Company NameIntertek Group Plc
Company StatusActive
Company Number04267576
CategoryPublic Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andre Pierre Joseph Lacroix
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameDr Gillian Ann Rider
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Jean-Michel Gerard Valette
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Gurnek Singh Bains
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Graham Denis Allan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 October 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameMs Fiona Maria Evans
StatusCurrent
Appointed20 January 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMs Tamara Ingram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameLynda Clarizio
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(19 years, 6 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Jonathan Timmis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Jeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Richard Campbell Nelson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2009)
RoleNon Executive Deputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Pembridge Place
London
W2 4XB
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameMr Martin Christopher Black
NationalityBritish
StatusResigned
Appointed09 April 2002(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Park Road
Chiswick
London
W4 3RU
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleBusiness Consultant
Correspondence AddressGreenside House 50 Station Road
London
N22 7TP
Director NameRoss Edward Sayers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 May 2002(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressApartment 4
4-12 Queen Annes Gate
London
SW1H 9AA
Director NameDr Wolfhart Gunnar Hauser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2002(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameRaymond Kong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityChinese/Hong Kong
StatusResigned
Appointed14 May 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address4a Caperbridge Drive
Discovery Bay
Hong Kong
Director NameDebra Sue Rade
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleLawyer
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Director NameMr Christopher John Knight
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Director NameMark William Loughead
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleChief Operating Officer
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Gavin John Darby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Lloyd Mark Pitchford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Director NameMr Alan John Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish,British
StatusResigned
Appointed15 April 2011(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameSir David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(10 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NamePamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 June 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameMr Paul Moore
StatusResigned
Appointed23 October 2013(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameEdward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameMs Fiona Maria Evans
StatusResigned
Appointed24 October 2014(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameMrs Ida Maria Woodger
StatusResigned
Appointed31 July 2019(17 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2020)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.intertek.com/
Telephone020 73963400
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

14.5m at £0.01State Street Nominees LTD
9.08%
Ordinary
-OTHER
82.33%
-
7.3m at £0.01Bny Mellon Nominees LTD
4.59%
Ordinary
6.4m at £0.01Goldman Sachs Securities (Nominees) LTD
4.01%
Ordinary

Financials

Year2014
Turnover£2,093,300,000
Net Worth-£174,200,000
Cash£119,500,000
Current Liabilities£468,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

3 March 2021Appointment of Lynda Clarizio as a director on 1 March 2021 (2 pages)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Lena Cooper Wilson as a director on 31 January 2021 (1 page)
4 January 2021Director's details changed for Mr Andrew David Martin on 1 January 2021 (2 pages)
4 January 2021Appointment of Ms Tamara Ingram as a director on 18 December 2020 (2 pages)
4 January 2021Termination of appointment of David Edward Reid as a director on 31 December 2020 (1 page)
2 June 2020Group of companies' accounts made up to 31 December 2019 (184 pages)
2 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 January 2020Appointment of Ms Fiona Maria Evans as a secretary on 20 January 2020 (2 pages)
21 January 2020Termination of appointment of Ida Maria Woodger as a secretary on 20 January 2020 (1 page)
31 July 2019Termination of appointment of Fiona Maria Evans as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mrs Ida Maria Woodger as a secretary on 31 July 2019 (2 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/ company business 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (182 pages)
20 March 2019Director's details changed for Mr Andrew David Martin on 1 March 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 January 2019Second filing of Confirmation Statement dated 21/02/2018 (4 pages)
28 January 2019Resolutions
  • RES13 ‐ 16/01/2019
(1 page)
21 December 2018Interim accounts made up to 30 June 2018 (6 pages)
24 August 2018Appointment of Mr Ross Mccluskey as a director on 22 August 2018 (2 pages)
24 August 2018Termination of appointment of Edward John Charles Leigh as a director on 22 August 2018 (1 page)
1 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is authorised to make market purchases of ordinary shares of 1P each in the capital of the company provided that: the maximum number of ordinary shares hereby authorised to be purchased is 16,139,313 24/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(102 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (170 pages)
9 April 2018Director's details changed for Graham Denis Allan on 9 April 2018 (2 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1,613,931.27
(3 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 29/01/2019.
