Company NameRoyal Mail Group Limited
DirectorsMark Amsden and Michael David Snape
Company StatusActive
Company Number04138203
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Secretary NameMr Mark Amsden
StatusCurrent
Appointed01 May 2019(18 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Mark Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed02 September 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Michael David Snape
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(23 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameMr Jonathan Evans
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr John Morley Lloyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Vista
Greenwich
London
SE10 9LZ
Director NameMr Jeremy Ewart Cope
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Auckland Road
London
SE19 2DJ
Director NameDavid Burden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address21 Rose Court
8 Islington Green
London
N1 2XR
Director NamePaul Bateson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2004)
RoleCompany Director
Correspondence AddressThe Elms
Alton Hill Alton
Chesterfield
Derbyshire
S42 6AW
Director NameVanessa Leeson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 The Pippins
Eckington
Pershore
Worcestershire
WR10 3PY
Director NameMr Adam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameMr Ian Roy Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoners Farm House
Berrowhill Lane
Feckenham
Worcestershire
B96 6QL
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Director NameMr Ian Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren 79 North End
Meldreth
Royston
SG8 6NU
Director NameMr Mark Vincent Higson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Common House
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameMr Donald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameJonathan Varley Millidge
NationalityBritish
StatusResigned
Appointed27 May 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMoya Marguerite Greene
Date of BirthJune 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameNicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameLord David Anthony Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Zinc House 19-25 Cowcross Street
London
EC1M 6DH
Director NameMrs Catherine Jane Keers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr John Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameJanice May Babiak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican / British
StatusResigned
Appointed01 March 2013(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameEmily Shiu Wai Pang
NationalityBritish
StatusResigned
Appointed01 February 2014(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed27 June 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameHerr Rico Back
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameSally Ashford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(19 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.royalmailgroup.com/
Telephone020 33381007
Telephone regionLondon

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Royal Mail PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,000,000
Current Liabilities£2,096,000,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return11 November 2023 (6 months, 1 week ago)
Next Return Due25 November 2024 (6 months, 1 week from now)

Charges

18 June 2009Delivered on: 23 June 2009
Satisfied on: 7 July 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Deposit and security agreement (pot 2000-4-7)
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 deposits see image for full details.
Fully Satisfied
18 June 2009Delivered on: 23 June 2009
Satisfied on: 7 July 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Deposit and security agreement (pot 2000-4-2)
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 deposits see image for full details.
Fully Satisfied
18 June 2009Delivered on: 23 June 2009
Satisfied on: 7 July 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Deposit and security agreement (pot 2000-3-5)
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 deposits see image for full details.
Fully Satisfied
18 June 2009Delivered on: 23 June 2009
Satisfied on: 7 July 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Deposit and security agreement (pot 2000-3-0)
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 deposits see image for full details.
Fully Satisfied
23 March 2007Delivered on: 3 April 2007
Satisfied on: 19 December 2013
Persons entitled: Royal Mail Pensions Trustee Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee or to the scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the claims or rights to, or in respect of the deposit, the securities and securities account. See the mortgage charge document for full details.
Fully Satisfied
19 March 2007Delivered on: 24 March 2007
Satisfied on: 4 November 2013
Persons entitled: Secretary of State for Trade and Industry

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 February 2003Delivered on: 18 February 2003
Satisfied on: 13 April 2007
Persons entitled: Secretary of State for Trade and Industry

Classification: Charge over cash deposits
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 rights title and interest to a) the deposits and b) the boomerang account and any sums standing to the credit of such account. See the mortgage charge document for full details.
Fully Satisfied
7 February 2003Delivered on: 18 February 2003
Satisfied on: 13 November 2013
Persons entitled: Secretary of State for Trade and Industry

Classification: Fixed and floating charge
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 rights to and title and interest in the whole of its non-necessary assets. See the mortgage charge document for full details.
Fully Satisfied
24 March 2011Delivered on: 25 March 2011
Satisfied on: 7 April 2012
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)

Classification: Legal mortgage
Secured details: All monies due or to become from the company to the chargee or to the scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 31 london street london t/no's NGL545811 and NGL61446 first fixed charge all its rights in any policies of insurance,the benefit of all contract,guarantees,appointments,warranties and other documents see image for full details.
Fully Satisfied
7 February 2003Delivered on: 18 February 2003
Satisfied on: 13 November 2013
Persons entitled: Secretary of State for Trade and Industry

