Company NameBIP Industries Limited
DirectorsRafe Anthony Warren and Peter Jonathon Caisley Bruford
Company StatusActive
Company Number04134697
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Grey Denham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameDavid John Turner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2006)
RoleChief Executive Officer
Correspondence Address38 The Grove
Mosman
New South Wales
2088
Secretary NameMr Grey Denham
NationalityBritish
StatusResigned
Appointed28 March 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameRoy Drysdale Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2006)
RoleNon Executive Director
Correspondence AddressHillyfields Farm
Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameSir Chung Kong Chow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2003)
RoleChief Executive
Correspondence AddressBennelong Apartments
Unit 61 1 Macquarie Street
Sydney
Nsw 2000
Foreign
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameSir David Bryan Lees
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Uffington
Shrewsbury
Salop
SY4 4SN
Wales
Secretary NameDavid John Turner
NationalityBritish
StatusResigned
Appointed19 June 2001(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 August 2001)
RoleCompany Director
Correspondence Address134 Hampton Road
Twickenham
Middlesex
TW2 5QR
Director NameDonald Robert Argus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address91 Finch Street
East Malvern
Victoria 3145
Australia
Director NameMark Douglas Irving Burrows
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address49 Wilton Crescent
London
SW1X 8RX
Director NameRonald Charles Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address14-181 Clarence Street
Sydney
New South Wales 2000
Foreign
Director NameFergus Allan McDonald
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address5/93 Elizabeth Bay Road
Elizabeth Bay
New South Wales 2011
Australia
Director NameGraham John Kraehe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address37 Irving Road
Toorak
Victoria 3142
Australia
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration2 years (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameCraig Andrew Van Der Laan De Vries
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address11 Middle Harbour Road
Lindfield
New South Wales 2070
Australia
Director NameJacques Nasser
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address651 Lone Pine Hill
Bloomfield Hills
Michigan
48304
United States
Director NameMichael Francis Ihlein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address69 Darling Point Road
Darling Point
New South Wales 2027
Australia
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameStephen Paul Johns
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address85 Victoria Road
Bellevue Hill
New South Wales 2023
Australia
Director NameHans Olaf Henkel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2006)
RolePresident Leibniz Assoc
Correspondence AddressFriedrichstrasse 118
Berlin
10117
Foreign
Director NameChristopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home
Epsom Avenue, Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameGraham John Kraehe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2005(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressP.O. Box 359
Toorak
Victoria 3142
Australia
Director NameSarah Carolyn Hailes Kay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2006(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressLevel 2
48 Martin Place, Sydney
New South Wales
2000
Australia
Director NameMr David Peter Gosnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMerrilox
77 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameAnthony Froggatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2006(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address12 Moray Place
Edinburgh
EH3 6DT
Scotland
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NamePascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed04 December 2006(5 years, 11 months after company formation)
Appointment Duration14 years (resigned 18 December 2020)
