Company NameENRC Africa Holdings Limited
DirectorsDmitry Melnikov and Katrina White
Company StatusActive
Company Number04232247
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameDmitry Melnikov
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed29 December 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Legal Officer, Erg
Country of ResidenceRussia
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMs Katrina White
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Corporate Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed24 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameAndrew Stuart Groves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceMozambique
Correspondence Address222 Afonso Costa
Matola
Maputo
Foreign
Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elgin Crescent
London
W11 2JR
Director NameRehman Hassim
Date of BirthMarch 1958 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed27 July 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2007)
RoleCEO
Correspondence AddressFig & Olive Estate
Mutare Road
Ruwa
Harare
Foreign
Director NameMr Russell Carnegie Grant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory High Street
Little Eversden
Cambridge
CB3 7HE
Director NameJohn Griffiths Anthony
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2009)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressJengrador
Brewers Avenue
Durban
Natal 4001
Foreign
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMalcolm Richard Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 August 2004)
RoleCivil Servant
Correspondence Address22 Kent Road
Dunkeld
Gauteng 2196
South Africa
Director NameMr Christopher Jonathan Charles Chapple
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2008)
RoleCorporate Management
Country of ResidenceEngland
Correspondence AddressHigher Vexford House
Higher Vexford Lydeard St Lawrence
Taunton
TA4 3QF
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Zacharias Bernardus Swanepoel
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed29 May 2008(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 January 2009)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressNo. 12 Chagall, Corner Of Ballyclare And Outspan
Morning Side Ext 141
Johannesburg
South Africa
Director NameGordon Victor Thompson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed30 January 2009(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2010)
RoleCheif Operation Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr James Alistair Kirkland Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16 St. James's Street
London
SW1A 1ER
Director NameBeat Ehrensberger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2014)
RoleEnrc General Counsel
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 16 St. James's Street
London
SW1A 1ER
Director NameDr Zaure Zaurbekova
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKazakh
StatusResigned
Appointed10 November 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 16 St. James's Street
London
SW1A 1ER
Secretary NameLynne Sanderson
NationalityBritish
StatusResigned
Appointed19 November 2009(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2010)
RoleCompany Director
Correspondence Address2nd Floor 16 St. James's Street
London
SW1A 1ER
Secretary NameVictoria Margaret Penrice
NationalityBritish
StatusResigned
Appointed12 April 2010(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 April 2013)
RoleCompany Director
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameElisabeth Marie Kampa
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityLuxembourgish
StatusResigned
Appointed15 October 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2016)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address9 Rue St Zithe
Luxembourg
L-2763
Director NameLeon Lombard
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2016)
RoleCfo Enrc Africa
Country of ResidenceSouth Africa
Correspondence AddressThe Reserve 54 Melville Road
Illovo
Sandton
2196
Director NamePaul Aggleton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2018)
RoleChief Financial Officer Of Erg Group
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameSatzhan Temirgaliyev
Date of BirthOctober 1975 (Born 48 years ago)
NationalityKazakh
StatusResigned
Appointed16 August 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2022)
RoleGroup Chief Financial Officer
Country of ResidenceNetherlands
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteenrc.com

Location

Registered Address13th Floor One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.9b at £0.1Enrc Africa 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,000,000
Cash£1,000,000
Current Liabilities£23,000,000

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

11 May 2016Delivered on: 20 May 2016
Persons entitled: Jsc Vtb Bank

Classification: A registered charge
Outstanding
23 November 2009Delivered on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re central african mining & exploration company PLC current account no 83817342.
Outstanding
21 April 2006Delivered on: 25 April 2006
Persons entitled: Carlyle M G Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £64,625.00 in an account.
Outstanding
6 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 23038357 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 September 2005Delivered on: 16 September 2005
Persons entitled: Carlyle M G Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £64,625.
Outstanding
16 January 2004Delivered on: 23 January 2004
Persons entitled: Carlyle M G Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To a deposit of £64,625.00 in an account in the name of the landlords solicitors.