Classification: Debenture
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 rights to and title and interest in the whole of the property assets rights and revenues other than the excluded assets.
Fully Satisfied
27 January 2023Delivered on: 30 January 2023
Persons entitled: Rmcpp Trustees Limited

Classification: A registered charge
Outstanding
30 October 2019Delivered on: 6 November 2019
Persons entitled: Royal Mail Pensions Trustees Limited as Trustee of the Royal Mail Pension Plan

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 13 April 2018
Persons entitled:
David Grant Hargrave
Sally Ashford
Jeremy Cope
Moira Brennan

Classification: A registered charge
Particulars: N/A.
Outstanding
31 August 2017Delivered on: 6 September 2017
Persons entitled: Royal Mail Pensions Trustees Limited as Trustee of the Royal Mail Pension Plan

Classification: A registered charge
Outstanding
25 February 2013Delivered on: 2 March 2013
Persons entitled: The Trustees

Classification: Escrow agreement
Secured details: All monies due or to become due from the company to the royal mail senior executives pension plan on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its claims rights title and interest to, or in respect of the securities and the account see image for full details.
Outstanding

Filing History

18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024 (1 page)
18 January 2024Appointment of Mr Michael David Snape as a director on 18 January 2024 (2 pages)
11 January 2024Full accounts made up to 26 March 2023 (85 pages)
29 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Simon Thompson as a director on 12 May 2023 (1 page)
30 January 2023Registration of charge 041382030015, created on 27 January 2023 (41 pages)
4 January 2023Full accounts made up to 27 March 2022 (77 pages)
13 December 2022Satisfaction of charge 041382030012 in full (1 page)
9 December 2022Satisfaction of charge 041382030013 in full (1 page)
9 December 2022Satisfaction of charge 11 in full (1 page)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
11 November 2021Change of details for Royal Mail Investments Limited as a person with significant control on 3 September 2021 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
11 October 2021Full accounts made up to 28 March 2021 (81 pages)
31 August 2021Notification of Royal Mail Investments Limited as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Cessation of Royal Mail Plc as a person with significant control on 31 August 2021 (1 page)
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021 (2 pages)
8 April 2021Secretary's details changed for Mr Mark Amsden on 1 April 2021 (1 page)
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Simon Thompson on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Change of details for Royal Mail Plc as a person with significant control on 1 April 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Campbell Simpson as a director on 11 January 2021 (1 page)
11 January 2021Appointment of Mr Simon Thompson as a director on 11 January 2021 (2 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Sally Ashford as a director on 2 September 2020 (1 page)
9 September 2020Appointment of Mr Mark Amsden as a director on 2 September 2020 (2 pages)
4 September 2020Appointment of Mr Michael John Jeavons as a director on 2 September 2020 (2 pages)
2 September 2020Full accounts made up to 29 March 2020 (82 pages)
27 May 2020Termination of appointment of Rico Back as a director on 15 May 2020 (1 page)
20 April 2020Appointment of Sally Ashford as a director on 16 April 2020 (2 pages)
19 March 2020Termination of appointment of Michael John Jeavons as a director on 18 March 2020 (1 page)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
6 November 2019Registration of charge 041382030014, created on 30 October 2019 (33 pages)
26 July 2019Full accounts made up to 31 March 2019 (71 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
15 May 2019Director's details changed for Herr Rico Back on 8 June 2018 (2 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 25 March 2018 (62 pages)
13 June 2018Appointment of Herr Rico Back as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Moya Marguerite Greene as a director on 8 June 2018 (1 page)
13 April 2018Registration of charge 041382030013, created on 29 March 2018 (63 pages)
13 April 2018All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
6 September 2017Registration of charge 041382030012, created on 31 August 2017 (40 pages)
6 September 2017Registration of charge 041382030012, created on 31 August 2017 (40 pages)
7 August 2017Full accounts made up to 26 March 2017 (60 pages)
7 August 2017Full accounts made up to 26 March 2017 (60 pages)
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017 (2 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
4 October 2016Termination of appointment of Peter James Long as a director on 27 September 2016 (1 page)
4 October 2016Termination of appointment of Peter James Long as a director on 27 September 2016 (1 page)
18 September 2016Auditor's resignation (2 pages)
18 September 2016Auditor's resignation (2 pages)
12 September 2016Full accounts made up to 27 March 2016 (58 pages)
12 September 2016Full accounts made up to 27 March 2016 (58 pages)