RoleRegional Treasurer
Country of ResidenceBelgium
Correspondence Address22 Avenue Capitaine Piret
Woluwe-St-Pierre
B-1150
Belgium
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed04 December 2006(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed29 January 2008(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitechap.co.uk

Location

Registered Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

671.9m at £0.05Bfis No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,311,948
Cash£14,381
Current Liabilities£224,782

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
17 December 2023Full accounts made up to 30 June 2023 (25 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 June 2022 (25 pages)
30 June 2022Memorandum and Articles of Association (31 pages)
28 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 30 June 2021 (25 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (24 pages)
20 December 2020Termination of appointment of Pascal Huart as a director on 18 December 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (28 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 30 June 2018 (21 pages)
4 June 2018Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 30 June 2017 (21 pages)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 January 2017Full accounts made up to 30 June 2016 (26 pages)
3 January 2017Full accounts made up to 30 June 2016 (26 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
21 January 2016Solvency Statement dated 17/11/15 (1 page)
21 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 17/11/2015
(1 page)
21 January 2016Solvency Statement dated 17/11/15 (1 page)
21 January 2016Statement by Directors (1 page)
21 January 2016Statement by Directors (1 page)
21 January 2016Statement of capital on 21 January 2016
  • GBP 100
(4 pages)
21 January 2016Statement of capital on 21 January 2016
  • GBP 100
(4 pages)
21 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 17/11/2015
  • RES13 ‐ 17/11/2015
(1 page)
16 December 2015Full accounts made up to 30 June 2015 (15 pages)
16 December 2015Full accounts made up to 30 June 2015 (15 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium, capital redemption reserve & capital profits reserve be reduced 17/11/2015
(1 page)
9 December 2015Statement by Directors (1 page)
9 December 2015Statement by Directors (1 page)
9 December 2015Resolutions
  • RES13 ‐ Share premium, capital redemption reserve & capital profits reserve be reduced 17/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Solvency Statement dated 17/11/15 (1 page)
9 December 2015Solvency Statement dated 17/11/15 (1 page)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
16 April 2015Full accounts made up to 30 June 2014 (14 pages)
16 April 2015Full accounts made up to 30 June 2014 (14 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 33,595,407.95
(6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 33,595,407.95
(6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 33,595,407.95
(6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 33,595,407.95
(6 pages)
17 December 2013Full accounts made up to 30 June 2013 (12 pages)
17 December 2013Full accounts made up to 30 June 2013 (12 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 December 2012Full accounts made up to 30 June 2012 (12 pages)
14 December 2012Full accounts made up to 30 June 2012 (12 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 30 June 2011 (12 pages)
28 November 2011Full accounts made up to 30 June 2011 (12 pages)
6 April 2011Full accounts made up to 30 June 2010 (137 pages)
6 April 2011Full accounts made up to 30 June 2010 (137 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 December 2009Full accounts made up to 30 June 2009 (14 pages)
19 December 2009Full accounts made up to 30 June 2009 (14 pages)
30 June 2009Re-registration of Memorandum and Articles (112 pages)
30 June 2009Application for reregistration from PLC to private (1 page)
30 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 June 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 June 2009Application for reregistration from PLC to private (1 page)