Outstanding
1 February 2008Delivered on: 7 February 2008
Satisfied on: 19 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £$2,250,000 credited to account designation 26069563 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 June 2007Delivered on: 25 June 2007
Satisfied on: 30 October 2008
Persons entitled: Credit Suisse, London Branch

Classification: Securities pledge agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the euroclear entitlements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Full accounts made up to 31 December 2019 (119 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (18 pages)
9 August 2019Change of details for Enrc Africa 1 Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
8 August 2019Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages)
8 August 2019Change of details for Enrc Africa 1 Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
8 August 2019Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages)
25 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
16 November 2018Satisfaction of charge 042322470008 in full (4 pages)
16 August 2018Termination of appointment of Paul Aggleton as a director on 16 August 2018 (1 page)
16 August 2018Appointment of Satzhan Temirgaliyev as a director on 16 August 2018 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (24 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
17 January 2017Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page)
13 January 2017Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages)
13 January 2017Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages)
12 January 2017Appointment of Paul Aggleton as a director on 29 December 2016 (2 pages)
12 January 2017Appointment of Paul Aggleton as a director on 29 December 2016 (2 pages)
6 October 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 291,099,575.4
(6 pages)
6 October 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 291,099,575.4
(6 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 May 2016Registration of charge 042322470008, created on 11 May 2016 (27 pages)
20 May 2016Registration of charge 042322470008, created on 11 May 2016 (27 pages)
12 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 291,099,575.4
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 291,099,575.4
(3 pages)
3 February 2016Memorandum and Articles of Association (29 pages)
3 February 2016Memorandum and Articles of Association (29 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 February 2016Resolutions
  • RES13 ‐ Company business 22/01/2016
(3 pages)
2 February 2016Resolutions
  • RES13 ‐ Company business 22/01/2016
  • RES13 ‐ Company business 22/01/2016
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 291,099,575.3
(4 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 291,099,575.3
(4 pages)
29 April 2015Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages)
29 April 2015Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages)
8 January 2015Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 December 2014Full accounts made up to 31 December 2013 (18 pages)
29 December 2014Full accounts made up to 31 December 2013 (18 pages)
29 October 2014Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page)
29 October 2014Appointment of Leon Lombard as a director on 15 October 2014 (2 pages)
29 October 2014Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page)
29 October 2014Appointment of Leon Lombard as a director on 15 October 2014 (2 pages)
12 June 2014Director's details changed for Beat Ehrensberger on 10 June 2014 (2 pages)
12 June 2014Director's details changed for Beat Ehrensberger on 10 June 2014 (2 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 291,099,575.3
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 291,099,575.3
(3 pages)
14 March 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
14 March 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
13 February 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
13 February 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
13 February 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
19 October 2013Satisfaction of charge 6 in full (4 pages)
19 October 2013Satisfaction of charge 6 in full (4 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
23 April 2013Termination of appointment of Victoria Penrice as a secretary (1 page)
23 April 2013Termination of appointment of Victoria Penrice as a secretary (1 page)