27 May 2016Appointment of Mr Michael John Jeavons as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Mr Michael John Jeavons as a director on 18 May 2016 (2 pages)
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016 (2 pages)
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(21 pages)
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(21 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
1 September 2015Appointment of Mr Peter James Long as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Peter James Long as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015 (1 page)
5 August 2015Full accounts made up to 29 March 2015 (45 pages)
5 August 2015Full accounts made up to 29 March 2015 (45 pages)
3 July 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015 (2 pages)
3 July 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015 (2 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 (1 page)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(21 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(21 pages)
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014 (1 page)
10 July 2014Full accounts made up to 30 March 2014 (45 pages)
10 July 2014Full accounts made up to 30 March 2014 (45 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 February 2014Termination of appointment of Jonathan Millidge as a secretary (3 pages)
12 February 2014Termination of appointment of Jonathan Millidge as a secretary (3 pages)
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary (3 pages)
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary (3 pages)
19 December 2013Satisfaction of charge 5 in full (6 pages)
19 December 2013Satisfaction of charge 5 in full (6 pages)
28 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(18 pages)
28 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(18 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 4 in full (6 pages)
4 November 2013Satisfaction of charge 4 in full (6 pages)
16 October 2013Memorandum and Articles of Association (31 pages)
16 October 2013Memorandum and Articles of Association (31 pages)
9 October 2013Termination of appointment of Janice Babiak as a director (2 pages)
9 October 2013Termination of appointment of Arthur Owen as a director (2 pages)
9 October 2013Termination of appointment of Arthur Owen as a director (2 pages)
9 October 2013Termination of appointment of Paul Murray as a director (2 pages)
9 October 2013Termination of appointment of John Allan as a director (2 pages)
9 October 2013Termination of appointment of Catherine Keers as a director (2 pages)
9 October 2013Termination of appointment of Catherine Keers as a director (2 pages)
9 October 2013Termination of appointment of Nicholas Horler as a director (2 pages)
9 October 2013Termination of appointment of John Allan as a director (2 pages)
9 October 2013Termination of appointment of Orna Ni-Chionna as a director (2 pages)
9 October 2013Termination of appointment of Nicholas Horler as a director (2 pages)
9 October 2013Termination of appointment of Paul Murray as a director (2 pages)
9 October 2013Termination of appointment of Janice Babiak as a director (2 pages)
9 October 2013Termination of appointment of Orna Ni-Chionna as a director (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 September 2013Statement of capital on 12 September 2013
  • GBP 50,000
(5 pages)
19 September 2013Statement of capital on 12 September 2013
  • GBP 50,000
(5 pages)
11 September 2013Full accounts made up to 31 March 2013 (37 pages)
11 September 2013Full accounts made up to 31 March 2013 (37 pages)
15 March 2013Appointment of Janice May Babiak as a director (2 pages)
15 March 2013Appointment of Janice May Babiak as a director (2 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 January 2013Appointment of Mr John Murray Allan as a director (3 pages)
29 January 2013Appointment of Mr John Murray Allan as a director (3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012 (3 pages)
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012 (3 pages)
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012 (3 pages)
10 September 2012Termination of appointment of David Currie as a director (2 pages)
10 September 2012Termination of appointment of David Currie as a director (2 pages)
12 July 2012Statement of capital on 12 July 2012
  • GBP 50,001
(5 pages)
12 July 2012Full accounts made up to 25 March 2012 (39 pages)
12 July 2012Statement of capital on 12 July 2012
  • GBP 50,001
(5 pages)
12 July 2012Full accounts made up to 25 March 2012 (39 pages)
10 July 2012Statement by directors (2 pages)
10 July 2012Resolutions
  • RES13 ‐ Share premium reduced 27/06/2012
(1 page)
10 July 2012Solvency statement dated 21/06/12 (2 pages)
10 July 2012Resolutions
  • RES13 ‐ Share premium reduced 27/06/2012
(1 page)
10 July 2012Statement by directors (2 pages)
10 July 2012Solvency statement dated 21/06/12 (2 pages)
2 May 2012Director's details changed for Donald Hood Brydon on 23 April 2012 (3 pages)
2 May 2012Director's details changed for Donald Hood Brydon on 23 April 2012 (3 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2012Appointment of Nicholas Wenham Horler as a director (3 pages)
13 April 2012Notice of Restriction on the Company's Articles (2 pages)
13 April 2012Notice of Restriction on the Company's Articles (2 pages)
