Company NameRugeley Power Limited
DirectorsDamien Dupont and Kevin Adrian Dibble
Company StatusActive
Company Number04212554
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NameComblink Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDamien Dupont
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed13 May 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Secretary NameNeil Anderson
StatusCurrent
Appointed13 May 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameDavd Whipple Crane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2001(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2003)
RoleChief Operating Officer
Correspondence Address3071 Lawrenceville Road
New Jersey
08648
United States
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed29 May 2001(3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 March 2010)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurdles
Farm Lane
Ashtead
Surrey
KT21 1HP
Director NamePenelope Louise Chalmers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2006)
RoleGlobal Resources Manager
Correspondence Address35 Hazel Grove
Kingwood
Henley On Thames
Oxfordshire
RG9 5NH
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2007)
RoleChief Financial Officer
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameMr Toru Takahashi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed06 August 2007(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Gareth Neil Griffiths
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBala House Lakeside Business Village
St David's Park
Deeside
Flintshire
CH5 3XJ
Wales
Secretary NameRoger Derek Simpson
StatusResigned
Appointed03 February 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Hiroyuki Koga
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2011(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameHillary Sue Berger
StatusResigned
Appointed31 January 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(11 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Ro Okaniwa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle-Upon-Tyne
NE12 8EX
Director NameMr Wim Broos
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed13 April 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Hiromu Kayamori
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2017(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Nigel Hubert Carter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle-Upon-Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle-Upon-Tyne
NE12 8EX
Director NameMr Christopher John Langdon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(20 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle-Upon-Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(20 years, 9 months after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle-Upon-Tyne
NE12 8EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterugeleypower.com
Telephone0121 2145178
Telephone regionBirmingham

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1k at £1Ipm (Uk) Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£306,295,000
Gross Profit£89,647,000
Net Worth£32,853,000
Cash£137,000
Current Liabilities£92,742,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

15 September 2006Delivered on: 25 September 2006
Satisfied on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the coal fired rugeley power station t/no SF436495. 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
8 March 2002Delivered on: 18 March 2002
Satisfied on: 18 January 2006
Persons entitled: Ing Bank N.V.

Classification: Fixed and floating security document
Secured details: All present and future monies debts and liabilities due or to become due from the company to the chargee in its capacity as security trustee for the benefit of the secured parties (as defined) (the "security trustee") 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
12 July 2001Delivered on: 20 July 2001
Satisfied on: 27 May 2005
Persons entitled: Txu Europe Energy Trading Limited