12 April 2013Termination of appointment of James Cochrane as a director (1 page)
12 April 2013Termination of appointment of James Cochrane as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (18 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (18 pages)
14 June 2011Registered office address changed from 2Nd Floor 16 St. James's Street London SW1A 1ER on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 2Nd Floor 16 St. James's Street London SW1A 1ER on 14 June 2011 (1 page)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 October 2010Full accounts made up to 31 March 2010 (22 pages)
4 October 2010Full accounts made up to 31 March 2010 (22 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Resignation of an auditor (2 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Resignation of an auditor (2 pages)
14 September 2010Re-registration from a public company to a private limited company (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 September 2010Company name changed central african mining & exploration company PLC\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
14 September 2010Re-registration of Memorandum and Articles (25 pages)
14 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 September 2010Company name changed central african mining & exploration company PLC\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
14 September 2010Re-registration of Memorandum and Articles (25 pages)
14 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 September 2010Re-registration from a public company to a private limited company (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 September 2010Termination of appointment of Gordon Thompson as a director (1 page)
9 September 2010Termination of appointment of Gordon Thompson as a director (1 page)
8 July 2010Annual return made up to 11 June 2010. List of shareholders has changed (16 pages)
8 July 2010Annual return made up to 11 June 2010. List of shareholders has changed (16 pages)
16 June 2010Director's details changed for Gordon Victor Thompson on 1 November 2009 (2 pages)
16 June 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 29,109,957
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 29,109,957
(2 pages)
16 June 2010Director's details changed for Gordon Victor Thompson on 1 November 2009 (2 pages)
16 June 2010Director's details changed for Gordon Victor Thompson on 1 November 2009 (2 pages)
27 April 2010Termination of appointment of Andrew Burns as a director (2 pages)
27 April 2010Termination of appointment of Andrew Burns as a director (2 pages)
19 April 2010Termination of appointment of Lynne Sanderson as a secretary (2 pages)
19 April 2010Termination of appointment of Lynne Sanderson as a secretary (2 pages)
16 April 2010Appointment of Victoria Margaret Penrice as a secretary (3 pages)
16 April 2010Appointment of Victoria Margaret Penrice as a secretary (3 pages)
30 November 2009Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 November 2009 (2 pages)
30 November 2009Appointment of Lynne Sanderson as a secretary (3 pages)
30 November 2009Termination of appointment of Philip Enoch as a secretary (2 pages)
30 November 2009Appointment of Lynne Sanderson as a secretary (3 pages)
30 November 2009Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Philip Enoch as a secretary (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 November 2009Appointment of Mr James Alistair Kirkland Cochrane as a director (3 pages)
20 November 2009Termination of appointment of Andrew Groves as a director (2 pages)
20 November 2009Termination of appointment of Philippe Edmonds as a director (2 pages)
20 November 2009Appointment of Beat Ehrensberger as a director (3 pages)
20 November 2009Termination of appointment of John Anthony as a director (2 pages)
20 November 2009Termination of appointment of John Anthony as a director (2 pages)
20 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
20 November 2009Termination of appointment of Andrew Groves as a director (2 pages)
20 November 2009Termination of appointment of Philippe Edmonds as a director (2 pages)
20 November 2009Appointment of Mr James Alistair Kirkland Cochrane as a director (3 pages)
20 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
20 November 2009Appointment of Beat Ehrensberger as a director (3 pages)
6 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 2,877,832.753
(2 pages)
6 November 2009Statement of affairs (20 pages)
