Director NameBrian Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshfort Crosses
Innishannon
Cork
Irish
Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameMr Tony Barry
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressImprint Limited 15 Fetter Lane
Holborn
London
EC4A 1BW
Director NameRobert Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWyndham Farm
Wineham Lane, Wineham
Henfield
West Sussex
BN5 9AN
Director NamePierce Augustan Casey
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAnnacreevy
Adelaide Road
Glenageary
County Dublin
Irish
Director NameBrian Anthony Hamill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUpton House
West Drive
Ascot
Berkshire
SL5 0LF
Director NameJohn Edwin Gordon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressFar Horizon
Downderry
Cornwall
PL11 3JA
Director NameJohn Patrick Hunter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2009)
RoleCompany Director
Correspondence Address4 Princes Mews
London
W2 4NX
Director NameMr Colin Peter Webster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BG
Director NameRobert Cedric Thesiger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2009)
RoleConsultant
Correspondence Address82 Cambray Road
London
SW12 0EP
Director NameMr Nicholas Michael Norman Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Acre
Burdenshot Hill
Worplesdon
Surrey
GU3 3RL
Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2008(7 years, 5 months after company formation)
Appointment Duration5 days (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameKieran Rossiter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2009(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old School House
Ovens
Cork Courfy
Ireland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiteimprintplc.co.uk
Telephone020 70920000
Telephone regionLondon

Location

Registered AddressImprint Limited
15 Fetter Lane
Holborn
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

39.8m at £0.01Sawbuck Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,392,000
Current Liabilities£265,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

5 June 2008Delivered on: 20 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares & derivative assets see image for full details.
Outstanding
5 June 2008Delivered on: 12 June 2008
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent and Trustee for the Secured Parties

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 June 2004Delivered on: 8 June 2004
Persons entitled: Benchmark Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a bank deposit account opened by the chargee in which the sum of £283,977.41.
Outstanding
19 August 2010Delivered on: 7 September 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the additional properties see image for full details.
Outstanding
19 August 2010Delivered on: 7 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A share pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in the form of a pledge over target shares see image for full details.
Outstanding
18 September 2008Delivered on: 8 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland (Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The target shares and any derivative assets, see image for full details.
Outstanding
11 September 2008Delivered on: 24 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee and/or by or through any receiver, attorney, delegate, substitute or agent of the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the shares namely 1 share in the capital of imprint search and selection pte LTD under its name and any other shares the derivative assets see image for full details.
Outstanding
11 September 2008Delivered on: 23 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee and/or by or through any receiver, attorney, delegate, substitute or agent of the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares in the company including 2 shares in the capital of imprint search and selection limited and all warrants options and other rights and dividends see image for full details.
Outstanding
11 September 2008Delivered on: 23 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent)

Classification: Equitable mortgage of shares
Secured details: All monies due or to become due from the company to the chargee or the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the shares namely 2 shares in the capital of imprint australasia pty LTD acn 124 730 098 any other shares any mortgage rights dividends see image for full details.
Outstanding
16 May 2002Delivered on: 1 June 2002
Persons entitled: Benchmark Group PLC

Classification: Rent deposit deed
Secured details: The sum of £409,395.70 due or to become due from the company to the chargee.
Particulars: The property known as fourth floor, medius, sheraton street, london W1.
Outstanding
25 September 2006Delivered on: 27 September 2006
Satisfied on: 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2006Delivered on: 2 August 2006
Satisfied on: 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 June 2005Delivered on: 2 July 2005
Satisfied on: 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2005Delivered on: 2 July 2005
Satisfied on: 23 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit and all rights titles and benefit in teh charged account and the deposit. The charged account numbered 06047501 and deposit of £1,151,151.00. see the mortgage charge document for full details.