30 June 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 June 2009Re-registration of Memorandum and Articles (112 pages)
30 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 June 2009Full accounts made up to 30 June 2008 (49 pages)
12 June 2009Full accounts made up to 30 June 2008 (49 pages)
9 June 2009Interim accounts made up to 2 May 2009 (6 pages)
9 June 2009Interim accounts made up to 2 May 2009 (6 pages)
9 June 2009Interim accounts made up to 2 May 2009 (6 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 June 2008Interim accounts made up to 9 June 2008 (7 pages)
25 June 2008Interim accounts made up to 9 June 2008 (7 pages)
25 June 2008Interim accounts made up to 9 June 2008 (7 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (53 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (53 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Group of companies' accounts made up to 30 June 2007 (192 pages)
8 February 2008Group of companies' accounts made up to 30 June 2007 (192 pages)
7 February 2008Return made up to 03/01/08; full list of members (3 pages)
7 February 2008Return made up to 03/01/08; full list of members (3 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
12 February 2007Return made up to 03/01/07; bulk list available separately (8 pages)
12 February 2007Return made up to 03/01/07; bulk list available separately (8 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
22 January 2007Ad 04/12/06--------- £ si [email protected]=4537293 £ ic 29058114/33595407 (2 pages)
22 January 2007Statement of affairs (10 pages)
22 January 2007Ad 04/12/06--------- £ si [email protected]=4537293 £ ic 29058114/33595407 (2 pages)
22 January 2007Statement of affairs (10 pages)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
29 December 2006Group of companies' accounts made up to 30 June 2006 (187 pages)
29 December 2006Group of companies' accounts made up to 30 June 2006 (187 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re bip scheme agreement 09/11/06
  • RES13 ‐ Re elect 09/11/06
(3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re bip scheme agreement 09/11/06
  • RES13 ‐ Re elect 09/11/06
(3 pages)
13 December 2006Interim accounts made up to 6 December 2006 (5 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Interim accounts made up to 6 December 2006 (5 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Interim accounts made up to 6 December 2006 (5 pages)
13 December 2006Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
12 December 2006Registered office changed on 12/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
23 November 2006Certificate of reduction of issued capital (1 page)
23 November 2006Reduction of iss capital and minute (oc) (5 pages)
23 November 2006Certificate of reduction of issued capital (1 page)
23 November 2006Reduction of iss capital and minute (oc) (5 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2006Scheme of arrangement - amalgamation (13 pages)
22 November 2006Scheme of arrangement - amalgamation (13 pages)
20 November 2006£ ic 33356988/33154707 12/06/06 £ sr [email protected]=202281 (1 page)
20 November 2006£ ic 33886988/33486988 20/06/06 £ sr [email protected]=25000 £ sr [email protected]=375000 (1 page)
20 November 2006£ ic 33154707/33080708 15/06/06 £ sr [email protected]=73999 (1 page)
20 November 2006£ ic 33486988/33356988 06/06/06 £ sr [email protected]=130000 (1 page)
20 November 2006£ ic 33356988/33154707 12/06/06 £ sr [email protected]=202281 (1 page)
20 November 2006£ ic 33486988/33356988 06/06/06 £ sr [email protected]=130000 (1 page)
20 November 2006£ ic 33886988/33486988 20/06/06 £ sr [email protected]=25000 £ sr [email protected]=375000 (1 page)
20 November 2006£ ic 33154707/33080708 15/06/06 £ sr [email protected]=73999 (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
18 September 2006Ad 23/08/06--------- £ si [email protected]=5658 £ ic 33850807/33856465 (2 pages)
18 September 2006Ad 23/08/06--------- £ si [email protected]=21385 £ ic 33865384/33886769 (2 pages)
18 September 2006Ad 24/08/06--------- £ si [email protected]=717 £ ic 33864667/33865384 (2 pages)