(4 pages)
15 February 2018Director's details changed for Sir David Edward Reid on 1 September 2016 (2 pages)
3 October 2017Appointment of Graham Denis Allan as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Graham Denis Allan as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Michael Wareing as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Michael Wareing as a director on 30 September 2017 (1 page)
7 July 2017Appointment of Mr Jean-Michel Gerard Valette as a director on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Jean-Michel Gerard Valette as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Dr Gurnek Singh Bains as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Dr Gurnek Singh Bains as a director on 1 July 2017 (2 pages)
7 June 2017Resolutions
  • RES13 ‐ Political donations. Notice of meetings 26/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(102 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (156 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (156 pages)
7 June 2017Resolutions
  • RES13 ‐ Political donations. Notice of meetings 26/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(102 pages)
24 May 2017Termination of appointment of Alan John Brown as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Alan John Brown as a director on 24 May 2017 (1 page)
17 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,613,905.4
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,613,905.4
(3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (147 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (147 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/05/2016
(3 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/05/2016
(3 pages)
26 May 2016Appointment of Mr Andrew Martin as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Andrew Martin as a director on 26 May 2016 (2 pages)
25 May 2016Termination of appointment of Edward Morrison Astle as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Edward Morrison Astle as a director on 25 May 2016 (1 page)
23 May 2016Registered office address changed from 25 Savile Row London W1S 2ES to 33 Cavendish Square London W1G 0PS on 23 May 2016 (1 page)
23 May 2016Director's details changed for Ms Gillian Ann Rider on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Sir David Edward Reid on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Edward Morrison Astle on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Edward John Charles Leigh on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Michael Wareing on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Lena Cooper Wilson on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Alan John Brown on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr Andre Pierre Joseph Lacroix on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Pamela Louise Makin on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Gillian Ann Rider on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Edward John Charles Leigh on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Andre Pierre Joseph Lacroix on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Michael Wareing on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Alan John Brown on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Lena Cooper Wilson on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Sir David Edward Reid on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016 (1 page)
23 May 2016Director's details changed for Pamela Louise Makin on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from , 25 Savile Row, London, W1S 2ES to 33 Cavendish Square London W1G 0PS on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr Edward Morrison Astle on 23 May 2016 (2 pages)
25 April 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
8 March 2016Termination of appointment of Mark Richard Williams as a director on 6 March 2016 (1 page)
8 March 2016Termination of appointment of Mark Richard Williams as a director on 6 March 2016 (1 page)
1 March 2016Annual return made up to 18 February 2016 no member list
Statement of capital on 2016-03-01
  • GBP 1,613,867.75
(13 pages)
1 March 2016Annual return made up to 18 February 2016 no member list
Statement of capital on 2016-03-01
  • GBP 1,613,867.75
(13 pages)
3 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,613,867.75
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,613,867.75
(3 pages)
11 August 2015Appointment of Gillian Ann Rider as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Gillian Ann Rider as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Gillian Ann Rider as a director on 1 July 2015 (2 pages)
28 July 2015Director's details changed for Mr André Pierre Joesph Lacroix on 16 May 2015 (2 pages)
28 July 2015Director's details changed for Mr André Pierre Joesph Lacroix on 16 May 2015 (2 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (133 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (133 pages)
2 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Until the conclusion of the agm of the company, the ompany is hereby generally and unconditionally authorised to convene general meetings (other than agms) on 14 days notice. 15/05/2014
(2 pages)
19 May 2015Termination of appointment of Christopher John Knight as a director on 15 May 2015 (1 page)
19 May 2015Appointment of Mr André Pierre Joesph Lacroix as a director on 16 May 2015 (2 pages)
19 May 2015Termination of appointment of Wolfhart Gunnar Hauser as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Christopher John Knight as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Wolfhart Gunnar Hauser as a director on 15 May 2015 (1 page)
19 May 2015Appointment of Mr André Pierre Joesph Lacroix as a director on 16 May 2015 (2 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (30 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (30 pages)
26 February 2015Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-02-26
  • GBP 1,613,617.77

Statement of capital on 2015-05-01
  • GBP 1,613,617.77
(14 pages)
26 February 2015Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-02-26
  • GBP 1,613,617.77

Statement of capital on 2015-05-01
  • GBP 1,613,617.77
(14 pages)
30 December 2014Director's details changed for Edward John Charles Leigh on 17 December 2014 (2 pages)
30 December 2014Director's details changed for Edward John Charles Leigh on 17 December 2014 (2 pages)
