London
WC2N 5EH
Director Name | Thorsten Dietz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Rebecca Sedler |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Clara Semal |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 October 2023(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Leslie Adams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Lang Road Bishopthorpe York YO23 2QL |
Director Name | Gerrit Kliffen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2004) |
Role | Engineer |
Correspondence Address | Wikkeweg 4 Bergen North Holland 1861 Xb Foreign |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Dr Willem Jan Naeije |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 November 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2008) |
Role | Mechanical Engineer |
Correspondence Address | Vivienstraat 16 2582 Rt The Hague The Netherlands |
Director Name | Mr David William Langworth |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Badgers Main Road Longfield Kent DA3 7PW |
Director Name | Mr Matthew Ferrier Rose |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2004) |
Role | Snr Business Development Manag |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wormington Farm Cottage Wormington Broadway Gloucestershire WR12 7NL |
Director Name | Alexander Adriaan Hartman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2019) |
Role | Manager |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Graham Roy Nicoll |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Poppins Herons Lea New Domewood West Sussex RH10 3HE |
Director Name | David Rocyn Rees |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2006) |
Role | Director Unregulated Businesse |
Correspondence Address | Linden Lodge Hunningham Leamington Spa Warwickshire CV33 9DR |
Director Name | Mr John Gregory Cochrane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2012) |
Role | Executive Vice President |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Edgar Rowan Sharples |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2008) |
Role | Construction Manager |
Correspondence Address | 2 The Row Silverdale Carnforth Lancashire LA5 0UG |
Director Name | Willem Keus |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2011) |
Role | Chief Financial Officer |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Stuart Calvin Humphreys |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Guido Thomas Fricke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Peter John Boreham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Terence McCormick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Paul James Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 19 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Graeme Edward Steele |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Nick Sides |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Jonathan Butterworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | David George Whincup |
---|---|
Status | Resigned |
Appointed | 10 May 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Ms Nicola Medalova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 30 June 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Julie Anne Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(20 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Sandeep Kaur Lalli |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(21 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Website | www.britned.com/ |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
284.5m at €0.2 | National Grid Interconnector Holdings LTD 50.00% Ordinary C |
---|---|
284.5m at €0.2 | Nlink International Bv 50.00% Ordinary D |
1 at £1 | National Grid Interconnector Holdings LTD 0.00% Ordinary A |
1 at £1 | Nlink International Bv 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £84,956,840 |
Net Worth | £376,310,168 |
Cash | £31,169,715 |
Current Liabilities | £15,692,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 January 2015 | Delivered on: 12 January 2015 Satisfied on: 18 February 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Fully Satisfied |
---|---|
29 January 2014 | Delivered on: 12 February 2014 Satisfied on: 5 February 2015 Persons entitled: Nordea Bank Finland PLC, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 November 2023 | Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page) |
25 October 2023 | Appointment of Mrs Clara Semal as a director on 12 October 2023 (2 pages) |
25 October 2023 | Termination of appointment of Sandeep Kaur Lalli as a director on 12 October 2023 (1 page) |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
11 July 2023 | Full accounts made up to 31 December 2022 (40 pages) |
12 April 2023 | Appointment of Mrs Rebecca Sedler as a director on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Nicola Medalova as a director on 1 April 2023 (1 page) |
23 November 2022 | Termination of appointment of a director (1 page) |
22 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
8 September 2022 | Second filing of Confirmation Statement dated 1 August 2016 (7 pages) |
11 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
14 July 2022 | Appointment of Mrs Sandeep Kaur Lalli as a director on 7 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Julie Anne Taylor as a director on 7 July 2022 (1 page) |
8 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
6 August 2021 | Appointment of Mrs Julie Anne Taylor as a director on 1 August 2021 (2 pages) |
6 August 2021 | Termination of appointment of Nick Sides as a director on 1 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
6 July 2021 | Appointment of Mr Lawrence Hagan as a secretary on 30 June 2021 (2 pages) |
14 May 2021 | Termination of appointment of Jonathan Butterworth as a director on 1 May 2021 (1 page) |
14 May 2021 | Appointment of Ms Nicola Medalova as a director on 1 May 2021 (2 pages) |
24 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Thorsten Dietz as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Guido Thomas Fricke as a director on 1 July 2020 (1 page) |