Fully Satisfied
5 January 2005Delivered on: 22 January 2005
Satisfied on: 23 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, titles and benefit in the charged account and the deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 30 December 2022 (22 pages)
8 January 2023Full accounts made up to 30 December 2021 (21 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 30 December 2020 (20 pages)
17 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
8 April 2021Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 (2 pages)
26 March 2021Full accounts made up to 30 December 2019 (19 pages)
18 December 2020Registered office address changed from 7th Floor 61 Aldwych London WC2B 4AE to Imprint Limited 15 Fetter Lane Holborn London EC4A 1BW on 18 December 2020 (1 page)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
24 October 2019Appointment of Mr Tony Barry as a director on 21 June 2019 (2 pages)
2 October 2019Full accounts made up to 30 December 2018 (19 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 November 2018Termination of appointment of Kieran Rossiter as a director on 26 August 2018 (1 page)
6 October 2018Full accounts made up to 30 December 2017 (19 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 398,414.22
(8 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 398,414.22
(8 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 December 2014Full accounts made up to 31 December 2013 (16 pages)
15 December 2014Full accounts made up to 31 December 2013 (16 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 398,414.22
(8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 398,414.22
(8 pages)
2 January 2014Full accounts made up to 31 December 2012 (17 pages)
2 January 2014Full accounts made up to 31 December 2012 (17 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 398,414.22
(8 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 398,414.22
(8 pages)
14 December 2012Full accounts made up to 31 December 2011 (18 pages)
14 December 2012Full accounts made up to 31 December 2011 (18 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 March 2011Registered office address changed from Wellington House 125 Strand London WC2R 0AP on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Wellington House 125 Strand London WC2R 0AP on 11 March 2011 (1 page)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 April 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
22 April 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
8 May 2009Appointment terminated director john hunter (1 page)
8 May 2009Appointment terminated director john hunter (1 page)
4 April 2009Return made up to 30/11/08; full list of members (7 pages)
4 April 2009Return made up to 30/11/08; full list of members (7 pages)
20 February 2009Appointment terminated director robert thesiger (1 page)
20 February 2009Director appointed kieran patrick rossiter (2 pages)
20 February 2009Director appointed kieran patrick rossiter (2 pages)
20 February 2009Appointment terminated director colin webster (1 page)
20 February 2009Appointment terminated director colin webster (1 page)
20 February 2009Appointment terminated director robert thesiger (1 page)
20 February 2009Director appointed gerald paul fitzgerald (2 pages)
20 February 2009Director appointed gerald paul fitzgerald (2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
14 August 2008Resolutions
  • RES13 ‐ Transactions approved 25/07/2008
(1 page)
14 August 2008Resolutions
  • RES13 ‐ Transactions approved 25/07/2008
(1 page)
14 August 2008Declaration of assistance for shares acquisition (28 pages)
14 August 2008Declaration of assistance for shares acquisition (28 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (73 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (73 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 June 2008Auditor's resignation (1 page)
19 June 2008Auditor's resignation (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 June 2008Auditor's resignation (1 page)
10 June 2008Auditor's resignation (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 June 2008Appointment terminated director gerald fitzgerald (1 page)
9 June 2008Appointment terminated director gerald fitzgerald (1 page)
30 May 2008Memorandum and Articles of Association (59 pages)
30 May 2008Appointment terminated director john gordon (1 page)
30 May 2008Director appointed michael augustine hinchion (2 pages)