6 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 2,877,832.753
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 2,877,832.753
(2 pages)
6 November 2009Statement of affairs (20 pages)
27 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 2,877,832.75
(4 pages)
27 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 2,877,832.75
(4 pages)
1 October 2009Ad 15/09/09\gbp si [email protected]=700\gbp ic 2822321.64/2823021.64\ (2 pages)
1 October 2009Ad 02/09/09\gbp si [email protected]=6437\gbp ic 2815884.64/2822321.64\ (2 pages)
1 October 2009Ad 15/09/09\gbp si [email protected]=700\gbp ic 2822321.64/2823021.64\ (2 pages)
1 October 2009Ad 02/09/09\gbp si [email protected]=6437\gbp ic 2815884.64/2822321.64\ (2 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (89 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (89 pages)
23 July 2009Ad 09/07/09\gbp si [email protected]=12100\gbp ic 2803784.64/2815884.64\ (2 pages)
23 July 2009Ad 09/07/09\gbp si [email protected]=12100\gbp ic 2803784.64/2815884.64\ (2 pages)
1 July 2009Director's change of particulars / john anthony / 22/06/2009 (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 11/06/09; bulk list available separately (11 pages)
1 July 2009Director's change of particulars / john anthony / 22/06/2009 (1 page)
1 July 2009Return made up to 11/06/09; bulk list available separately (11 pages)
1 July 2009Location of register of members (1 page)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Capitals not rolled up (2 pages)
16 February 2009Director appointed gordon victor thompson (1 page)
16 February 2009Director appointed gordon victor thompson (1 page)
13 January 2009Appointment terminated director zacharias swanepoel (1 page)
13 January 2009Appointment terminated director zacharias swanepoel (1 page)
17 November 2008Director's change of particulars / john anthony / 01/11/2008 (2 pages)
17 November 2008Director's change of particulars / john anthony / 01/11/2008 (2 pages)
10 November 2008Appointment terminated director christopher chapple (1 page)
10 November 2008Appointment terminated director christopher chapple (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Statement of affairs (12 pages)
30 October 2008Ad 24/10/08\gbp si [email protected]=230978.26\gbp ic 2572806.38/2803784.64\ (2 pages)
30 October 2008Statement of affairs (12 pages)
30 October 2008Ad 24/10/08\gbp si [email protected]=230978.26\gbp ic 2572806.38/2803784.64\ (2 pages)
18 September 2008Group of companies' accounts made up to 31 March 2008 (83 pages)
18 September 2008Group of companies' accounts made up to 31 March 2008 (83 pages)
5 August 2008Ad 31/07/08\gbp si [email protected]=400\gbp ic 2572406.38/2572806.38\ (2 pages)
5 August 2008Ad 31/07/08\gbp si [email protected]=400\gbp ic 2572406.38/2572806.38\ (2 pages)
2 July 2008Director appointed zacharias bernadus swanepoel (4 pages)
2 July 2008Director appointed zacharias bernadus swanepoel (4 pages)
27 June 2008Return made up to 11/06/08; bulk list available separately (9 pages)
27 June 2008Return made up to 11/06/08; bulk list available separately (9 pages)
19 June 2008Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 2370456.351/2446440.465\ (2 pages)
19 June 2008Statement of affairs (22 pages)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re merger 29/05/2008
(2 pages)
19 June 2008Statement of affairs (11 pages)
19 June 2008Ad 25/04/08\gbp si [email protected]=35784.237\gbp ic 1518972.114/1554756.351\ (2 pages)
19 June 2008Statement of affairs (6 pages)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re merger 29/05/2008
(2 pages)
19 June 2008Statement of affairs (22 pages)
19 June 2008Statement of affairs (11 pages)
19 June 2008Ad 30/05/08\gbp si [email protected]=815000\gbp ic 1555456.351/2370456.351\ (2 pages)
19 June 2008Nc inc already adjusted 29/05/08 (1 page)
19 June 2008Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 2370456.351/2446440.465\ (2 pages)
19 June 2008Ad 30/05/08\gbp si [email protected]=815000\gbp ic 1555456.351/2370456.351\ (2 pages)
19 June 2008Ad 25/04/08\gbp si [email protected]=35784.237\gbp ic 1518972.114/1554756.351\ (2 pages)
19 June 2008Nc inc already adjusted 29/05/08 (1 page)
19 June 2008Ad 20/05/08\gbp si [email protected]=700\gbp ic 1554756.351/1555456.351\ (2 pages)
19 June 2008Statement of affairs (6 pages)
19 June 2008Ad 20/05/08\gbp si [email protected]=700\gbp ic 1554756.351/1555456.351\ (2 pages)