13 April 2012Appointment of Nicholas Wenham Horler as a director (3 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Appointment of Ms Catherine Jane Keers as a director (3 pages)
11 April 2012Appointment of Orna Gabrielle Ni-Chionna as a director (3 pages)
11 April 2012Appointment of Lord David Anthony Currie as a director (3 pages)
11 April 2012Appointment of Ms Catherine Jane Keers as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,001
(5 pages)
11 April 2012Appointment of Arthur Leslie Owen as a director (3 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
11 April 2012Appointment of Orna Gabrielle Ni-Chionna as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,001
(5 pages)
11 April 2012Appointment of Mr Paul Colbeck Murray as a director (3 pages)
11 April 2012Appointment of Arthur Leslie Owen as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,001
(5 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Appointment of Lord David Anthony Currie as a director (3 pages)
11 April 2012Appointment of Mr Paul Colbeck Murray as a director (3 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
17 June 2011Full accounts made up to 27 March 2011 (37 pages)
17 June 2011Full accounts made up to 27 March 2011 (37 pages)
16 June 2011Termination of appointment of David Smith as a director (2 pages)
16 June 2011Termination of appointment of David Smith as a director (2 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
2 December 2010Appointment of Mr Matthew John Lester as a director (3 pages)
2 December 2010Appointment of Mr Matthew John Lester as a director (3 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
17 August 2010Director's details changed for Moya Marguerite Greene on 31 July 2010 (3 pages)
17 August 2010Director's details changed for Moya Marguerite Greene on 31 July 2010 (3 pages)
4 August 2010Appointment of Moya Marguerite Greene as a director (3 pages)
4 August 2010Appointment of Moya Marguerite Greene as a director (3 pages)
28 June 2010Termination of appointment of Ian Duncan as a director (2 pages)
28 June 2010Termination of appointment of Ian Duncan as a director (2 pages)
14 June 2010Full accounts made up to 31 March 2010 (33 pages)
14 June 2010Full accounts made up to 31 March 2010 (33 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
3 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
3 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
22 April 2010Appointment of David John Smith as a director (3 pages)
22 April 2010Appointment of David John Smith as a director (3 pages)
16 April 2010Termination of appointment of Adam Crozier as a director (2 pages)
16 April 2010Termination of appointment of Adam Crozier as a director (2 pages)
9 April 2010Termination of appointment of Alan Cook as a director (2 pages)
9 April 2010Termination of appointment of Alan Cook as a director (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Donald Hood Brydon on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Donald Hood Brydon on 10 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Vincent Higson on 10 January 2010 (2 pages)
4 February 2010Director's details changed for Ian Duncan on 10 January 2010 (2 pages)
4 February 2010Director's details changed for Ian Duncan on 10 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Vincent Higson on 10 January 2010 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 June 2009Full accounts made up to 29 March 2009 (33 pages)
19 June 2009Full accounts made up to 29 March 2009 (33 pages)
2 June 2009Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ (1 page)
8 April 2009Appointment terminated director allan leighton (1 page)
8 April 2009Appointment terminated director allan leighton (1 page)
2 April 2009Memorandum and Articles of Association (46 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2009Memorandum and Articles of Association (46 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2009Director appointed donald hood brydon (3 pages)
18 February 2009Director appointed donald hood brydon (3 pages)
26 January 2009Return made up to 10/01/09; full list of members (5 pages)
26 January 2009Return made up to 10/01/09; full list of members (5 pages)
16 July 2008Full accounts made up to 30 March 2008 (35 pages)
16 July 2008Full accounts made up to 30 March 2008 (35 pages)
3 April 2008Return made up to 10/01/08; full list of members (7 pages)
3 April 2008Return made up to 10/01/08; full list of members (7 pages)
13 March 2008Director's change of particulars / allan leighton / 14/02/2008 (1 page)
13 March 2008Director's change of particulars / allan leighton / 14/02/2008 (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
12 November 2007Full accounts made up to 25 March 2007 (40 pages)
12 November 2007Full accounts made up to 25 March 2007 (40 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
13 April 2007Declaration of mortgage charge released/ceased (3 pages)
13 April 2007Declaration of mortgage charge released/ceased (3 pages)
13 April 2007Declaration of mortgage charge released/ceased (3 pages)
13 April 2007Declaration of mortgage charge released/ceased (3 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (7 pages)
3 April 2007Particulars of mortgage/charge (7 pages)
24 March 2007Particulars of mortgage/charge (7 pages)
