Kennington
London
SE11 5DE
Director Name | Catherine Louise Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Alexander Hugh Smiley |
---|---|
Status | Current |
Appointed | 22 May 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Anthony Stewart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2001(2 days after company formation) |
Appointment Duration | 2 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 20 Ellesmere Place Queens Road Walton On Thames Surrey KT12 5AE |
Director Name | Bruno Rain |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2001(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Calle Pedro Romero No 8 28043 Madrid Foreign |
Director Name | Laurent Lacassagne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2001(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 16 Rue Valentin Hauy Paris 75015 Foreign |
Director Name | Rafael Gonzalez-Gallarza Morales |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 July 2001(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | Capitan Haya 35 8 28020 Madrid Foreign |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2001(2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Director Name | Richard Burrows |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | Dunseverick, Coast Road Portmarnock County Dublin Irish |
Director Name | Mr Andrew Davie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat C 23 Lennox Gardens London SW1X 0DE |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Christian Porta |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Onslow Mews East London SW7 3AA |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Phillipe Coutin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2013) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Pedro Romero 8 28043 Madrid Foreign |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Secretary Name | Ailsa Mary Robertson Mapplebeck |
---|---|
Status | Resigned |
Appointed | 07 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Eric Laborde |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Laurent Lacassagne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2013(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2018) |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Mr Jean-Christophe Coutures |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2018(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Website | chivas.com |
---|
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
540m at $1 | Pernod Ricard Uk Holdings LTD 42.46% Preference B |
---|---|
60m at $1 | Pernod Ricard Uk Holdings LTD 4.72% Preference C |
451.9m at €1 | Pernod Ricard Espana Sa 35.53% Ordinary |
440m at $0.5 | Pernod Ricard Uk Holdings LTD 17.30% Preference A |
Year | 2014 |
---|---|
Net Worth | £780,144,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
25 November 2020 | Resolutions
|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 July 2020 | Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 1 July 2020 (3 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages) |
23 June 2020 | Notification of Pernod Ricard Sa as a person with significant control on 6 April 2016 (2 pages) |
23 June 2020 | Notification of Pernod Ricard Uk Group Limited as a person with significant control on 9 July 2018 (2 pages) |
23 June 2020 | Cessation of Pernod Ricard Sa as a person with significant control on 26 June 2019 (1 page) |
23 June 2020 | Notification of Goal Acquisitions (Holdings) Limited as a person with significant control on 26 June 2019 (2 pages) |
16 June 2020 | Cessation of Pernod Ricard Uk Group Limited as a person with significant control on 25 June 2018 (3 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
8 July 2019 | Termination of appointment of Eric Laborde as a director on 26 June 2019 (1 page) |
28 May 2019 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
10 September 2018 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page) |
18 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
2 July 2018 | Appointment of Jean-Christophe Coutures as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Laurent Lacassagne as a director on 30 June 2018 (1 page) |
26 June 2018 | Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 25 June 2018 (2 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
8 December 2017 | Appointment of Mrs Amanda Hamilton-Stanley as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Amanda Hamilton-Stanley as a director on 7 December 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 June 2015 | Resolutions
|
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
18 September 2013 | Appointment of Laurent Lacassagne as a director (2 pages) |
18 September 2013 | Appointment of Laurent Lacassagne as a director (2 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Appointment of Eric Laborde as a director (2 pages) |
18 July 2013 | Appointment of Eric Laborde as a director (2 pages) |
1 July 2013 | Termination of appointment of Christian Porta as a director (1 page) |
1 July 2013 | Termination of appointment of Phillipe Coutin as a director (1 page) |
1 July 2013 | Termination of appointment of Phillipe Coutin as a director (1 page) |
1 July 2013 | Termination of appointment of Christian Porta as a director (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
7 March 2013 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page) |
7 March 2013 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Director's details changed for Staurt Macnab on 9 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Director's details changed for Staurt Macnab on 9 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Staurt Macnab on 9 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (33 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (33 pages) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
18 March 2010 | Memorandum and Articles of Association (22 pages) |
18 March 2010 | Memorandum and Articles of Association (22 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
15 October 2008 | Director appointed herve denis michel fetter (2 pages) |
15 October 2008 | Director appointed herve denis michel fetter (2 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed staurt macnab (7 pages) |
15 October 2008 | Director appointed staurt macnab (7 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (9 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (9 pages) |
27 May 2008 | Appointment terminated director richard burrows (1 page) |
27 May 2008 | Appointment terminated director richard burrows (1 page) |
26 March 2008 | Secretary appointed stuart macnab (1 page) |
26 March 2008 | Secretary appointed stuart macnab (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 03/07/07 (2 pages) |
18 February 2008 | Nc inc already adjusted 03/07/07 (2 pages) |
18 February 2008 | Ad 03/07/07--------- us$ si [email protected] us$ si 540000000@1 (2 pages) |
18 February 2008 | Ad 03/07/07--------- us$ si [email protected] us$ si 540000000@1 (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (4 pages) |
31 December 2007 | New director appointed (4 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
16 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
16 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
12 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
12 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
14 March 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
14 March 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 30 November 2003 (18 pages) |
2 November 2004 | Full accounts made up to 30 November 2003 (18 pages) |
17 August 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
10 August 2004 | Return made up to 09/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members (9 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
26 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Company name changed pr newco 1 LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed pr newco 1 LIMITED\certificate issued on 27/10/03 (2 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
8 May 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 May 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
29 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (1 page) |
23 April 2002 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
19 February 2002 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of assistance for shares acquisition (19 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (19 pages) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
26 January 2002 | Ad 21/12/01--------- us$ si 60000000@1=60000000 us$ ic 0/60000000 eur si 373051223@1=373051223 eur ic 78800000/451851223 (2 pages) |
26 January 2002 | Eur nc 78800000/528000000 18/12/01 (1 page) |
26 January 2002 | Ad 21/12/01--------- us$ si 60000000@1=60000000 us$ ic 0/60000000 eur si 373051223@1=373051223 eur ic 78800000/451851223 (2 pages) |
26 January 2002 | Us$ nc 0/60000000 18/12/01 (1 page) |
26 January 2002 | Resolutions
|
26 January 2002 | Memorandum and Articles of Association (14 pages) |
26 January 2002 | Memorandum and Articles of Association (14 pages) |
26 January 2002 | Eur nc 78800000/528000000 18/12/01 (1 page) |
26 January 2002 | Resolutions
|
26 January 2002 | Us$ nc 0/60000000 18/12/01 (1 page) |
15 January 2002 | Declaration of assistance for shares acquisition (50 pages) |
15 January 2002 | Declaration of assistance for shares acquisition (50 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
4 October 2001 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
4 October 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (2 pages) |
1 August 2001 | Ad 13/07/01--------- £ si 78799999@1=78799999 £ ic 1/78800000 (2 pages) |
1 August 2001 | Ad 13/07/01--------- £ si 78799999@1=78799999 £ ic 1/78800000 (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 10 norwich street london EC4A 1BD (1 page) |
16 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 10 norwich street london EC4A 1BD (1 page) |
9 July 2001 | Incorporation (18 pages) |
9 July 2001 | Incorporation (18 pages) |