18 September 2006Ad 29/08/06--------- £ si [email protected]=339 £ ic 33850468/33850807 (2 pages)
18 September 2006Ad 30/08/06--------- £ si [email protected]=1464 £ ic 33857122/33858586 (2 pages)
18 September 2006Ad 23/08/06--------- £ si [email protected]=219 £ ic 33886769/33886988 (2 pages)
18 September 2006Ad 23/08/06--------- £ si [email protected]=21385 £ ic 33865384/33886769 (2 pages)
18 September 2006Ad 05/09/06--------- £ si [email protected]=70 £ ic 33856465/33856535 (2 pages)
18 September 2006Ad 31/08/06--------- £ si [email protected]=587 £ ic 33856535/33857122 (2 pages)
18 September 2006Ad 31/08/06--------- £ si [email protected]=587 £ ic 33856535/33857122 (2 pages)
18 September 2006Ad 24/08/06--------- £ si [email protected]=717 £ ic 33864667/33865384 (2 pages)
18 September 2006Ad 25/08/06--------- £ si [email protected]=5731 £ ic 33858936/33864667 (2 pages)
18 September 2006Ad 23/08/06--------- £ si [email protected]=219 £ ic 33886769/33886988 (2 pages)
18 September 2006Ad 25/08/06--------- £ si [email protected]=5731 £ ic 33858936/33864667 (2 pages)
18 September 2006Ad 29/08/06--------- £ si [email protected]=350 £ ic 33858586/33858936 (2 pages)
18 September 2006Ad 29/08/06--------- £ si [email protected]=339 £ ic 33850468/33850807 (2 pages)
18 September 2006Ad 23/08/06--------- £ si [email protected]=5658 £ ic 33850807/33856465 (2 pages)
18 September 2006Ad 30/08/06--------- £ si [email protected]=1464 £ ic 33857122/33858586 (2 pages)
18 September 2006Ad 29/08/06--------- £ si [email protected]=350 £ ic 33858586/33858936 (2 pages)
18 September 2006Ad 05/09/06--------- £ si [email protected]=70 £ ic 33856465/33856535 (2 pages)
7 September 2006Interim accounts made up to 22 August 2006 (6 pages)
7 September 2006Interim accounts made up to 22 August 2006 (6 pages)
18 August 2006Ad 28/07/06--------- £ si [email protected]=355 £ ic 33846835/33847190 (2 pages)
18 August 2006Ad 28/07/06--------- £ si [email protected]=3278 £ ic 33847190/33850468 (2 pages)
18 August 2006Ad 28/07/06--------- £ si [email protected]=3278 £ ic 33847190/33850468 (2 pages)
18 August 2006Ad 28/07/06--------- £ si [email protected]=355 £ ic 33846835/33847190 (2 pages)
17 August 2006£ ic 34711835/34426835 26/05/06 £ sr [email protected]=285000 (1 page)
17 August 2006£ ic 34219335/33846835 18/05/06 £ sr [email protected]=372500 (1 page)
17 August 2006£ ic 34219335/33846835 18/05/06 £ sr [email protected]=372500 (1 page)
17 August 2006£ ic 34856835/34711835 01/06/06 £ sr [email protected]=145000 (1 page)
17 August 2006£ ic 34711835/34426835 26/05/06 £ sr [email protected]=285000 (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006£ ic 34426835/34219335 23/05/06 £ sr [email protected]=207500 (1 page)
17 August 2006£ ic 34856835/34711835 01/06/06 £ sr [email protected]=145000 (1 page)
17 August 2006£ ic 34426835/34219335 23/05/06 £ sr [email protected]=207500 (1 page)
17 August 2006Secretary's particulars changed (1 page)
11 August 2006Ad 29/06/06--------- £ si [email protected]=331 £ ic 34855752/34856083 (3 pages)
11 August 2006Ad 30/06/06--------- £ si [email protected]=752 £ ic 34856083/34856835 (2 pages)
11 August 2006Ad 29/06/06--------- £ si [email protected]=331 £ ic 34855752/34856083 (3 pages)
11 August 2006Ad 30/06/06--------- £ si [email protected]=752 £ ic 34856083/34856835 (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006£ ic 35490006/35336006 28/04/06 £ sr [email protected]=154000 (1 page)
21 June 2006£ ic 35243506/35065726 10/05/06 £ sr [email protected]=177780 (1 page)
21 June 2006£ ic 35065726/34855752 15/05/06 £ sr [email protected]=209974 (1 page)
21 June 2006£ ic 35336006/35243506 05/05/06 £ sr [email protected]=92500 (1 page)
21 June 2006£ ic 35610756/35490006 25/04/06 £ sr [email protected]=120750 (1 page)
21 June 2006£ ic 35065726/34855752 15/05/06 £ sr [email protected]=209974 (1 page)
21 June 2006New director appointed (1 page)
21 June 2006£ ic 35336006/35243506 05/05/06 £ sr [email protected]=92500 (1 page)
21 June 2006£ ic 35243506/35065726 10/05/06 £ sr [email protected]=177780 (1 page)
21 June 2006£ ic 35490006/35336006 28/04/06 £ sr [email protected]=154000 (1 page)