3 November 2014Termination of appointment of Paul Moore as a secretary on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Paul Moore as a secretary on 24 October 2014 (1 page)
3 November 2014Appointment of Ms Fiona Maria Evans as a secretary on 24 October 2014 (2 pages)
3 November 2014Appointment of Ms Fiona Maria Evans as a secretary on 24 October 2014 (2 pages)
1 October 2014Appointment of Edward John Charles Leigh as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Edward John Charles Leigh as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Edward John Charles Leigh as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Lloyd Mark Pitchford as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Lloyd Mark Pitchford as a director on 30 September 2014 (1 page)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations. Long term incentive plan amended.notice of meetings 16/05/2014
(3 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations. Long term incentive plan amended.notice of meetings 16/05/2014
(3 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (129 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (129 pages)
25 March 2014Annual return made up to 18 February 2014 no member list
Statement of capital on 2014-03-25
  • GBP 1,613,617.77
(32 pages)
25 March 2014Annual return made up to 18 February 2014 no member list
Statement of capital on 2014-03-25
  • GBP 1,613,617.77
(32 pages)
23 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,613,617.77
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,613,509.09
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,613,509.09
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,613,599.07
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,517.67
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,509.17
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,613,599.07
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,613,557.07
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,613,579.07
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,517.67
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,613,557.07
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,613,617.77
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,509.17
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,613,617.77
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,613,509.09
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,532.67
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,613,579.07
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,532.67
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1,613,455.09
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 1,613,479.09
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1,613,455.09
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 1,613,479.09
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 1,613,479.09
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,404.81
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,408.5
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,405.16
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,404.81
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,408.5
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,405.16
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,613,428.58
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,613,449.83
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,613,408.58
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,613,408.58
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,613,428.58
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,613,408.58
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,613,449.83
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,404.78
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,404.78
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,403.17
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,613,403.17
(3 pages)
24 October 2013Termination of appointment of Fiona Evans as a secretary (1 page)
24 October 2013Termination of appointment of Fiona Evans as a secretary (1 page)
23 October 2013Appointment of Mr Paul Moore as a secretary (2 pages)
23 October 2013Appointment of Mr Paul Moore as a secretary (2 pages)
15 October 2013Appointment of Mark Richard Williams as a director (2 pages)
15 October 2013Appointment of Mark Richard Williams as a director (2 pages)
4 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,613,400.52
(5 pages)
4 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,613,400.52
(5 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,613,337.59
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,613,337.59
(4 pages)
1 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,613,291.33
(5 pages)
1 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,613,291.33
(5 pages)
22 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1,613,227.96
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1,613,227.96
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,613,207.96
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,613,207.96
(5 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (125 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (125 pages)
7 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,613,053
(5 pages)
7 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,613,053
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,611,662.49
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,611,662.49
(5 pages)
12 March 2013Annual return made up to 18 February 2013 no member list (32 pages)
12 March 2013Annual return made up to 18 February 2013 no member list (32 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,608,180.72
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,608,180.72
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1,608,165.72
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1,608,165.72
(5 pages)
31 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,608,068.32
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,608,068.32
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,608,060.32
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,608,060.32
(6 pages)
7 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,607,956.62
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,607,956.62
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 1,607,872.05