30 May 2008Appointment terminated director nicholas smith (1 page)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement 02/05/2008
(3 pages)
30 May 2008Director appointed patrick joseph fitzgerald (2 pages)
30 May 2008Director appointed brian murphy (2 pages)
30 May 2008Director appointed gerald paul fitzgerald (2 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 May 2008Memorandum and Articles of Association (59 pages)
30 May 2008Director appointed michael augustine hinchion (2 pages)
30 May 2008Appointment terminated director nicholas smith (1 page)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement 02/05/2008
(3 pages)
30 May 2008Director appointed patrick joseph fitzgerald (2 pages)
30 May 2008Appointment terminated director john gordon (1 page)
30 May 2008Director appointed gerald paul fitzgerald (2 pages)
30 May 2008Director appointed brian murphy (2 pages)
29 May 2008Ad 20/05/08\gbp si [email protected]=6500\gbp ic 95804/102304\ (2 pages)
29 May 2008Ad 20/05/08\gbp si [email protected]=6500\gbp ic 95804/102304\ (2 pages)
23 May 2008Certificate for re-reg PLC to pri following order of court (1 page)
23 May 2008Order of court to reduce share capital and re-register as a private LIMITED company (76 pages)
23 May 2008Certificate for re-reg PLC to pri following order of court (1 page)
23 May 2008Certificate to reduce share capital (1 page)
23 May 2008Form 139 to re-register as private LIMITED company following order of court (1 page)
23 May 2008Certificate to reduce share capital (1 page)
23 May 2008Resolutions
  • RES13 ‐ Scheme of arrangement 02/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 May 2008Resolutions
  • RES13 ‐ Scheme of arrangement 02/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 May 2008Mem and arts for re-reistration (64 pages)
23 May 2008Form 139 to re-register as private LIMITED company following order of court (1 page)
23 May 2008Mem and arts for re-reistration (64 pages)
23 May 2008Scheme of arrangement (8 pages)
23 May 2008Order of court to reduce share capital and re-register as a private LIMITED company (76 pages)
23 May 2008Scheme of arrangement (8 pages)
21 May 2008Statement of affairs (15 pages)
21 May 2008Statement of affairs (15 pages)
21 May 2008Ad 15/04/08\gbp si [email protected]=5598.84\gbp ic 386335/391933.84\ (2 pages)
21 May 2008Ad 15/04/08\gbp si [email protected]=5598.84\gbp ic 386335/391933.84\ (2 pages)
11 March 2008Ad 28/02/08\gbp si [email protected]=50\gbp ic 383285/383335\ (2 pages)
11 March 2008Ad 28/02/08\gbp si [email protected]=50\gbp ic 383235/383285\ (2 pages)
11 March 2008Ad 28/02/08\gbp si [email protected]=50\gbp ic 383235/383285\ (2 pages)
11 March 2008Ad 06/03/08\gbp si [email protected]=3000\gbp ic 383335/386335\ (2 pages)
11 March 2008Ad 06/03/08\gbp si [email protected]=3000\gbp ic 383335/386335\ (2 pages)
11 March 2008Ad 28/02/08\gbp si [email protected]=50\gbp ic 383285/383335\ (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page)
27 December 2007Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page)
19 December 2007Ad 18/12/07--------- £ si [email protected]=3000 £ ic 380235/383235 (2 pages)
19 December 2007Ad 18/12/07--------- £ si [email protected]=3000 £ ic 380235/383235 (2 pages)
14 December 2007Return made up to 30/11/07; bulk list available separately (7 pages)
14 December 2007Return made up to 30/11/07; bulk list available separately (7 pages)
21 November 2007Ad 07/11/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages)
21 November 2007Ad 07/11/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
24 September 2007Ad 21/09/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages)
24 September 2007Ad 21/09/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Ad 23/07/07--------- £ si [email protected]=150 £ ic 379717/379867 (2 pages)
14 August 2007Ad 25/07/07--------- £ si [email protected]=50 £ ic 379867/379917 (2 pages)
14 August 2007Ad 25/07/07--------- £ si [email protected]=50 £ ic 379867/379917 (2 pages)
14 August 2007Ad 09/07/07--------- £ si [email protected]=220 £ ic 379497/379717 (2 pages)
14 August 2007Ad 23/07/07--------- £ si [email protected]=150 £ ic 379717/379867 (2 pages)
14 August 2007Ad 09/07/07--------- £ si [email protected]=220 £ ic 379497/379717 (2 pages)
20 July 2007Ad 12/07/07--------- £ si [email protected]=30 £ ic 379467/379497 (2 pages)
20 July 2007Ad 29/06/07--------- £ si [email protected]=42 £ ic 379425/379467 (2 pages)