21 May 2008Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 1442988/1518972.114\ (2 pages)
21 May 2008Statement of affairs (8 pages)
21 May 2008Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 1442988/1518972.114\ (2 pages)
21 May 2008Statement of affairs (8 pages)
23 April 2008Ad 07/04/08\gbp si [email protected]=150000\gbp ic 1242988/1392988\ (4 pages)
23 April 2008Ad 09/04/08\gbp si [email protected]=50000\gbp ic 1392988/1442988\ (6 pages)
23 April 2008Ad 07/04/08\gbp si [email protected]=150000\gbp ic 1242988/1392988\ (4 pages)
23 April 2008Ad 09/04/08\gbp si [email protected]=50000\gbp ic 1392988/1442988\ (6 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]=11000 £ ic 1231988/1242988 (2 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]=11000 £ ic 1231988/1242988 (2 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
23 January 2008Ad 14/01/08--------- £ si [email protected]=300 £ ic 1231688/1231988 (2 pages)
23 January 2008Ad 14/01/08--------- £ si [email protected]=300 £ ic 1231688/1231988 (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2007Nc inc already adjusted 14/12/07 (1 page)
22 December 2007Nc inc already adjusted 14/12/07 (1 page)
5 December 2007Ad 27/11/07--------- £ si [email protected]=3500 £ ic 1228188/1231688 (2 pages)
5 December 2007Ad 27/11/07--------- £ si [email protected]=3500 £ ic 1228188/1231688 (2 pages)
18 September 2007Group of companies' accounts made up to 31 March 2007 (43 pages)
18 September 2007Group of companies' accounts made up to 31 March 2007 (43 pages)
17 September 2007New director appointed (5 pages)
17 September 2007New director appointed (5 pages)
28 June 2007Return made up to 11/06/07; bulk list available separately (10 pages)
28 June 2007Return made up to 11/06/07; bulk list available separately (10 pages)
25 June 2007Particulars of mortgage/charge (7 pages)
25 June 2007Particulars of mortgage/charge (7 pages)
19 June 2007Ad 18/05/07--------- £ si [email protected]=1654 £ ic 1194480/1196134 (4 pages)
19 June 2007Statement of affairs (11 pages)
19 June 2007Statement of affairs (11 pages)
19 June 2007Ad 18/05/07--------- £ si [email protected]=2891 £ ic 1196134/1199025 (4 pages)
19 June 2007Statement of affairs (11 pages)
19 June 2007Ad 18/05/07--------- £ si [email protected]=1654 £ ic 1194480/1196134 (4 pages)
19 June 2007Ad 18/05/07--------- £ si [email protected]=2891 £ ic 1196134/1199025 (4 pages)
19 June 2007Statement of affairs (11 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007Statement of affairs (14 pages)
7 June 2007Statement of affairs (19 pages)
7 June 2007Statement of affairs (14 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=11855 £ ic 1173145/1185000 (2 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=14019 £ ic 1114565/1128584 (2 pages)
7 June 2007Statement of affairs (18 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=12559 £ ic 1099173/1111732 (2 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=2833 £ ic 1111732/1114565 (2 pages)
7 June 2007Statement of affairs (19 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=12559 £ ic 1099173/1111732 (2 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=11855 £ ic 1173145/1185000 (2 pages)
7 June 2007Statement of affairs (19 pages)
7 June 2007Ad 24/04/07--------- £ si [email protected]=9480 £ ic 1185000/1194480 (3 pages)
7 June 2007Statement of affairs (57 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=14019 £ ic 1114565/1128584 (2 pages)
7 June 2007Statement of affairs (18 pages)
7 June 2007Statement of affairs (57 pages)
7 June 2007Statement of affairs (18 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=44561 £ ic 1128584/1173145 (2 pages)
7 June 2007Ad 24/04/07--------- £ si [email protected]=9480 £ ic 1185000/1194480 (3 pages)
7 June 2007Statement of affairs (18 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=44561 £ ic 1128584/1173145 (2 pages)
7 June 2007Ad 18/05/07--------- £ si [email protected]=2833 £ ic 1111732/1114565 (2 pages)
7 June 2007Statement of affairs (19 pages)
22 May 2007Statement of affairs (10 pages)
22 May 2007Ad 30/03/07--------- £ si [email protected]=10000 £ ic 1085173/1095173 (2 pages)
22 May 2007Ad 30/03/07--------- £ si [email protected]=10000 £ ic 1085173/1095173 (2 pages)
22 May 2007Ad 30/03/07--------- £ si [email protected]=4000 £ ic 1095173/1099173 (2 pages)
22 May 2007Statement of affairs (7 pages)
22 May 2007Statement of affairs (10 pages)
22 May 2007Statement of affairs (7 pages)