24 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Re-registration of Memorandum and Articles (45 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Application for reregistration from PLC to private (1 page)
20 March 2007Re-registration of Memorandum and Articles (45 pages)
20 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Application for reregistration from PLC to private (1 page)
20 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2007Return made up to 10/01/07; full list of members (9 pages)
3 February 2007Return made up to 10/01/07; full list of members (9 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
30 August 2006Full accounts made up to 26 March 2006 (34 pages)
30 August 2006Full accounts made up to 26 March 2006 (34 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
30 January 2006Return made up to 10/01/06; full list of members (9 pages)
30 January 2006Return made up to 10/01/06; full list of members (9 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
16 June 2005Full accounts made up to 27 March 2005 (29 pages)
16 June 2005Full accounts made up to 27 March 2005 (29 pages)
17 January 2005Return made up to 10/01/05; full list of members (9 pages)
17 January 2005Return made up to 10/01/05; full list of members (9 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
11 June 2004Full accounts made up to 28 March 2004 (29 pages)
11 June 2004Full accounts made up to 28 March 2004 (29 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
19 January 2004Return made up to 10/01/04; full list of members (11 pages)
19 January 2004Return made up to 10/01/04; full list of members (11 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
5 July 2003Full accounts made up to 30 March 2003 (32 pages)
5 July 2003Full accounts made up to 30 March 2003 (32 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
18 February 2003Particulars of mortgage/charge (6 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
18 February 2003Particulars of mortgage/charge (6 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 November 2002Company name changed consignia PUBLIC LIMITED COMPANY\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed consignia PUBLIC LIMITED COMPANY\certificate issued on 04/11/02 (2 pages)
13 September 2002Full accounts made up to 31 March 2002 (24 pages)
13 September 2002Full accounts made up to 31 March 2002 (24 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
11 February 2002Return made up to 10/01/02; full list of members (9 pages)
11 February 2002Return made up to 10/01/02; full list of members (9 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director resigned (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (8 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (9 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (9 pages)
5 September 2001New director appointed (8 pages)
5 September 2001New director appointed (3 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
10 April 2001Nc inc already adjusted 22/03/01 (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
10 April 2001Ad 25/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
10 April 2001Ad 25/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
10 April 2001Nc inc already adjusted 22/03/01 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 148 old street london EC1V 9HV (1 page)
8 March 2001Registered office changed on 08/03/01 from: 148 old street london EC1V 9HV (1 page)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
2 February 2001Ad 25/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 February 2001Ad 25/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 February 2001£ nc 100/50000 24/01/01 (1 page)
2 February 2001£ nc 100/50000 24/01/01 (1 page)
31 January 2001Accounting reference date extended from 31/01/02 to 28/03/02 (1 page)
31 January 2001Registered office changed on 31/01/01 from: 35 basinghall street london EC2V 5DB (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Accounting reference date extended from 31/01/02 to 28/03/02 (1 page)
31 January 2001New director appointed (3 pages)
31 January 2001New director appointed (3 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 35 basinghall street london EC2V 5DB (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
26 January 2001Company name changed trushelfco (no.2758) LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Auditor's statement (1 page)
26 January 2001Auditor's report (1 page)
26 January 2001Application for reregistration from private to PLC (1 page)
26 January 2001Company name changed trushelfco (no.2758) LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 January 2001Auditor's statement (1 page)
26 January 2001Application for reregistration from private to PLC (1 page)
26 January 2001Balance Sheet (1 page)
26 January 2001Declaration on reregistration from private to PLC (1 page)
26 January 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 January 2001Balance Sheet (1 page)
26 January 2001Re-registration of Memorandum and Articles (13 pages)
26 January 2001Re-registration of Memorandum and Articles (13 pages)
26 January 2001Auditor's report (1 page)
26 January 2001Declaration on reregistration from private to PLC (1 page)
10 January 2001Incorporation (19 pages)
10 January 2001Incorporation (19 pages)