20 July 2007Ad 12/07/07--------- £ si [email protected]=30 £ ic 379467/379497 (2 pages)
20 July 2007Ad 29/06/07--------- £ si [email protected]=42 £ ic 379425/379467 (2 pages)
11 June 2007Ad 15/05/07--------- £ si [email protected]=50 £ ic 379375/379425 (2 pages)
11 June 2007Ad 29/05/07--------- £ si [email protected]=90 £ ic 379285/379375 (2 pages)
11 June 2007Ad 15/05/07--------- £ si [email protected]=50 £ ic 379375/379425 (2 pages)
11 June 2007Ad 29/05/07--------- £ si [email protected]=90 £ ic 379285/379375 (2 pages)
24 May 2007Ad 10/05/07--------- £ si [email protected]=120 £ ic 379165/379285 (2 pages)
24 May 2007Ad 10/05/07--------- £ si [email protected]=850 £ ic 378315/379165 (2 pages)
24 May 2007Ad 10/05/07--------- £ si [email protected]=120 £ ic 379165/379285 (2 pages)
24 May 2007Ad 10/05/07--------- £ si [email protected]=850 £ ic 378315/379165 (2 pages)
1 May 2007Ad 20/04/07--------- £ si [email protected]=80 £ ic 378235/378315 (2 pages)
1 May 2007Ad 05/04/07--------- £ si [email protected]=1895 £ ic 376340/378235 (2 pages)
1 May 2007Ad 20/04/07--------- £ si [email protected]=80 £ ic 378235/378315 (2 pages)
1 May 2007Ad 05/04/07--------- £ si [email protected]=1895 £ ic 376340/378235 (2 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
14 March 2007Ad 02/03/07--------- £ si [email protected]=100 £ ic 376240/376340 (2 pages)
14 March 2007Ad 02/03/07--------- £ si [email protected]=100 £ ic 376240/376340 (2 pages)
10 March 2007Ad 28/02/07--------- £ si [email protected]=1100 £ ic 373172/374272 (2 pages)
10 March 2007Ad 28/02/07--------- £ si [email protected]=968 £ ic 375272/376240 (2 pages)
10 March 2007Ad 28/02/07--------- £ si [email protected]=1000 £ ic 374272/375272 (2 pages)
10 March 2007Ad 28/02/07--------- £ si [email protected]=1100 £ ic 373172/374272 (2 pages)
10 March 2007Ad 28/02/07--------- £ si [email protected]=1000 £ ic 374272/375272 (2 pages)
10 March 2007Ad 28/02/07--------- £ si [email protected]=968 £ ic 375272/376240 (2 pages)
5 February 2007Ad 23/01/07--------- £ si [email protected]=200 £ ic 372972/373172 (2 pages)
5 February 2007Ad 23/01/07--------- £ si [email protected]=200 £ ic 372972/373172 (2 pages)
30 January 2007Return made up to 30/11/06; bulk list available separately (7 pages)
30 January 2007Return made up to 30/11/06; bulk list available separately (7 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Ad 06/10/06--------- £ si [email protected]=4381 £ ic 292152/296533 (2 pages)
13 October 2006Ad 06/10/06--------- £ si [email protected]=4381 £ ic 292152/296533 (2 pages)
13 October 2006Ad 06/10/06--------- £ si [email protected]=40 £ ic 296533/296573 (2 pages)
13 October 2006Ad 06/10/06--------- £ si [email protected]=40 £ ic 296533/296573 (2 pages)
13 October 2006Ad 06/10/06--------- £ si [email protected]=60 £ ic 296573/296633 (2 pages)
13 October 2006Ad 06/10/06--------- £ si [email protected]=60 £ ic 296573/296633 (2 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
22 September 2006Ad 15/09/06--------- £ si [email protected]=75 £ ic 292077/292152 (2 pages)
22 September 2006Ad 15/09/06--------- £ si [email protected]=75 £ ic 292077/292152 (2 pages)
14 September 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
14 September 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
16 August 2006Ad 19/07/06--------- £ si [email protected]=1159 £ ic 290918/292077 (17 pages)
16 August 2006Ad 19/07/06--------- £ si [email protected]=1159 £ ic 290918/292077 (17 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
21 June 2006Ad 16/06/06--------- £ si [email protected]=20 £ ic 290898/290918 (2 pages)
21 June 2006Ad 16/06/06--------- £ si [email protected]=20 £ ic 290898/290918 (2 pages)
24 May 2006Ad 16/05/06--------- £ si [email protected]=30 £ ic 290868/290898 (2 pages)
24 May 2006Ad 16/05/06--------- £ si [email protected]=30 £ ic 290868/290898 (2 pages)
24 April 2006Ad 10/04/06--------- £ si [email protected]=2088 £ ic 288780/290868 (2 pages)
24 April 2006Statement of affairs (27 pages)
24 April 2006Ad 10/04/06--------- £ si [email protected]=2088 £ ic 288780/290868 (2 pages)
24 April 2006Statement of affairs (27 pages)
18 April 2006Ad 03/04/06--------- £ si [email protected]=500 £ ic 288280/288780 (2 pages)
18 April 2006Ad 10/12/05--------- £ si [email protected]=100 £ ic 288180/288280 (2 pages)
18 April 2006Ad 10/12/05--------- £ si [email protected]=100 £ ic 288180/288280 (2 pages)
18 April 2006Ad 03/04/06--------- £ si [email protected]=500 £ ic 288280/288780 (2 pages)