21 June 2006£ ic 35610756/35490006 25/04/06 £ sr [email protected]=120750 (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
19 June 2006Ad 23/05/06--------- £ si [email protected]=242 £ ic 35610514/35610756 (2 pages)
19 June 2006Ad 23/05/06--------- £ si [email protected]=242 £ ic 35610514/35610756 (2 pages)
7 June 2006Ad 15/05/06--------- £ si [email protected]=476 £ ic 35604912/35605388 (2 pages)
7 June 2006Ad 15/05/06--------- £ si [email protected]=9413 £ ic 35595499/35604912 (2 pages)
7 June 2006Ad 22/04/06--------- £ si [email protected]=1839 £ ic 35605388/35607227 (2 pages)
7 June 2006Ad 28/04/06--------- £ si [email protected]=394 £ ic 35610120/35610514 (2 pages)
7 June 2006Ad 23/05/06--------- £ si [email protected]=157 £ ic 35609963/35610120 (2 pages)
7 June 2006Ad 12/05/06--------- £ si [email protected]=2633 £ ic 35592866/35595499 (2 pages)
7 June 2006Ad 28/04/06--------- £ si [email protected]=394 £ ic 35610120/35610514 (2 pages)
7 June 2006Ad 12/05/06--------- £ si [email protected]=2633 £ ic 35592866/35595499 (2 pages)
7 June 2006Ad 15/05/06--------- £ si [email protected]=9413 £ ic 35595499/35604912 (2 pages)
7 June 2006Ad 23/05/06--------- £ si [email protected]=2736 £ ic 35607227/35609963 (2 pages)
7 June 2006Ad 23/05/06--------- £ si [email protected]=2736 £ ic 35607227/35609963 (2 pages)
7 June 2006Ad 23/05/06--------- £ si [email protected]=157 £ ic 35609963/35610120 (2 pages)
7 June 2006Ad 22/04/06--------- £ si [email protected]=1839 £ ic 35605388/35607227 (2 pages)
7 June 2006Ad 15/05/06--------- £ si [email protected]=476 £ ic 35604912/35605388 (2 pages)
22 May 2006£ ic 35696491/35592866 06/04/06 £ sr [email protected]=103625 (1 page)
22 May 2006£ ic 35696491/35592866 06/04/06 £ sr [email protected]=103625 (1 page)
22 May 2006£ ic 35741491/35696491 13/04/06 £ sr [email protected]=45000 (1 page)
22 May 2006£ ic 35858991/35741491 20/04/06 £ sr [email protected]=117500 (1 page)
22 May 2006£ ic 35858991/35741491 20/04/06 £ sr [email protected]=117500 (1 page)
22 May 2006£ ic 35741491/35696491 13/04/06 £ sr [email protected]=45000 (1 page)
13 April 2006£ ic 36097320/36057940 24/03/06 £ sr [email protected]=39380 (2 pages)
13 April 2006£ ic 36152916/36097320 21/03/06 £ sr [email protected]=55596 (2 pages)
13 April 2006£ ic 35940571/35858991 03/04/06 £ sr [email protected]=81580 (2 pages)
13 April 2006£ ic 36152916/36097320 21/03/06 £ sr [email protected]=55596 (2 pages)
13 April 2006£ ic 36057940/35940571 29/03/06 £ sr [email protected]=117369 (2 pages)
13 April 2006£ ic 36097320/36057940 24/03/06 £ sr [email protected]=39380 (2 pages)
13 April 2006£ ic 35940571/35858991 03/04/06 £ sr [email protected]=81580 (2 pages)
13 April 2006£ ic 36057940/35940571 29/03/06 £ sr [email protected]=117369 (2 pages)
6 April 2006£ ic 36337199/36282310 15/03/06 £ sr [email protected]=54889 (2 pages)
6 April 2006£ ic 36193512/36152916 07/03/06 £ sr [email protected]=40596 (2 pages)
6 April 2006£ ic 36282310/36193512 10/03/06 £ sr [email protected]=88798 (2 pages)
6 April 2006£ ic 36337199/36282310 15/03/06 £ sr [email protected]=54889 (2 pages)
6 April 2006£ ic 36282310/36193512 10/03/06 £ sr [email protected]=88798 (2 pages)
6 April 2006£ ic 36193512/36152916 07/03/06 £ sr [email protected]=40596 (2 pages)
3 April 2006Ad 07/03/06--------- £ si [email protected]=9516 £ ic 36317646/36327162 (2 pages)
3 April 2006Ad 21/03/06--------- £ si [email protected]=1257 £ ic 36305777/36307034 (2 pages)
3 April 2006Ad 21/03/06--------- £ si [email protected]=470 £ ic 36336729/36337199 (2 pages)
3 April 2006Ad 03/03/06--------- £ si [email protected]=367 £ ic 36330704/36331071 (2 pages)
3 April 2006Ad 03/03/06--------- £ si [email protected]=367 £ ic 36330704/36331071 (2 pages)
3 April 2006Ad 28/02/06--------- £ si [email protected]=4486 £ ic 36332243/36336729 (2 pages)
3 April 2006Ad 03/03/06--------- £ si [email protected]=1172 £ ic 36331071/36332243 (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Ad 21/02/06--------- £ si [email protected]=639 £ ic 36305138/36305777 (2 pages)
3 April 2006Ad 21/03/06--------- £ si [email protected]=470 £ ic 36336729/36337199 (2 pages)
3 April 2006Ad 09/03/06--------- £ si [email protected]=10612 £ ic 36307034/36317646 (2 pages)
