London
EC2N 2AX
Director Name | Mr Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Marc Etaix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | 78g Bellemansheide Rhode Saint Genese 1640 |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 07 November 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2015) |
Role | Company Secretray |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mrs Rasmani Bhattacharya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 11 April 2017) |
Role | Senior Vice President European Operations |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tomkins.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
101k at $1.96 | Tomkins Finance LTD 100.00% Ordinary |
---|---|
1 at $1.96 | Tomkins Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,401,202 |
Cash | £660 |
Current Liabilities | £83,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
29 December 2010 | Delivered on: 7 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc (The Collateral Agent) Classification: A czech law pledge of participation in gates hydraulics S.R.O. Secured details: All monies due or to become due from each grantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged the participation being all rights of the chargor as a sole participant in the company being gates hydraulics S.R.O. corresponding to its total contribution of czk 648.700.000 being 100% of the registered capital of the company. See image for full details. Fully Satisfied |
---|---|
23 December 2010 | Delivered on: 5 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc (The Collateral Agent) Classification: A belgian first ranking share pledge agreement Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Existing shares being 32,816 shares of gates power transmission europe bvba owned by the chargor with registered numbers 2 to 32,817 see image for full details. Fully Satisfied |
23 December 2010 | Delivered on: 5 January 2011 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A belgian second ranking share pledge Secured details: All monies due or to become due from the issuers to any of the secured parties and all monies due or to become due from each note guarantor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Existing shares being 32,816 shares of gates power transmission europe bvba owned by the chargor with registered numbers 2 to 32,817 see image for full details. Fully Satisfied |
20 December 2010 | Delivered on: 4 January 2011 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: German law second ranking share pedge agreement executed outside the united over property situate there Secured details: All monies due or to become due from any of the note obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 26,000, and future shares see image for full details. Fully Satisfied |
20 December 2010 | Delivered on: 4 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc (The Collateral Agent) Classification: German law first ranking share pedge agreement executed outside the united over property situate there Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 26,000, and future shares see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 15 October 2010 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A security agreement Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 2010 | Delivered on: 15 October 2010 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A us law security agreement Secured details: All monies due or to become due from the issuer to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in to and under all equity interests,the debt,all other property see image for full details. Fully Satisfied |
29 September 2010 | Delivered on: 13 October 2010 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Us law security agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All equity interests, the debt securities, all other properties see image for full details. Fully Satisfied |
7 March 2013 | Delivered on: 21 March 2013 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: A german law fourth ranking share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any of the loan parties to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being two shares in the pledged company amounting to eur 25,000 and eur 1,000 and the future shares and any and all ancillary rights see image for full details. Fully Satisfied |
6 April 2011 | Delivered on: 13 April 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa,Inc (The Collateral Agent) Classification: A german law third ranking share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor pledged the shares and any and all ancillary rights pertaining thereto see image for full details. Fully Satisfied |
20 January 2011 | Delivered on: 27 January 2011 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: Australian junior share mortgage Secured details: All monies due or to become due from the issuers to any of the secured parties and all monies due or to become due from each note guarantor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being any shares and related rights see image for full details. Fully Satisfied |
20 January 2011 | Delivered on: 27 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Australian senior share mortgage Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being any shares and related rights see image for full details. Fully Satisfied |
17 January 2011 | Delivered on: 20 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Chinese law pledge of equity Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under its entire equity in the prc company arising from its contribution of the contributed capital and all capital contribution certificates see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 13 October 2010 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 October 2023 | Full accounts made up to 31 December 2022 (196 pages) |
---|---|
13 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 1 January 2022 (184 pages) |
16 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 2 January 2021 (171 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 28 December 2019 (165 pages) |
23 June 2020 | Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 (1 page) |
2 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
6 October 2019 | Full accounts made up to 29 December 2018 (174 pages) |
26 September 2019 | Solvency Statement dated 25/09/19 (1 page) |
26 September 2019 | Statement by Directors (1 page) |
26 September 2019 | Statement of capital on 26 September 2019
|
26 September 2019 | Resolutions
|
2 August 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
2 January 2019 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
2 October 2018 | Full accounts made up to 30 December 2017 (104 pages) |
13 June 2018 | Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 24 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page) |
13 June 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages) |
13 June 2018 | Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
24 January 2018 | Resolutions
|
23 January 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
22 January 2018 | Resolutions
|
17 January 2018 | Resolutions
|
17 January 2018 | Statement by Directors (2 pages) |
17 January 2018 | Solvency Statement dated 16/01/18 (2 pages) |
17 January 2018 | Statement of capital on 17 January 2018
|
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (66 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (66 pages) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (66 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (66 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (15 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (15 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (15 pages) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
14 July 2014 | Satisfaction of charge 3 in full (5 pages) |
14 July 2014 | Satisfaction of charge 13 in full (4 pages) |
14 July 2014 | Satisfaction of charge 13 in full (4 pages) |
14 July 2014 | Satisfaction of charge 11 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 8 in full (4 pages) |
14 July 2014 | Satisfaction of charge 10 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (5 pages) |
14 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 10 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 12 in full (4 pages) |
14 July 2014 | Satisfaction of charge 12 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 8 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 11 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 14 in full (4 pages) |
14 July 2014 | Satisfaction of charge 14 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Solvency statement dated 27/05/14 (1 page) |
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Solvency statement dated 27/05/14 (1 page) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 April 2012 | Memorandum and Articles of Association (19 pages) |
12 April 2012 | Memorandum and Articles of Association (19 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a director on 7 November 2011 (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a director on 7 November 2011 (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 7 November 2011 (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a director on 7 November 2011 (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 7 November 2011 (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 7 November 2011 (2 pages) |
11 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
11 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 (1 page) |
11 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 (1 page) |
11 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
7 July 2011 | Registered office address changed from 84 Upper Richmond Road London SW15 2st on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 84 Upper Richmond Road London SW15 2st on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 84 Upper Richmond Road London SW15 2st on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 11 (32 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 11 (32 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 10 (34 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 10 (34 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 8 (34 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 8 (34 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
24 November 2010 | Termination of appointment of Marc Etaix as a director (1 page) |
24 November 2010 | Termination of appointment of Marc Etaix as a director (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (12 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (12 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (12 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (12 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Order of court to reduce share capital (4 pages) |
22 May 2008 | Certificate to reduce share capital (1 page) |
22 May 2008 | Certificate to reduce share capital (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Order of court to reduce share capital (4 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
21 October 2007 | Full accounts made up to 30 December 2006 (15 pages) |
21 October 2007 | Full accounts made up to 30 December 2006 (15 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
19 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (11 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (11 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (11 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (11 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (11 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (11 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (11 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
5 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
2 December 2002 | New director appointed (14 pages) |
2 December 2002 | New director appointed (14 pages) |
19 November 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
19 November 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
5 March 2002 | Ad 07/03/01--------- £ si 100000@1 (2 pages) |
5 March 2002 | Ad 07/03/01--------- £ si 100000@1 (2 pages) |
5 March 2002 | Ad 07/03/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
5 March 2002 | Ad 07/03/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Incorporation (21 pages) |
21 February 2001 | Incorporation (21 pages) |