24 June 2020 | Full accounts made up to 31 December 2019 (31 pages) |
14 October 2019 | Appointment of Mr Jan-Paul Dijckmans as a director on 1 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Alexander Adriaan Hartman as a director on 1 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 November 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
7 August 2018 | 01/08/18 Statement of Capital eur 113800000.0 01/08/18 Statement of Capital gbp 2 (5 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
1 August 2018 | Termination of appointment of David George Whincup as a secretary on 13 July 2018 (1 page) |
25 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates
|
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
20 May 2016 | Appointment of Alice Morgan as a secretary on 10 May 2016 (2 pages) |
20 May 2016 | Appointment of Alice Morgan as a secretary on 10 May 2016 (2 pages) |
20 May 2016 | Appointment of David George Whincup as a secretary on 10 May 2016 (2 pages) |
20 May 2016 | Appointment of David George Whincup as a secretary on 10 May 2016 (2 pages) |
13 April 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 July 2015 | Termination of appointment of Christopher John Waters as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Jonathan Butterworth as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Christopher John Waters as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Jonathan Butterworth as a director on 17 July 2015 (2 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 April 2015 | Termination of appointment of Graeme Edward Steele as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Nick Sides as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Graeme Edward Steele as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Nick Sides as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Graeme Edward Steele as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Nick Sides as a director on 1 April 2015 (2 pages) |
18 February 2015 | Satisfaction of charge 042514090002 in full (1 page) |
18 February 2015 | Satisfaction of charge 042514090002 in full (1 page) |
5 February 2015 | Satisfaction of charge 042514090001 in full (1 page) |
5 February 2015 | Satisfaction of charge 042514090001 in full (1 page) |
12 January 2015 | Registration of charge 042514090002, created on 1 January 2015 (22 pages) |
12 January 2015 | Registration of charge 042514090002, created on 1 January 2015 (22 pages) |
12 January 2015 | Registration of charge 042514090002, created on 1 January 2015 (22 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 February 2014 | Registration of charge 042514090001
|
12 February 2014 | Registration of charge 042514090001
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
28 January 2014 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
3 January 2014 | Appointment of Mr Graeme Edward Steele as a director (2 pages) |
3 January 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
3 January 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
3 January 2014 | Appointment of Mr Graeme Edward Steele as a director (2 pages) |
3 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
3 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
9 August 2013 | Appointment of Christopher John Waters as a director (2 pages) |
9 August 2013 | Termination of appointment of Peter Boreham as a director (1 page) |
9 August 2013 | Appointment of Mr Paul James Johnson as a director (2 pages) |
9 August 2013 | Termination of appointment of Peter Boreham as a director (1 page) |
9 August 2013 | Appointment of Mr Paul James Johnson as a director (2 pages) |
9 August 2013 | Termination of appointment of Terence Mccormick as a director (1 page) |
9 August 2013 | Termination of appointment of Terence Mccormick as a director (1 page) |
9 August 2013 | Appointment of Christopher John Waters as a director (2 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 July 2013 | Statement of capital on 30 July 2013
|
22 July 2013 | Statement by directors (3 pages) |
22 July 2013 | Statement by directors (3 pages) |
22 July 2013 | Solvency statement dated 11/07/13 (3 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Solvency statement dated 11/07/13 (3 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Termination of appointment of Stuart Humphreys as a director (1 page) |
18 October 2012 | Appointment of Terence Mccormick as a director (2 pages) |
18 October 2012 | Termination of appointment of Stuart Humphreys as a director (1 page) |
18 October 2012 | Appointment of Terence Mccormick as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Termination of appointment of a director (1 page) |
18 September 2012 | Termination of appointment of a director (1 page) |
17 September 2012 | Appointment of Peter John Boreham as a director (2 pages) |
17 September 2012 | Appointment of Peter John Boreham as a director (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Appointment of Guido Thomas Fricke as a director (2 pages) |
19 December 2011 | Termination of appointment of Otto Jager as a director (1 page) |
19 December 2011 | Termination of appointment of Otto Jager as a director (1 page) |
19 December 2011 | Appointment of Guido Thomas Fricke as a director (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 October 2011 | Appointment of Otto Jager as a director (3 pages) |
6 October 2011 | Appointment of Otto Jager as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Termination of appointment of Willem Keus as a director (1 page) |
4 July 2011 | Termination of appointment of Willem Keus as a director (1 page) |
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
21 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
21 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
21 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
9 March 2010 | Director's details changed for Alexander Adriaan Hartman on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Willem Keus on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Alexander Adriaan Hartman on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Willem Keus on 15 February 2010 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
