Company NameNewmount Holdings Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company Number04212599
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NameScenetronic Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(14 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed07 February 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameChristopher Guy Rogan Pratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Braybank
Bray
Berkshire
SL6 2BQ
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 February 2006)
RoleChartered Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameMichael Saunders
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2004)
RoleSecretary
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 February 2004)
RoleCompany Director
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NamePhillip John Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressOakfrith House
High Street
Devizes
Wiltshire
SN10 2ND
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
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
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Elbon Holdings (1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£8
Current Liabilities£3,853,792

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

30 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Finance Parties

Classification: Debenture creating fixed and floating charges and an assignment of the relevant agreements (as defined)
Secured details: All obligations and liabilities due or to become due from the company to any finance party 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.
Outstanding

Filing History

23 November 2023Appointment of Mr Mark Jonathan Knight as a director on 14 November 2023 (2 pages)
22 November 2023Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (67 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (69 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
16 June 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
29 July 2016Full accounts made up to 31 December 2015 (18 pages)
29 July 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(6 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (13 pages)
4 July 2014Full accounts made up to 31 December 2013 (13 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Full accounts made up to 31 December 2012 (13 pages)
21 May 2013Full accounts made up to 31 December 2012 (13 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
4 September 2012Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
16 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
16 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of John Ivor Cavill as a director (2 pages)
10 April 2012Appointment of John Ivor Cavill as a director (2 pages)
5 April 2012Termination of appointment of Andrew Clapp as a director (1 page)
5 April 2012Termination of appointment of Andrew Clapp as a director (1 page)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2011Memorandum and Articles of Association (24 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2011Memorandum and Articles of Association (24 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
6 April 2011Termination of appointment of Nigel Brindley as a director (1 page)
6 April 2011Termination of appointment of Victoria Bradley as a director (1 page)
6 April 2011Termination of appointment of Nigel Brindley as a director (1 page)
6 April 2011Termination of appointment of Victoria Bradley as a director (1 page)
6 April 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
4 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
4 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
29 September 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
29 September 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
21 September 2010Full accounts made up to 31 August 2009 (15 pages)
21 September 2010Full accounts made up to 31 August 2009 (15 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
19 August 2009Full accounts made up to 31 August 2008 (13 pages)
19 August 2009Full accounts made up to 31 August 2008 (13 pages)
21 July 2009Return made up to 08/05/09; no change of members (10 pages)
21 July 2009Return made up to 08/05/09; no change of members (10 pages)
28 May 2009Director appointed nigel anthony john brindley (4 pages)
28 May 2009Director appointed nigel anthony john brindley (4 pages)
28 May 2009Director appointed victoria bradley (2 pages)
28 May 2009Director appointed victoria bradley (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
7 February 2009Full accounts made up to 31 August 2007 (15 pages)
7 February 2009Full accounts made up to 31 August 2007 (15 pages)
11 June 2008Return made up to 08/05/08; full list of members (3 pages)
11 June 2008Return made up to 08/05/08; full list of members (3 pages)
11 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
11 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
27 July 2007Full accounts made up to 31 August 2006 (13 pages)
27 July 2007Full accounts made up to 31 August 2006 (13 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page)
25 May 2007Registered office changed on 25/05/07 from: infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
14 March 2006New secretary appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (3 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
27 June 2005Return made up to 08/05/05; full list of members (3 pages)
27 June 2005Return made up to 08/05/05; full list of members (3 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
14 May 2004Full accounts made up to 31 August 2003 (12 pages)
14 May 2004Full accounts made up to 31 August 2003 (12 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
7 November 2003New director appointed (4 pages)
7 November 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
11 June 2003Return made up to 08/05/03; full list of members (9 pages)
11 June 2003Return made up to 08/05/03; full list of members (9 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
17 March 2003Full accounts made up to 31 August 2002 (12 pages)
17 March 2003Full accounts made up to 31 August 2002 (12 pages)
25 July 2002Return made up to 08/05/02; full list of members (9 pages)
25 July 2002Return made up to 08/05/02; full list of members (9 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
21 February 2002Ad 30/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 February 2002Ad 30/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 February 2002Nc inc already adjusted 30/01/02 (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2002Nc inc already adjusted 30/01/02 (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
7 February 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
7 February 2002New director appointed (3 pages)
5 February 2002Particulars of mortgage/charge (11 pages)
5 February 2002Particulars of mortgage/charge (11 pages)
10 September 2001Company name changed scenetronic LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed scenetronic LIMITED\certificate issued on 10/09/01 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2001Incorporation (13 pages)
8 May 2001Incorporation (13 pages)