Company NameBNP Paribas Cardif Psc Limited
Company StatusDissolved
Company Number04224341
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Marie Cortes
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed21 December 2011(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 14 March 2019)
RoleChief Financial Officer-Bnpp Cardif
Country of ResidenceFrance
Correspondence AddressBnp Paribas Cardif
8 Rue Dv Port
Nanterre Ce Dex
92728
France
Director NameOliver Colin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed13 February 2012(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 14 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Du Port
Nanterre Cedex
92728
France
Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusClosed
Appointed02 February 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 14 March 2019)
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardiff Pinnacle Insurance Services Plc (Corporation)
StatusClosed
Appointed17 July 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 14 March 2019)
Correspondence AddressPinnacle House Stangate Crescent
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardiff Pinnacle Insurance Holdings Plc (Corporation)
StatusClosed
Appointed17 July 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 14 March 2019)
Correspondence AddressPinnacle House Stangate Crescent
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Stephen David Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Olde Swann Court
High Street
Stevenage
Hertfordshire
SG1 3WB
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed26 June 2001(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Norman Alan Shuker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RH
Director NameMr Christopher John Schwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point
Newnham Way
Ashwell
Hertfordshire
SG7 5PN
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameAndrew Donald Swain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleExecutive Director
Correspondence AddressWentfords
Clare Road
Poslingford
Suffolk
CO10 8GY
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameStanislas Louis Paul Francois Chevalet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2014)
RoleExco Member-Coo-Bnpp Cardif
Country of ResidenceFrance
Correspondence AddressBnp Paribas Cardif
8 Rue Du Port
Nanterre Cedex
92728
France
Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameManuel Horacio Augusto Abel Restrepo De Los Rios
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameAndrew Miles Wigg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCardif Pinnacle Insurance Holdings Plc (Corporation)
StatusResigned
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 December 2011)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Telephone020 82079250
Telephone regionLondon

Location

Registered AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

14m at £1Bnp Paribas Cardif
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2019Final Gazette dissolved following liquidation (1 page)
14 December 2018Return of final meeting in a members' voluntary winding up (14 pages)
26 October 2017Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 26 October 2017 (2 pages)
20 October 2017Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages)
13 October 2017Declaration of solvency (5 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
13 October 2017Declaration of solvency (5 pages)
24 August 2017Full accounts made up to 31 December 2016 (24 pages)
24 August 2017Full accounts made up to 31 December 2016 (24 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (30 pages)
30 September 2016Full accounts made up to 31 December 2015 (30 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 13,958,000
(6 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 13,958,000
(6 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 13,958,000
(6 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 13,958,000
(6 pages)
7 June 2015Full accounts made up to 31 December 2014 (25 pages)
7 June 2015Full accounts made up to 31 December 2014 (25 pages)
27 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
27 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
27 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
12 August 2014Termination of appointment of Paul Edward Glen as a director on 17 July 2014 (2 pages)
12 August 2014Appointment of Cardiff Pinnacle Insurance Services Plc as a director on 17 July 2014 (3 pages)
12 August 2014Appointment of Cardiff Pinnacle Insurance Holdings Plc as a director on 17 July 2014 (3 pages)
12 August 2014Termination of appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director on 17 July 2014 (2 pages)
12 August 2014Termination of appointment of Paul Edward Glen as a director on 17 July 2014 (2 pages)
12 August 2014Termination of appointment of Stanislas Louis Paul Francois Chevalet as a director on 17 July 2014 (2 pages)
12 August 2014Termination of appointment of Andrew Miles Wigg as a director on 17 July 2014 (2 pages)
12 August 2014Appointment of Cardiff Pinnacle Insurance Services Plc as a director on 17 July 2014 (3 pages)
12 August 2014Termination of appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director on 17 July 2014 (2 pages)
12 August 2014Termination of appointment of Andrew Miles Wigg as a director on 17 July 2014 (2 pages)
12 August 2014Appointment of Cardiff Pinnacle Insurance Holdings Plc as a director on 17 July 2014 (3 pages)
12 August 2014Termination of appointment of Stanislas Louis Paul Francois Chevalet as a director on 17 July 2014 (2 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 13,958,000
(9 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 13,958,000
(9 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director (3 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
9 May 2012Company name changed pinnacle underwriting LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
(2 pages)
9 May 2012Company name changed pinnacle underwriting LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
(2 pages)
9 May 2012Change of name notice (2 pages)
9 May 2012Change of name notice (2 pages)
22 February 2012Appointment of Oliver Colin as a director (3 pages)
22 February 2012Appointment of Oliver Colin as a director (3 pages)
17 February 2012Appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director (3 pages)
17 February 2012Appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director (3 pages)
26 January 2012Appointment of Paul Edward Glen as a director (3 pages)
26 January 2012Appointment of Paul Edward Glen as a director (3 pages)
11 January 2012Termination of appointment of Paul Glen as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 13,958,000
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 13,958,000
(4 pages)
11 January 2012Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director (2 pages)
11 January 2012Appointment of Oliver Marie Cortes as a director (3 pages)
11 January 2012Appointment of Oliver Marie Cortes as a director (3 pages)
11 January 2012Appointment of Stanislas Louis Paul Francois Chevalet as a director (3 pages)
11 January 2012Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director (2 pages)
11 January 2012Termination of appointment of Paul Glen as a director (2 pages)
11 January 2012Appointment of Stanislas Louis Paul Francois Chevalet as a director (3 pages)
5 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2011Termination of appointment of Andrew Swain as a director (2 pages)
29 November 2011Termination of appointment of Andrew Swain as a director (2 pages)
28 November 2011Appointment of Paul Edward Glen as a director (3 pages)
28 November 2011Appointment of Paul Edward Glen as a director (3 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 July 2008Director appointed adam jon golding (3 pages)
10 July 2008Director appointed adam jon golding (3 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 April 2008Appointment terminated director peter bloxham (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 July 2006Return made up to 29/05/06; full list of members (3 pages)
7 July 2006Return made up to 29/05/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2002Application for reregistration from PLC to private (1 page)
19 December 2002Re-registration of Memorandum and Articles (12 pages)
19 December 2002Re-registration of Memorandum and Articles (12 pages)
19 December 2002Application for reregistration from PLC to private (1 page)
19 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 August 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 August 2001Auditor's statement (2 pages)
14 August 2001Balance Sheet (1 page)
14 August 2001Auditor's report (1 page)
14 August 2001Auditor's statement (2 pages)
14 August 2001Application for reregistration from private to PLC (1 page)
14 August 2001Declaration on reregistration from private to PLC (1 page)
14 August 2001Balance Sheet (1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Re-registration of Memorandum and Articles (10 pages)
14 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 August 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 August 2001Auditor's report (1 page)
14 August 2001Declaration on reregistration from private to PLC (1 page)
14 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 August 2001Application for reregistration from private to PLC (1 page)
14 August 2001Re-registration of Memorandum and Articles (10 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Ad 16/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 July 2001£ nc 1000/500000 16/07/01 (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001£ nc 1000/500000 16/07/01 (2 pages)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001New director appointed (3 pages)
25 July 2001Ad 16/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 2001Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
29 May 2001Incorporation (13 pages)
29 May 2001Incorporation (13 pages)