3 April 2006Ad 28/02/06--------- £ si [email protected]=4486 £ ic 36332243/36336729 (2 pages)
3 April 2006Ad 07/03/06--------- £ si [email protected]=9516 £ ic 36317646/36327162 (2 pages)
3 April 2006Ad 03/03/06--------- £ si [email protected]=1172 £ ic 36331071/36332243 (2 pages)
3 April 2006Ad 03/03/06--------- £ si [email protected]=3542 £ ic 36327162/36330704 (2 pages)
3 April 2006Ad 03/03/06--------- £ si [email protected]=3542 £ ic 36327162/36330704 (2 pages)
3 April 2006Ad 21/02/06--------- £ si [email protected]=639 £ ic 36305138/36305777 (2 pages)
3 April 2006Ad 21/03/06--------- £ si [email protected]=1257 £ ic 36305777/36307034 (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Ad 09/03/06--------- £ si [email protected]=10612 £ ic 36307034/36317646 (2 pages)
2 March 2006Interim accounts made up to 28 February 2006 (5 pages)
2 March 2006Interim accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 03/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 February 2006Return made up to 03/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2006Ad 18/01/06--------- £ si [email protected]=220 £ ic 36296551/36296771 (2 pages)
27 January 2006Ad 09/01/06--------- £ si [email protected]=757 £ ic 36292432/36293189 (2 pages)
27 January 2006Ad 17/01/06--------- £ si [email protected]=3362 £ ic 36293189/36296551 (2 pages)
27 January 2006Ad 17/01/06--------- £ si [email protected]=3362 £ ic 36293189/36296551 (2 pages)
27 January 2006Ad 18/01/06--------- £ si [email protected]=220 £ ic 36296551/36296771 (2 pages)
27 January 2006Ad 09/01/06--------- £ si [email protected]=757 £ ic 36292432/36293189 (2 pages)
3 January 2006Ad 19/12/05--------- £ si [email protected]=372 £ ic 36292060/36292432 (2 pages)
3 January 2006Ad 30/11/05--------- £ si [email protected]=845 £ ic 36291215/36292060 (2 pages)
3 January 2006Ad 30/11/05--------- £ si [email protected]=845 £ ic 36291215/36292060 (2 pages)
3 January 2006Ad 19/12/05--------- £ si [email protected]=372 £ ic 36292060/36292432 (2 pages)
20 December 2005Ad 28/11/05--------- £ si [email protected]=1250 £ ic 36289965/36291215 (2 pages)
20 December 2005Ad 28/11/05--------- £ si [email protected]=1250 £ ic 36289965/36291215 (2 pages)
20 December 2005Amended group of companies' accounts made up to 30 June 2005 (188 pages)
20 December 2005Amended group of companies' accounts made up to 30 June 2005 (188 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
9 December 2005Ad 21/11/05--------- £ si [email protected]=4068 £ ic 36285897/36289965 (2 pages)
9 December 2005Ad 21/11/05--------- £ si [email protected]=4068 £ ic 36285897/36289965 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
3 November 2005Ad 05/10/05--------- £ si [email protected]=836 £ ic 36285061/36285897 (2 pages)
3 November 2005Ad 05/10/05--------- £ si [email protected]=836 £ ic 36285061/36285897 (2 pages)
11 October 2005Ad 27/09/05--------- £ si [email protected]=9908 £ ic 36273278/36283186 (2 pages)
11 October 2005Ad 27/09/05--------- £ si [email protected]=9908 £ ic 36273278/36283186 (2 pages)
11 October 2005Ad 28/09/05--------- £ si [email protected]=1105 £ ic 36272173/36273278 (2 pages)
11 October 2005Ad 28/09/05--------- £ si [email protected]=1105 £ ic 36272173/36273278 (2 pages)
11 October 2005Ad 27/09/05--------- £ si [email protected]=1875 £ ic 36283186/36285061 (2 pages)
11 October 2005Ad 27/09/05--------- £ si [email protected]=1875 £ ic 36283186/36285061 (2 pages)
4 October 2005Ad 01/09/05--------- £ si [email protected]=9277 £ ic 36262896/36272173 (2 pages)
4 October 2005Ad 16/09/05--------- £ si [email protected]=575 £ ic 36255552/36256127 (2 pages)
4 October 2005Ad 20/09/05--------- £ si [email protected]=25573 £ ic 36229979/36255552 (2 pages)
4 October 2005Ad 31/08/05--------- £ si [email protected]=6769 £ ic 36256127/36262896 (2 pages)
4 October 2005Ad 31/08/05--------- £ si [email protected]=6769 £ ic 36256127/36262896 (2 pages)
4 October 2005Ad 01/09/05--------- £ si [email protected]=9277 £ ic 36262896/36272173 (2 pages)
4 October 2005Ad 16/09/05--------- £ si [email protected]=575 £ ic 36255552/36256127 (2 pages)