22 May 2007Ad 30/03/07--------- £ si [email protected]=4000 £ ic 1095173/1099173 (2 pages)
21 May 2007Ad 30/03/07--------- £ si [email protected]=350 £ ic 1084823/1085173 (2 pages)
21 May 2007Ad 30/03/07--------- £ si [email protected]=350 £ ic 1084823/1085173 (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
14 February 2007Ad 17/08/06--------- £ si [email protected]=2960 £ ic 1081863/1084823 (2 pages)
14 February 2007Ad 17/08/06--------- £ si [email protected]=2960 £ ic 1081863/1084823 (2 pages)
13 February 2007Ad 23/01/07--------- £ si [email protected]=79 £ ic 1081784/1081863 (2 pages)
13 February 2007Ad 23/01/07--------- £ si [email protected]=79 £ ic 1081784/1081863 (2 pages)
16 October 2006Group of companies' accounts made up to 31 March 2006 (47 pages)
16 October 2006Group of companies' accounts made up to 31 March 2006 (47 pages)
30 August 2006Ad 17/08/06--------- £ si [email protected]=4681 £ ic 1077103/1081784 (2 pages)
30 August 2006Ad 17/08/06--------- £ si [email protected]=4681 £ ic 1077103/1081784 (2 pages)
30 August 2006Statement of affairs (7 pages)
30 August 2006Statement of affairs (7 pages)
18 July 2006Ad 05/06/06--------- £ si [email protected] (10 pages)
18 July 2006Ad 05/06/06--------- £ si [email protected] (10 pages)
30 June 2006Return made up to 11/06/06; bulk list available separately (9 pages)
30 June 2006Return made up to 11/06/06; bulk list available separately (9 pages)
15 June 2006Ad 11/05/06--------- £ si [email protected]=178750 £ ic 981260/1160010 (6 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Ad 11/05/06--------- £ si [email protected]=178750 £ ic 981260/1160010 (6 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2006Nc inc already adjusted 30/05/06 (2 pages)
9 June 2006Nc inc already adjusted 30/05/06 (2 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2006Ad 03/03/06--------- £ si [email protected]=96666 £ ic 884594/981260 (7 pages)
12 May 2006Ad 03/03/06--------- £ si [email protected]=96666 £ ic 884594/981260 (7 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Statement of affairs (36 pages)
23 March 2006Ad 09/02/06--------- £ si [email protected]= 171853 £ ic 712741/884594 (2 pages)
23 March 2006Ad 09/02/06--------- £ si [email protected]= 171853 £ ic 712741/884594 (2 pages)
23 March 2006Statement of affairs (36 pages)
28 February 2006Ad 01/02/06--------- £ si [email protected]=82502 £ ic 630239/712741 (6 pages)
28 February 2006Ad 01/02/06--------- £ si [email protected]=82502 £ ic 630239/712741 (6 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Ad 06/01/06--------- £ si [email protected]=20879 £ ic 937860/958739 (4 pages)
14 February 2006Ad 06/01/06--------- £ si [email protected]=16150 £ ic 921710/937860 (2 pages)
14 February 2006Ad 06/01/06--------- £ si [email protected]=16150 £ ic 921710/937860 (2 pages)
14 February 2006Ad 06/01/06--------- £ si [email protected]=20879 £ ic 937860/958739 (4 pages)
29 December 2005Ad 09/08/05--------- £ si [email protected]=22500 £ ic 814210/836710 (2 pages)
29 December 2005Ad 03/08/05--------- £ si [email protected]=85000 £ ic 836710/921710 (4 pages)
29 December 2005Ad 03/08/05--------- £ si [email protected]=85000 £ ic 836710/921710 (4 pages)
29 December 2005Ad 09/08/05--------- £ si [email protected]=22500 £ ic 814210/836710 (2 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Ad 12/08/05--------- £ si [email protected]=2000 £ ic 810210/812210 (2 pages)
12 September 2005Ad 12/08/05--------- £ si [email protected]=2000 £ ic 810210/812210 (2 pages)
12 September 2005Ad 12/08/05--------- £ si [email protected]=2000 £ ic 812210/814210 (2 pages)
12 September 2005Ad 12/08/05--------- £ si [email protected]=2000 £ ic 812210/814210 (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
4 July 2005Return made up to 11/06/05; bulk list available separately (9 pages)
4 July 2005Return made up to 11/06/05; bulk list available separately (9 pages)
6 June 2005Registered office changed on 06/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
6 June 2005Registered office changed on 06/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
1 December 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
1 December 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
5 October 2004Rescinding 882 - a/d 18/02/04 (2 pages)
5 October 2004Rescinding 882 - a/d 18/02/04 (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
