Company NameChallenger Group Services (UK) Limited
Company StatusDissolved
Company Number04244127
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameShelfco (No. 2501) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Richard Duc Binh Banh
StatusClosed
Appointed31 March 2016(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMr Richard Duc Binh Banh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed24 March 2017(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMr Simon James Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2019(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 March 2020)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMr John Gibson Heller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoynatt`S Cottage
Skirmett
Henley On Thames
Oxfordshire
RG9 6TG
Director NameMr Alan Keith Fletcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechcroft Road
Stoneygate
Leicester
Leicestershire
LE2 3DA
Secretary NameMr John Gibson Heller
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoynatt`S Cottage
Skirmett
Henley On Thames
Oxfordshire
RG9 6TG
Director NameBrett John Newman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address71 Union Road
Clapham
London
SW4 6JF
Director NameMr Peter William Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 16 March 2003)
RoleActuary
Correspondence Address81 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr Lyn Howell Casling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Avenue
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4HZ
Wales
Director NameMr Simon Morford Gravett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside
Main Street Kings Norton
Leicester
LE7 9BF
Director NameMartin Peter Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Foxgloves
Paddock Wood
Tonbridge
Kent
TN12 6RY
Director NameRobert Tregellas Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2005)
RoleChartered Accountant
Correspondence AddressThe Close
High Street
Great Missenden
Buckinghamshire
HP16 0AN
Director NameJames Orlando Joseph Sibony
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Lennox Gardens
London
SW1X 0DQ
Director NameLucas Barry
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleChief Financial Officer
Correspondence Address2 Mawarra Close
Forestville
Sydney
New South Wales
Australia
Secretary NameMr Lyn Howell Casling
NationalityBritish
StatusResigned
Appointed23 June 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Avenue
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4HZ
Wales
Secretary NameMr Lyn Howell Casling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Avenue
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4HZ
Wales
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6
21 Palmer Street
London
SW1H 0AD
Director NamePeter Raymond Brook
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2007(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2008)
RoleCfo Chief Financial Officer
Correspondence Address106 Gooraway Drive
Castle Hill
New South Wales 2154
Australia
Secretary NameMr Michael Walters
NationalityEnglish
StatusResigned
Appointed01 October 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr Brendan John O'Connor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 April 2016)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMr Phillip William Peters
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address19th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr George Gavin Mullett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address19th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Secretary NameMr Michael Walters
StatusResigned
Appointed28 November 2013(12 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 December 2013)
RoleCompany Director
Correspondence Address19th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Secretary NameMr Roy Patricio
StatusResigned
Appointed28 November 2013(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2013)
RoleCompany Director
Correspondence Address19th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr Roy Patricio
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Secretary NameMr Roy Patricio
StatusResigned
Appointed06 December 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMs Vasanthi Smedley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 July 2014(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2015)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMr Phillip William Peters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Secretary NameMr Mark Andrew Woolhouse
StatusResigned
Appointed31 March 2016(14 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMrs Catherine Maree Hales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMr James Munce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 April 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameRysaffe Secretaries (Corporation)
StatusResigned
Appointed21 August 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2005)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB

Contact

Websitechallenger.com.au
Email address[email protected]

Location

Registered AddressLevel 6, 1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.7m at £1Challenger Fm 2 Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,572,222
Net Worth-£6,286,369
Cash£691,147
Current Liabilities£7,884,049

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 January 2012Delivered on: 28 January 2012
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees 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: £472,717.78 (the deposit account).
Outstanding
8 February 2007Delivered on: 21 February 2007
Satisfied on: 21 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge o 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 36740837 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