4 October 2005Ad 20/09/05--------- £ si [email protected]=25573 £ ic 36229979/36255552 (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
15 September 2005Ad 31/08/05--------- £ si [email protected]=1014 £ ic 36228965/36229979 (2 pages)
15 September 2005Ad 16/08/05--------- £ si [email protected]=7598 £ ic 36221367/36228965 (2 pages)
15 September 2005Ad 16/08/05--------- £ si [email protected]=7598 £ ic 36221367/36228965 (2 pages)
15 September 2005Ad 31/08/05--------- £ si [email protected]=1014 £ ic 36228965/36229979 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
30 August 2005Ad 11/08/05--------- £ si [email protected]=4497 £ ic 36215423/36219920 (2 pages)
30 August 2005Ad 11/08/05--------- £ si [email protected]=4497 £ ic 36215423/36219920 (2 pages)
30 August 2005Ad 11/08/05--------- £ si [email protected]=1447 £ ic 36219920/36221367 (2 pages)
30 August 2005Ad 11/08/05--------- £ si [email protected]=1447 £ ic 36219920/36221367 (2 pages)
23 August 2005Interim accounts made up to 30 June 2005 (5 pages)
23 August 2005Interim accounts made up to 30 June 2005 (5 pages)
18 April 2005Ad 01/04/05--------- £ si [email protected]=1761 £ ic 36212739/36214500 (2 pages)
18 April 2005Ad 01/04/05--------- £ si [email protected]=923 £ ic 36214500/36215423 (2 pages)
18 April 2005Ad 01/04/05--------- £ si [email protected]=1761 £ ic 36212739/36214500 (2 pages)
18 April 2005Ad 01/04/05--------- £ si [email protected]=923 £ ic 36214500/36215423 (2 pages)
7 April 2005Ad 23/03/05--------- £ si [email protected]=10150 £ ic 36202589/36212739 (2 pages)
7 April 2005Ad 23/03/05--------- £ si [email protected]=10150 £ ic 36202589/36212739 (2 pages)
22 February 2005Ad 08/02/05--------- £ si [email protected]=2172 £ ic 36200417/36202589 (2 pages)
22 February 2005Ad 10/02/05--------- £ si [email protected]=6214 £ ic 36194203/36200417 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Ad 10/02/05--------- £ si [email protected]=6214 £ ic 36194203/36200417 (2 pages)
22 February 2005Ad 08/02/05--------- £ si [email protected]=2172 £ ic 36200417/36202589 (2 pages)
16 February 2005Return made up to 03/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 February 2005Return made up to 03/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
6 December 2004Group of companies' accounts made up to 30 June 2004 (172 pages)
6 December 2004Group of companies' accounts made up to 30 June 2004 (172 pages)
29 November 2004Ad 10/11/04--------- £ si [email protected]=3172 £ ic 36191030/36194202 (2 pages)
29 November 2004Ad 10/11/04--------- £ si [email protected]=3172 £ ic 36191030/36194202 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=1250 £ ic 36189780/36191030 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=1250 £ ic 36189780/36191030 (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 September 2004Ad 03/09/04--------- £ si [email protected]=2663 £ ic 36187117/36189780 (2 pages)
14 September 2004Ad 03/09/04--------- £ si [email protected]=2663 £ ic 36187117/36189780 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
17 May 2004Secretary's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
13 May 2004New secretary appointed (8 pages)
13 May 2004New secretary appointed (8 pages)
13 May 2004Return made up to 03/01/04; bulk list available separately; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 May 2004Return made up to 03/01/04; bulk list available separately; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
4 February 2004Return made up to 03/01/04; change of members
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 February 2004Return made up to 03/01/04; change of members
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2003Group of companies' accounts made up to 30 June 2003 (140 pages)
14 November 2003Group of companies' accounts made up to 30 June 2003 (140 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
19 September 2003Interim accounts made up to 30 June 2003 (6 pages)
19 September 2003Interim accounts made up to 30 June 2003 (6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
28 February 2003Interim accounts made up to 30 June 2002 (6 pages)
