London Wall
London
EC2M 5SQ
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(21 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Secretary Name | Neil Anderson |
---|---|
Status | Current |
Appointed | 13 May 2022(21 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | Davd Whipple Crane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2003) |
Role | Chief Operating Officer |
Correspondence Address | 3071 Lawrenceville Road New Jersey 08648 United States |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2010) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Director Name | Penelope Louise Chalmers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2006) |
Role | Global Resources Manager |
Correspondence Address | 35 Hazel Grove Kingwood Henley On Thames Oxfordshire RG9 5NH |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2007) |
Role | Chief Financial Officer |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Mr Toru Takahashi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Gareth Neil Griffiths |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bala House Lakeside Business Village St David's Park Deeside Flintshire CH5 3XJ Wales |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Hiroyuki Koga |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 May 2011(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Paul William Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Hillary Sue Berger |
---|---|
Status | Resigned |
Appointed | 31 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Ro Okaniwa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle-Upon-Tyne NE12 8EX |
Director Name | Mr Wim Broos |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Hiromu Kayamori |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Nigel Hubert Carter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle-Upon-Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle-Upon-Tyne NE12 8EX |
Director Name | Mr Christopher John Langdon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle-Upon-Tyne NE12 8EX |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(20 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle-Upon-Tyne NE12 8EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rugeleypower.com |
---|---|
Telephone | 0121 2145178 |
Telephone region | Birmingham |
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1k at £1 | Ipm (Uk) Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £306,295,000 |
Gross Profit | £89,647,000 |
Net Worth | £32,853,000 |
Cash | £137,000 |
Current Liabilities | £92,742,000 |
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 | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
15 September 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
11 January 2024 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
22 August 2023 | Full accounts made up to 31 December 2021 (26 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
26 May 2022 | Register 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 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
13 May 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 12 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Andrew Martin Pollins as a director on 12 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Colin Macpherson as a director on 12 May 2022 (1 page) |
13 May 2022 | Registered 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 2022 | Appointment of Neil Anderson as a secretary on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Damien Dupont as a director on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Kevin Adrian Dibble as a director on 13 May 2022 (2 pages) |
4 April 2022 | Termination of appointment of Christopher John Langdon as a director on 1 April 2022 (1 page) |
16 February 2022 | Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 (1 page) |
31 January 2022 | Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
24 November 2021 | Register 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 2021 | Registered 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 2021 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
7 October 2021 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
19 July 2021 | Termination of appointment of Nigel Hubert Carter as a director on 30 June 2021 (1 page) |
19 July 2021 | Appointment of Mr Christopher John Langdon as a director on 1 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of David George Alcock as a director on 30 June 2021 (1 page) |
13 July 2021 | Full accounts made up to 31 December 2019 (35 pages) |
14 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2019 | Full accounts made up to 31 December 2017 (33 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Colin Macpherson as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Nigel Hubert Carter as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Nigel Hubert Carter as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Colin Macpherson as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Wim Broos as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Wim Broos as a director on 31 December 2017 (1 page) |
22 December 2017 | Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Hiromu Kayamori as a director on 22 December 2017 (1 page) |
22 December 2017 | Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Cessation of Ipm Holdings (Uk) Limited as a person with significant control on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Hiromu Kayamori as a director on 22 December 2017 (1 page) |
22 December 2017 | Cessation of Ipm Holdings (Uk) Limited as a person with significant control on 22 December 2017 (1 page) |
21 November 2017 | Appointment of Mr Hiromu Kayamori as a director on 15 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Hiromu Kayamori as a director on 15 November 2017 (2 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 April 2016 | Appointment of Mr Wim Broos as a director on 13 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Wim Broos as a director on 13 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
13 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 July 2014 | Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2012 | Appointment of David George Alcock as a director (3 pages) |
14 September 2012 | Appointment of David George Alcock as a director (3 pages) |
3 September 2012 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
3 September 2012 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 February 2012 | Appointment of Paul William Evans as a director (2 pages) |
22 February 2012 | Appointment of Paul William Evans as a director (2 pages) |
6 February 2012 | Appointment of Hillary Sue Berger as a secretary (1 page) |
6 February 2012 | Appointment of Hillary Sue Berger as a secretary (1 page) |
2 February 2012 | Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages) |
1 February 2012 | Termination of appointment of Sarah Smith as a director (1 page) |
1 February 2012 | Termination of appointment of Sarah Smith as a director (1 page) |
6 September 2011 | Section 519 (1 page) |
6 September 2011 | Section 519 (1 page) |
15 August 2011 | Auditor's resignation (1 page) |
15 August 2011 | Auditor's resignation (1 page) |
13 July 2011 | Appointment of Mr Hiroyuki Koga as a director (2 pages) |
13 July 2011 | Appointment of Mr Hiroyuki Koga as a director (2 pages) |
12 July 2011 | Termination of appointment of Toru Takahashi as a director (1 page) |
12 July 2011 | Termination of appointment of Toru Takahashi as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages) |
5 April 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
5 April 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
5 April 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
5 April 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 June 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages) |
3 June 2010 | Appointment of Sarah Louise Smith as a director (3 pages) |
3 June 2010 | Appointment of Sarah Louise Smith as a director (3 pages) |
3 June 2010 | Termination of appointment of Stephen Riley as a director (2 pages) |
3 June 2010 | Termination of appointment of Stephen Riley as a director (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
27 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
21 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
25 September 2006 | Particulars of mortgage/charge (15 pages) |
25 September 2006 | Particulars of mortgage/charge (15 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
15 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (5 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (5 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (16 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (16 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (5 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
15 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (3 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (3 pages) |
18 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
18 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 March 2002 | Particulars of mortgage/charge (19 pages) |
18 March 2002 | Particulars of mortgage/charge (19 pages) |
11 September 2001 | Certificate of reduction of share premium (1 page) |
11 September 2001 | Red of shr prem account (2 pages) |
11 September 2001 | Certificate of reduction of share premium (1 page) |
11 September 2001 | Red of shr prem account (2 pages) |
24 August 2001 | Ad 12/07/01--------- £ si 1000@1=1000 £ ic 1/1001 (4 pages) |
24 August 2001 | Ad 12/07/01--------- £ si 1000@1=1000 £ ic 1/1001 (4 pages) |
24 August 2001 | Statement of affairs (6 pages) |
24 August 2001 | Statement of affairs (6 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
21 June 2001 | Nc inc already adjusted 08/06/01 (2 pages) |
21 June 2001 | Nc inc already adjusted 08/06/01 (2 pages) |
21 June 2001 | Nc inc already adjusted 08/06/01 (2 pages) |
21 June 2001 | Nc inc already adjusted 08/06/01 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Memorandum and Articles of Association (11 pages) |
7 June 2001 | Memorandum and Articles of Association (11 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 May 2001 | Company name changed comblink LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed comblink LIMITED\certificate issued on 30/05/01 (2 pages) |
8 May 2001 | Incorporation (13 pages) |
8 May 2001 | Incorporation (13 pages) |