Classification: A security agreement between the chargor,txu europe rugeley limited (also a chargor) and txu europe energy trading limited as the chargee
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee under clauses 11A(a) and 11A(c) of the tolling agreement (as defined).
Particulars: The chargor charges by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the account and the deposits.all the security created under the ta security agreement. By way of assignment the balancing and settlement code in respect of positive trading charges payable to the chargee pursuant of clause 11A of the tolling agreement.a floating charge over the charged property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Full accounts made up to 31 December 2022 (25 pages)
22 August 2023Full accounts made up to 31 December 2021 (26 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 May 2022Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ (1 page)
25 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
13 May 2022Termination of appointment of Sarah Jane Gregory as a secretary on 12 May 2022 (1 page)
13 May 2022Termination of appointment of Andrew Martin Pollins as a director on 12 May 2022 (1 page)
13 May 2022Termination of appointment of Colin Macpherson as a director on 12 May 2022 (1 page)
13 May 2022Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 13 May 2022 (1 page)
13 May 2022Appointment of Neil Anderson as a secretary on 13 May 2022 (2 pages)
13 May 2022Appointment of Damien Dupont as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Mr Kevin Adrian Dibble as a director on 13 May 2022 (2 pages)
4 April 2022Termination of appointment of Christopher John Langdon as a director on 1 April 2022 (1 page)
16 February 2022Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 (1 page)
31 January 2022Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (31 pages)
24 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX on 7 October 2021 (1 page)
7 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
7 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
19 July 2021Termination of appointment of Nigel Hubert Carter as a director on 30 June 2021 (1 page)
19 July 2021Appointment of Mr Christopher John Langdon as a director on 1 July 2021 (2 pages)
19 July 2021Termination of appointment of David George Alcock as a director on 30 June 2021 (1 page)
13 July 2021Full accounts made up to 31 December 2019 (35 pages)
14 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
23 December 2019Full accounts made up to 31 December 2018 (33 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
4 January 2019Full accounts made up to 31 December 2017 (33 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
15 January 2018Appointment of Mr Colin Macpherson as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Nigel Hubert Carter as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Nigel Hubert Carter as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Colin Macpherson as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Wim Broos as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Wim Broos as a director on 31 December 2017 (1 page)
22 December 2017Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Hiromu Kayamori as a director on 22 December 2017 (1 page)
22 December 2017Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Cessation of Ipm Holdings (Uk) Limited as a person with significant control on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Hiromu Kayamori as a director on 22 December 2017 (1 page)
22 December 2017Cessation of Ipm Holdings (Uk) Limited as a person with significant control on 22 December 2017 (1 page)
21 November 2017Appointment of Mr Hiromu Kayamori as a director on 15 November 2017 (2 pages)
21 November 2017Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page)
21 November 2017Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page)
21 November 2017Appointment of Mr Hiromu Kayamori as a director on 15 November 2017 (2 pages)
23 October 2017Full accounts made up to 31 December 2016 (29 pages)
23 October 2017Full accounts made up to 31 December 2016 (29 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 November 2016Full accounts made up to 31 December 2015 (31 pages)
16 November 2016Full accounts made up to 31 December 2015 (31 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,003
(5 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,003
(5 pages)
25 April 2016Appointment of Mr Wim Broos as a director on 13 April 2016 (2 pages)
25 April 2016Appointment of Mr Wim Broos as a director on 13 April 2016 (2 pages)
20 April 2016Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page)
26 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (21 pages)
13 August 2015Full accounts made up to 31 December 2014 (21 pages)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,003
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,003
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,003
(5 pages)
14 August 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2014Full accounts made up to 31 December 2013 (22 pages)
29 July 2014Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages)
29 July 2014Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages)
29 July 2014Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages)
15 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,003
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,003
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,003
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,001
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,001
(3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2012Appointment of David George Alcock as a director (3 pages)
14 September 2012Appointment of David George Alcock as a director (3 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (22 pages)
30 May 2012Full accounts made up to 31 December 2011 (22 pages)
22 February 2012Appointment of Paul William Evans as a director (2 pages)
22 February 2012Appointment of Paul William Evans as a director (2 pages)
6 February 2012Appointment of Hillary Sue Berger as a secretary (1 page)
6 February 2012Appointment of Hillary Sue Berger as a secretary (1 page)
2 February 2012Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages)
1 February 2012Termination of appointment of Sarah Smith as a director (1 page)
1 February 2012Termination of appointment of Sarah Smith as a director (1 page)
6 September 2011Section 519 (1 page)
6 September 2011Section 519 (1 page)
15 August 2011Auditor's resignation (1 page)
15 August 2011Auditor's resignation (1 page)
13 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
13 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
7 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
7 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
5 April 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
5 April 2011Appointment of Roger Derek Simpson as a secretary (1 page)
5 April 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
5 April 2011Appointment of Roger Derek Simpson as a secretary (1 page)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
4 June 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
4 June 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
4 June 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
3 June 2010Appointment of Sarah Louise Smith as a director (3 pages)
3 June 2010Appointment of Sarah Louise Smith as a director (3 pages)
3 June 2010Termination of appointment of Stephen Riley as a director (2 pages)
3 June 2010Termination of appointment of Stephen Riley as a director (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2007Full accounts made up to 31 December 2006 (22 pages)
21 May 2007Return made up to 08/05/07; full list of members (6 pages)
21 May 2007Return made up to 08/05/07; full list of members (6 pages)
25 September 2006Particulars of mortgage/charge (15 pages)
25 September 2006Particulars of mortgage/charge (15 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2006Full accounts made up to 31 December 2005 (22 pages)
15 August 2006Full accounts made up to 31 December 2005 (22 pages)
5 June 2006Return made up to 08/05/06; full list of members (5 pages)
5 June 2006Return made up to 08/05/06; full list of members (5 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (16 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (16 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
11 May 2005Full accounts made up to 31 December 2004 (21 pages)
11 May 2005Full accounts made up to 31 December 2004 (21 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
12 October 2004New director appointed (5 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (5 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
15 May 2004Full accounts made up to 31 December 2003 (20 pages)
15 May 2004Return made up to 08/05/04; full list of members (5 pages)
15 May 2004Return made up to 08/05/04; full list of members (5 pages)
15 May 2004Full accounts made up to 31 December 2003 (20 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
13 September 2003Declaration of mortgage charge released/ceased (3 pages)
13 September 2003Declaration of mortgage charge released/ceased (3 pages)
18 May 2003Return made up to 08/05/03; full list of members (5 pages)
18 May 2003Return made up to 08/05/03; full list of members (5 pages)
7 June 2002Return made up to 08/05/02; full list of members (6 pages)
7 June 2002Return made up to 08/05/02; full list of members (6 pages)
3 May 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Full accounts made up to 31 December 2001 (14 pages)
18 March 2002Particulars of mortgage/charge (19 pages)
18 March 2002Particulars of mortgage/charge (19 pages)
11 September 2001Certificate of reduction of share premium (1 page)
11 September 2001Red of shr prem account (2 pages)
11 September 2001Certificate of reduction of share premium (1 page)
11 September 2001Red of shr prem account (2 pages)
24 August 2001Ad 12/07/01--------- £ si 1000@1=1000 £ ic 1/1001 (4 pages)
24 August 2001Ad 12/07/01--------- £ si 1000@1=1000 £ ic 1/1001 (4 pages)
24 August 2001Statement of affairs (6 pages)
24 August 2001Statement of affairs (6 pages)
17 August 2001Resolutions
  • RES13 ‐ Reduction share premium 13/08/01
(1 page)
17 August 2001Resolutions
  • RES13 ‐ Reduction share premium 13/08/01
(1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
21 June 2001Nc inc already adjusted 08/06/01 (2 pages)
21 June 2001Nc inc already adjusted 08/06/01 (2 pages)
21 June 2001Nc inc already adjusted 08/06/01 (2 pages)
21 June 2001Nc inc already adjusted 08/06/01 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
7 June 2001Memorandum and Articles of Association (11 pages)
7 June 2001Memorandum and Articles of Association (11 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (4 pages)
5 June 2001New director appointed (4 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
30 May 2001Company name changed comblink LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed comblink LIMITED\certificate issued on 30/05/01 (2 pages)
8 May 2001Incorporation (13 pages)
8 May 2001Incorporation (13 pages)