28 February 2003Interim accounts made up to 30 June 2002 (6 pages)
19 February 2003Interim accounts made up to 31 December 2002 (6 pages)
19 February 2003Interim accounts made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 03/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2003Return made up to 03/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2003Group of companies' accounts made up to 30 June 2002 (140 pages)
27 January 2003Group of companies' accounts made up to 30 June 2002 (140 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
25 February 2002Interim accounts made up to 31 December 2001 (6 pages)
25 February 2002Interim accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 03/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 January 2002Return made up to 03/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
28 October 2001Full accounts made up to 30 June 2001 (37 pages)
28 October 2001Full accounts made up to 30 June 2001 (37 pages)
9 October 2001Registered office changed on 09/10/01 from: cassini house 57 st jamess street london SW1A 1LD (1 page)
9 October 2001Registered office changed on 09/10/01 from: cassini house 57 st jamess street london SW1A 1LD (1 page)
8 October 2001Location of register of members (non legible) (1 page)
8 October 2001Auditor's resignation (1 page)
8 October 2001Location of register of members (non legible) (1 page)
8 October 2001Auditor's resignation (1 page)
17 September 2001Statement of affairs (96 pages)
17 September 2001Ad 06/08/01--------- £ si [email protected]=36187115 £ ic 2/36187117 (3 pages)
17 September 2001Ad 06/08/01--------- £ si [email protected]=36187115 £ ic 2/36187117 (3 pages)
17 September 2001Statement of affairs (96 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Memorandum and Articles of Association (9 pages)
23 August 2001Memorandum and Articles of Association (9 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 August 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
10 July 2001£ ic 50000/2 14/06/01 £ sr 49998@1=49998 (1 page)
10 July 2001£ ic 50000/2 14/06/01 £ sr 49998@1=49998 (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Prospectus (233 pages)
3 July 2001Prospectus (233 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
29 June 2001S-div 19/06/01 (1 page)
29 June 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
29 June 2001S-div 19/06/01 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
29 June 2001Nc inc already adjusted 19/06/01 (1 page)
29 June 2001Nc inc already adjusted 19/06/01 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
29 June 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
28 June 2001Initial accounts made up to 13 June 2001 (11 pages)
28 June 2001Initial accounts made up to 13 June 2001 (11 pages)
15 June 2001Nc inc already adjusted 13/06/01 (3 pages)
15 June 2001Memorandum and Articles of Association (8 pages)
15 June 2001Nc inc already adjusted 13/06/01 (3 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2001Registered office changed on 15/06/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL (1 page)
15 June 2001Ad 13/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2001Ad 13/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 June 2001Memorandum and Articles of Association (8 pages)
15 June 2001Registered office changed on 15/06/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL (1 page)
13 June 2001Application to commence business (2 pages)
13 June 2001Certificate of authorisation to commence business and borrow (1 page)
13 June 2001Certificate of authorisation to commence business and borrow (1 page)
13 June 2001Application to commence business (2 pages)
5 June 2001Memorandum and Articles of Association (66 pages)
5 June 2001Memorandum and Articles of Association (66 pages)
31 May 2001Company name changed wavevale PLC\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed wavevale PLC\certificate issued on 31/05/01 (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 April 2001Registered office changed on 06/04/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
3 January 2001Incorporation (74 pages)
3 January 2001Incorporation (74 pages)