31 January 2006Return made up to 30/11/05; bulk list available separately (7 pages)
31 January 2006Return made up to 30/11/05; bulk list available separately (7 pages)
24 January 2006Ad 18/01/06--------- £ si [email protected]=20 £ ic 288160/288180 (2 pages)
24 January 2006Ad 18/01/06--------- £ si [email protected]=20 £ ic 288160/288180 (2 pages)
6 December 2005Ad 24/11/05--------- £ si [email protected]=20 £ ic 288140/288160 (2 pages)
6 December 2005Ad 24/11/05--------- £ si [email protected]=20 £ ic 288140/288160 (2 pages)
28 November 2005Ad 14/11/05--------- £ si [email protected]=70 £ ic 288070/288140 (2 pages)
28 November 2005Ad 14/11/05--------- £ si [email protected]=70 £ ic 288070/288140 (2 pages)
23 November 2005Ad 03/06/05--------- £ si [email protected]=20 £ ic 287345/287365 (2 pages)
23 November 2005Ad 24/10/05--------- £ si [email protected]=75 £ ic 287515/287590 (2 pages)
23 November 2005Ad 09/11/05--------- £ si [email protected]=180 £ ic 287890/288070 (2 pages)
23 November 2005Ad 24/10/05--------- £ si [email protected]=50 £ ic 287465/287515 (2 pages)
23 November 2005Ad 25/10/05--------- £ si [email protected]=300 £ ic 287590/287890 (2 pages)
23 November 2005Ad 25/07/05--------- £ si [email protected]=50 £ ic 287365/287415 (2 pages)
23 November 2005Ad 24/10/05--------- £ si [email protected]=75 £ ic 287515/287590 (2 pages)
23 November 2005Ad 25/07/05--------- £ si [email protected]=50 £ ic 287365/287415 (2 pages)
23 November 2005Ad 25/10/05--------- £ si [email protected]=300 £ ic 287590/287890 (2 pages)
23 November 2005Ad 24/10/05--------- £ si [email protected]=50 £ ic 287465/287515 (2 pages)
23 November 2005Ad 02/08/05--------- £ si [email protected]=50 £ ic 287415/287465 (2 pages)
23 November 2005Ad 09/11/05--------- £ si [email protected]=180 £ ic 287890/288070 (2 pages)
23 November 2005Ad 03/06/05--------- £ si [email protected]=20 £ ic 287345/287365 (2 pages)
23 November 2005Ad 02/08/05--------- £ si [email protected]=50 £ ic 287415/287465 (2 pages)
26 October 2005Statement of affairs (29 pages)
26 October 2005Statement of affairs (29 pages)
26 October 2005Ad 06/09/05--------- £ si [email protected]=3569 £ ic 283776/287345 (2 pages)
26 October 2005Ad 06/09/05--------- £ si [email protected]=3569 £ ic 283776/287345 (2 pages)
7 September 2005Statement of affairs (22 pages)
7 September 2005Ad 25/04/05-26/04/05 £ si [email protected]=81818 £ ic 190835/272653 (8 pages)
7 September 2005Statement of affairs (22 pages)
7 September 2005Ad 26/04/05--------- £ si [email protected]=11123 £ ic 272653/283776 (6 pages)
7 September 2005Ad 26/04/05--------- £ si [email protected]=11123 £ ic 272653/283776 (6 pages)
7 September 2005Ad 25/04/05-26/04/05 £ si [email protected]=81818 £ ic 190835/272653 (8 pages)
23 August 2005Ad 03/06/05-25/07/05 £ si [email protected]=70 £ ic 190715/190785 (2 pages)
23 August 2005Ad 02/08/05--------- £ si [email protected]=50 £ ic 190785/190835 (2 pages)
23 August 2005Ad 02/08/05--------- £ si [email protected]=50 £ ic 190785/190835 (2 pages)
23 August 2005Ad 03/06/05-25/07/05 £ si [email protected]=70 £ ic 190715/190785 (2 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
20 June 2005Statement of affairs (32 pages)
20 June 2005Ad 15/04/05--------- £ si [email protected]=16500 £ ic 174215/190715 (5 pages)
20 June 2005Ad 15/04/05--------- £ si [email protected]=16500 £ ic 174215/190715 (5 pages)
20 June 2005Statement of affairs (32 pages)
6 May 2005Company name changed imprint search and selection PLC\certificate issued on 06/05/05 (3 pages)
6 May 2005Company name changed imprint search and selection PLC\certificate issued on 06/05/05 (3 pages)
16 February 2005Ad 05/01/05--------- £ si [email protected]=714 £ ic 173501/174215 (8 pages)
16 February 2005Ad 05/01/05--------- £ si [email protected]=714 £ ic 173501/174215 (8 pages)
22 January 2005Particulars of mortgage/charge (4 pages)
22 January 2005Particulars of mortgage/charge (4 pages)
20 January 2005Ad 08/12/04--------- £ si [email protected]=34 £ ic 173467/173501 (2 pages)
20 January 2005Ad 08/12/04--------- £ si [email protected]=34 £ ic 173467/173501 (2 pages)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2004Return made up to 30/11/04; bulk list available separately (7 pages)
14 December 2004Return made up to 30/11/04; bulk list available separately (7 pages)
15 November 2004Registered office changed on 15/11/04 from: 2 sheraton street london W1F 8SH (1 page)