28 July 2004Return made up to 11/06/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/07/04
(10 pages)
28 July 2004Return made up to 11/06/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/07/04
(10 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=27708 £ ic 443437/471145 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=27708 £ ic 443437/471145 (2 pages)
12 March 2004Ad 18/02/04--------- £ si [email protected]=1000 £ ic 442437/443437 (2 pages)
12 March 2004Ad 18/02/04--------- £ si [email protected]=1000 £ ic 442437/443437 (2 pages)
26 February 2004Ad 18/02/04--------- £ si [email protected]=1000 £ ic 441437/442437 (2 pages)
26 February 2004Ad 18/02/04--------- £ si [email protected]=1000 £ ic 441437/442437 (2 pages)
29 January 2004Ad 23/01/04--------- £ si [email protected]=47815 £ ic 393622/441437 (4 pages)
29 January 2004Ad 23/01/04--------- £ si [email protected]=47815 £ ic 393622/441437 (4 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Ad 23/12/03--------- £ si [email protected]=15521 £ ic 378101/393622 (4 pages)
5 January 2004Ad 23/12/03--------- £ si [email protected]=15521 £ ic 378101/393622 (4 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
14 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
14 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
7 October 2003Ad 25/09/03--------- £ si [email protected]=38283 £ ic 339818/378101 (3 pages)
7 October 2003Ad 25/09/03--------- £ si [email protected]=38283 £ ic 339818/378101 (3 pages)
16 July 2003Ad 03/07/03--------- £ si [email protected]=1750 £ ic 338068/339818 (2 pages)
16 July 2003Ad 03/07/03--------- £ si [email protected]=1750 £ ic 338068/339818 (2 pages)
3 July 2003Return made up to 11/06/03; bulk list available separately (9 pages)
3 July 2003Return made up to 11/06/03; bulk list available separately (9 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Location of register of members (non legible) (1 page)
21 November 2002Ad 09/10/02--------- £ si [email protected]=25000 £ ic 763068/788068 (4 pages)
21 November 2002Ad 09/10/02--------- £ si [email protected]=25000 £ ic 763068/788068 (4 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
22 August 2002Ad 20/06/02--------- £ si [email protected]=500000 £ ic 263068/763068 (2 pages)
22 August 2002Ad 20/06/02--------- £ si [email protected]=500000 £ ic 263068/763068 (2 pages)
22 August 2002Statement of affairs (8 pages)
22 August 2002Statement of affairs (8 pages)
25 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 July 2002Return made up to 11/06/02; full list of members (34 pages)
4 July 2002Return made up to 11/06/02; full list of members (34 pages)
13 March 2002Ad 22/01/02--------- £ si [email protected]=17500 £ ic 261318/278818 (2 pages)
13 March 2002Ad 22/01/02--------- £ si [email protected]=17500 £ ic 261318/278818 (2 pages)
6 February 2002Statement of affairs (1 page)
6 February 2002Ad 26/07/01--------- £ si [email protected]= 199998 £ ic 61320/261318 (2 pages)
6 February 2002Statement of affairs (1 page)
6 February 2002Ad 26/07/01--------- £ si [email protected]= 199998 £ ic 61320/261318 (2 pages)
27 January 2002Ad 22/01/02--------- £ si [email protected]=61318 £ ic 2/61320 (4 pages)
27 January 2002Ad 22/01/02--------- £ si [email protected]=61318 £ ic 2/61320 (4 pages)
20 August 2001Prospectus (3 pages)
20 August 2001Prospectus (3 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 August 2001Prospectus (84 pages)
8 August 2001Prospectus (84 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Nc inc already adjusted 26/07/01 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Nc inc already adjusted 26/07/01 (1 page)
2 August 2001S-div 26/07/01 (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001S-div 26/07/01 (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
1 August 2001Certificate of authorisation to commence business and borrow (1 page)
1 August 2001Application to commence business (2 pages)
1 August 2001Application to commence business (2 pages)
1 August 2001Certificate of authorisation to commence business and borrow (1 page)
5 July 2001Company name changed ableplan PLC\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed ableplan PLC\certificate issued on 05/07/01 (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 60 tabernacle street london EC2A 4NB (1 page)
22 June 2001Registered office changed on 22/06/01 from: 60 tabernacle street london EC2A 4NB (1 page)
11 June 2001Incorporation (15 pages)
11 June 2001Incorporation (15 pages)