4 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
29 March 2017Termination of appointment of Mark Andrew Woolhouse as a director on 24 March 2017 (1 page)
29 March 2017Appointment of Mr Richard Duc Binh Banh as a director on 24 March 2017 (2 pages)
29 March 2017Termination of appointment of Mark Andrew Woolhouse as a secretary on 24 March 2017 (1 page)
19 December 2016Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page)
19 December 2016Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016 (2 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 April 2016Termination of appointment of Roy Patricio as a secretary on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Mark Andrew Woolhouse as a secretary on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Brendan John O'connor as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Roy Patricio as a director on 31 March 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (24 pages)
12 April 2016Appointment of Mr Phillip William Peters as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Mr Richard Duc Binh Banh as a secretary on 31 March 2016 (2 pages)
19 November 2015Appointment of Mr Mark Andrew Woolhouse as a director on 12 November 2015 (2 pages)
19 November 2015Termination of appointment of Vasanthi Smedley as a director on 12 November 2015 (1 page)
10 August 2015Registered office address changed from 1 Berkeley Street London W1J 8DJ to Level 6, 1 Tudor Street London EC4Y 0AH on 10 August 2015 (1 page)
26 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,745,000
(4 pages)
26 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,745,000
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (20 pages)
29 January 2015Registered office address changed from , Level 19, 110 Bishopsgate, London, EC2N 4AY to 1 Berkeley Street London W1J 8DJ on 29 January 2015 (1 page)
2 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,745,000
(4 pages)
2 August 2014Registered office address changed from , C/O Challenger, 19Th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom to 1 Berkeley Street London W1J 8DJ on 2 August 2014 (1 page)
2 August 2014Registered office address changed from , C/O Challenger, 19Th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom to 1 Berkeley Street London W1J 8DJ on 2 August 2014 (1 page)
2 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,745,000
(4 pages)
13 July 2014Appointment of Ms Vasanthi Smedley as a director on 1 July 2014 (2 pages)
13 July 2014Appointment of Ms Vasanthi Smedley as a director on 1 July 2014 (2 pages)
13 July 2014Termination of appointment of George Gavin Mullett as a director on 30 June 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (20 pages)
13 December 2013Appointment of Mr Roy Patricio as a director (2 pages)
13 December 2013Termination of appointment of Michael Walters as a secretary (1 page)
13 December 2013Appointment of Mr Roy Patricio as a secretary (2 pages)
13 December 2013Termination of appointment of Michael Walters as a director (1 page)
6 December 2013Appointment of Mr Michael Walters as a secretary (1 page)
5 December 2013Termination of appointment of Roy Patricio as a director (1 page)
5 December 2013Appointment of Mr Michael Walters as a director (2 pages)
5 December 2013Termination of appointment of Roy Patricio as a secretary (1 page)
28 November 2013Appointment of Mr Roy Patricio as a director (2 pages)
28 November 2013Termination of appointment of Michael Walters as a secretary (1 page)
28 November 2013Appointment of Mr Roy Patricio as a secretary (1 page)
28 November 2013Termination of appointment of Michael Walters as a director (1 page)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
20 May 2013Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages)
16 April 2013Full accounts made up to 30 June 2012 (21 pages)
17 January 2013Director's details changed for Mr George Gavin Mullett on 13 January 2013 (2 pages)
21 December 2012Termination of appointment of Phillip Peters as a director (1 page)
21 December 2012Appointment of Mr George Gavin Mullett as a director (2 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Full accounts made up to 30 June 2011 (21 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2012Registered office address changed from , Level 6, 21 Palmer Street, London, SW1H 0AD, England on 27 January 2012 (1 page)
28 November 2011Termination of appointment of Christopher Dowling as a director (1 page)
28 November 2011Appointment of Mr Michael Walters as a director (2 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 30 June 2010 (20 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from , Level 6 Caxton Hall, 21 Palmer Street, London, SW1H 0AD on 16 August 2010 (1 page)
16 August 2010Director's details changed for Mr Phillip William Peters on 30 June 2010 (2 pages)
15 August 2010Secretary's details changed for Michael Walters on 30 June 2010 (1 page)
15 August 2010Director's details changed for Christopher Bruce Dowling on 30 June 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
11 March 2010Director's details changed for Brendan John O Connor on 11 March 2010 (2 pages)
1 October 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Full accounts made up to 30 June 2008 (16 pages)
15 April 2009Director appointed mr phillip william peters (2 pages)
15 April 2009Appointment terminated director lucas barry (1 page)
15 April 2009Appointment terminated director james sibony (1 page)
23 October 2008Director's change of particulars / james sibony / 10/09/2008 (1 page)
8 September 2008Return made up to 02/07/08; full list of members (4 pages)
1 April 2008Director appointed brendan john o connor (2 pages)
25 March 2008Appointment terminated director peter brook (1 page)
19 October 2007New secretary appointed (2 pages)
1 October 2007Full accounts made up to 30 June 2007 (13 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007New director appointed (2 pages)
26 July 2007Return made up to 02/07/07; full list of members (3 pages)
20 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: equitable house 3RD floor 47 king william street london EC4R 9JD (1 page)
2 May 2007Full accounts made up to 30 June 2006 (13 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 02/07/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: lion house red lion street london WC1R 4GB (1 page)
6 June 2006Full accounts made up to 30 June 2005 (15 pages)
31 October 2005New director appointed (2 pages)
12 October 2005Return made up to 02/07/05; full list of members (2 pages)
21 September 2005New director appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (1 page)
13 April 2005Full accounts made up to 30 June 2004 (14 pages)
15 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
19 November 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (3 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (3 pages)
30 August 2003Ad 01/07/02-30/06/03 £ si 845000@1 (2 pages)
20 August 2003New secretary appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 28 eccleston square victoria london SW1V 1NS (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
17 April 2003Full accounts made up to 30 June 2002 (16 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Auditor's resignation (1 page)
31 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
24 July 2002Return made up to 02/07/02; full list of members (7 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (3 pages)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002Ad 18/04/02--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages)
26 June 2002£ nc 1000/1000000 18/04/02 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (3 pages)
12 October 2001Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001Company name changed shelfco (no. 2501) LIMITED\certificate issued on 13/08/01 (2 pages)
2 July 2001Incorporation (24 pages)