15 November 2004Registered office changed on 15/11/04 from: 2 sheraton street london W1F 8SH (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2003Return made up to 30/11/03; bulk list available separately (6 pages)
22 December 2003Return made up to 30/11/03; bulk list available separately (6 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
25 June 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
17 December 2002Return made up to 30/11/02; full list of members (25 pages)
17 December 2002Return made up to 30/11/02; full list of members (25 pages)
1 October 2002Location of register of members (1 page)
1 October 2002Location of register of members (1 page)
30 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
4 January 2002Return made up to 30/11/01; full list of members (24 pages)
4 January 2002Return made up to 30/11/01; full list of members (24 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: axtell house 23 warwick street london W1R 5RB (1 page)
27 September 2001Registered office changed on 27/09/01 from: axtell house 23 warwick street london W1R 5RB (1 page)
27 September 2001New director appointed (2 pages)
21 June 2001Location of register of members (1 page)
21 June 2001Location of register of members (1 page)
14 June 2001Ad 22/05/01--------- £ si [email protected]=62500 £ ic 161182/223682 (4 pages)
14 June 2001Ad 22/05/01--------- £ si [email protected]=62500 £ ic 161182/223682 (4 pages)
12 June 2001Memorandum and Articles of Association (5 pages)
12 June 2001Memorandum and Articles of Association (5 pages)
5 June 2001Prospectus (51 pages)
5 June 2001Prospectus (51 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 May 2001S-div 10/05/01 (1 page)
18 May 2001S-div 10/05/01 (1 page)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 April 2001Ad 20/12/00--------- £ si [email protected]=3433 £ ic 147816/151249 (4 pages)
27 April 2001Ad 20/12/00--------- £ si [email protected]=9933 £ ic 151249/161182 (4 pages)
27 April 2001Ad 20/12/00--------- £ si [email protected]=9933 £ ic 151249/161182 (4 pages)
27 April 2001Ad 20/12/00--------- £ si [email protected]=3433 £ ic 147816/151249 (4 pages)
19 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 April 2001Registered office changed on 19/04/01 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page)
19 April 2001Registered office changed on 19/04/01 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page)
19 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 March 2001Company name changed upton partners PLC\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed upton partners PLC\certificate issued on 16/03/01 (2 pages)
1 March 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
1 March 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
29 January 2001Application to commence business (2 pages)
29 January 2001Certificate of authorisation to commence business and borrow (1 page)
29 January 2001Certificate of authorisation to commence business and borrow (1 page)
29 January 2001Application to commence business (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
22 January 2001Ad 20/12/00-21/12/00 £ si [email protected]=6534 £ ic 141282/147816 (4 pages)
22 January 2001Ad 20/12/00-21/12/00 £ si [email protected]=6534 £ ic 141282/147816 (4 pages)
15 January 2001Ad 20/12/00--------- £ si [email protected]=9933 £ ic 131349/141282 (4 pages)
15 January 2001Ad 20/12/00--------- £ si [email protected]=30348 £ ic 101001/131349 (1 page)
15 January 2001Ad 20/12/00--------- £ si [email protected]=30348 £ ic 101001/131349 (1 page)
15 January 2001Ad 20/12/00--------- £ si [email protected]=9933 £ ic 131349/141282 (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Director resigned (1 page)
2 January 2001Ad 20/12/00--------- £ si [email protected]=1000 £ ic 100001/101001 (2 pages)
2 January 2001Ad 20/12/00--------- £ si [email protected]=1000 £ ic 100001/101001 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 14 city road cardiff south glamorgan CF24 3DL (1 page)
7 December 2000New secretary appointed (3 pages)
7 December 2000New secretary appointed (3 pages)
7 December 2000Registered office changed on 07/12/00 from: 14 city road cardiff south glamorgan CF24 3DL (1 page)
4 December 2000Ad 30/11/00--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
4 December 2000Ad 30/11/00--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
30 November 2000Incorporation (16 pages)
30 November 2000Incorporation (16 pages)