4 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
4 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
3 March 2010 | Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 August 2009 | Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 223200000/248200000\ (2 pages) |
28 August 2009 | Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 198200000/223200000\ (2 pages) |
28 August 2009 | Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 198200000/223200000\ (2 pages) |
28 August 2009 | Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 223200000/248200000\ (2 pages) |
31 July 2009 | Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 191200000/194700000\ (2 pages) |
31 July 2009 | Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 194700000/198200000\ (2 pages) |
31 July 2009 | Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 194700000/198200000\ (2 pages) |
31 July 2009 | Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 191200000/194700000\ (2 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
14 April 2009 | Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 157200000/177200000\ (2 pages) |
14 April 2009 | Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 157200000/177200000\ (2 pages) |
14 April 2009 | Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 137200000/157200000\ (2 pages) |
14 April 2009 | Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 137200000/157200000\ (2 pages) |
15 January 2009 | Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 129200000/137200000\ (2 pages) |
15 January 2009 | Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 121200000/129200000\ (2 pages) |
15 January 2009 | Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 121200000/129200000\ (2 pages) |
15 January 2009 | Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 129200000/137200000\ (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 107700000/121200000\ (2 pages) |
14 October 2008 | Director appointed stuart calvin humphreys (2 pages) |
14 October 2008 | Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 94200000/107700000\ (2 pages) |
14 October 2008 | Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 107700000/121200000\ (2 pages) |
14 October 2008 | Director appointed stuart calvin humphreys (2 pages) |
14 October 2008 | Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 94200000/107700000\ (2 pages) |
13 October 2008 | Appointment terminated director edgar sharples (1 page) |
13 October 2008 | Appointment terminated director edgar sharples (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
17 July 2008 | Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 111200000/128200000\ (2 pages) |
17 July 2008 | Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 111200000/128200000\ (2 pages) |
17 July 2008 | Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 94200000/111200000\ (2 pages) |
17 July 2008 | Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 94200000/111200000\ (2 pages) |
20 May 2008 | Ad 29/04/08\eur si 19500000@1=19500000\eur ic 55200000/74700000\ (2 pages) |
20 May 2008 | Ad 29/04/08\eur si 19500000@1=19500000\eur ic 74700000/94200000\ (2 pages) |
20 May 2008 | Ad 29/04/08\eur si 19500000@1=19500000\eur ic 74700000/94200000\ (2 pages) |
20 May 2008 | Ad 29/04/08\eur si 19500000@1=19500000\eur ic 55200000/74700000\ (2 pages) |
7 May 2008 | Appointment terminated director willem naeije (1 page) |
7 May 2008 | Appointment terminated director willem naeije (1 page) |
7 May 2008 | Director appointed willem keus (1 page) |
7 May 2008 | Director appointed willem keus (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 47700000/55200000 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 40200000/47700000 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 47700000/55200000 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 40200000/47700000 (1 page) |
24 October 2007 | Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 27700000/40200000 (1 page) |
24 October 2007 | Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 15200000/27700000 (1 page) |
24 October 2007 | Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 27700000/40200000 (1 page) |
24 October 2007 | Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 15200000/27700000 (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
3 September 2007 | Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 0/7600000 (2 pages) |
3 September 2007 | Memorandum and Articles of Association (10 pages) |
3 September 2007 | Nc inc already adjusted 23/07/07 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 0/7600000 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Memorandum and Articles of Association (10 pages) |
3 September 2007 | Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 7600000/15200000 (2 pages) |
3 September 2007 | Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 7600000/15200000 (2 pages) |
3 September 2007 | Nc inc already adjusted 23/07/07 (2 pages) |
11 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (3 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (3 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: c/o national grid third floor 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: c/o national grid third floor 15 marylebone road london NW1 5JD (1 page) |
14 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 15 marylebone road london NW1 5JD (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 15 marylebone road london NW1 5JD (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Memorandum and Articles of Association (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Memorandum and Articles of Association (6 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
7 August 2001 | Company name changed meaujo (544) LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed meaujo (544) LIMITED\certificate issued on 07/08/01 (2 pages) |
12 July 2001 | Incorporation (25 pages) |
12 July 2001 | Incorporation (25 pages) |