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 1,607,872.05
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,607,862.05
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,607,862.05
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,607,837.77
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,607,837.77
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,607,819.27
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,607,819.27
(5 pages)
3 July 2012Appointment of Lena Cooper Wilson as a director (2 pages)
3 July 2012Appointment of Pamela Louise Makin as a director (2 pages)
3 July 2012Appointment of Lena Cooper Wilson as a director (2 pages)
3 July 2012Appointment of Pamela Louise Makin as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,607,666.22
(5 pages)
8 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,607,666.22
(5 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To make donations and convene agm 14 days notice 17/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (115 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To make donations and convene agm 14 days notice 17/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (115 pages)
8 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,607,463.02
(5 pages)
8 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,607,463.02
(5 pages)
2 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1,607,345.28
(7 pages)
2 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1,607,345.28
(7 pages)
11 April 2012Annual return made up to 18 February 2012 (23 pages)
11 April 2012Annual return made up to 18 February 2012 (23 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,607,340.69
(5 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,607,340.69
(5 pages)
9 March 2012Director's details changed for David Edward Reid on 1 December 2011 (2 pages)
9 March 2012Director's details changed for David Edward Reid on 1 December 2011 (2 pages)
9 March 2012Director's details changed for David Edward Reid on 1 December 2011 (2 pages)
6 March 2012Director's details changed for David Edward Reid on 1 December 2011 (2 pages)
6 March 2012Director's details changed for David Edward Reid on 1 December 2011 (2 pages)
6 March 2012Director's details changed for David Edward Reid on 1 December 2011 (2 pages)
1 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,601,721.49
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,601,721.49
(5 pages)
10 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,601,635.11
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,601,635.11
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,601,605.65
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,601,605.65
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,601,605.65
(4 pages)
5 January 2012Termination of appointment of Debra Rade as a director (1 page)
5 January 2012Termination of appointment of David Allvey as a director (1 page)
5 January 2012Termination of appointment of David Allvey as a director (1 page)
5 January 2012Termination of appointment of Debra Rade as a director (1 page)
4 January 2012Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
4 January 2012Termination of appointment of Vanni Treves as a director (1 page)
4 January 2012Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
4 January 2012Termination of appointment of Vanni Treves as a director (1 page)
6 December 2011Appointment of David Edward Reid as a director (2 pages)
6 December 2011Appointment of David Edward Reid as a director (2 pages)
16 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,601,587.07
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,601,587.07
(4 pages)
30 August 2011Director's details changed for Mr Edward Morrison Astle on 25 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Edward Morrison Astle on 25 August 2011 (2 pages)
8 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1,601,430.79
(5 pages)
8 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1,601,430.79
(5 pages)
20 June 2011Director's details changed for Dr Wolfhart Gunnar Hauser on 15 June 2011 (2 pages)
20 June 2011Director's details changed for Dr Wolfhart Gunnar Hauser on 15 June 2011 (2 pages)
6 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,601,287.30
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,601,287.30
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,601,287.30
(5 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (125 pages)
1 June 2011Memorandum and Articles of Association (93 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (125 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2011Memorandum and Articles of Association (93 pages)
23 May 2011Termination of appointment of Gavin Darby as a director (1 page)
23 May 2011Termination of appointment of Gavin Darby as a director (1 page)
20 April 2011Appointment of Mr Alan John Brown as a director (2 pages)
20 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,601,059.13
(5 pages)
20 April 2011Appointment of Mr Alan John Brown as a director (2 pages)
20 April 2011Appointment of Mr Michael Wareing as a director (2 pages)
20 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,601,059.13
(5 pages)
20 April 2011Appointment of Mr Michael Wareing as a director (2 pages)
28 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,595,618.14
(4 pages)
28 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,595,618.14
(4 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (48 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (48 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 1,595,573.00
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 1,595,573.00
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,595,542.09
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,595,542.09
(4 pages)
7 January 2011Termination of appointment of Mark Loughead as a director (1 page)
7 January 2011Termination of appointment of Mark Loughead as a director (1 page)
8 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,595,475.62
(5 pages)
8 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,595,475.62
(5 pages)
8 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,595,475.62
(5 pages)
3 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 1,594,890.29
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 1,594,890.29
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,594,703.65
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,594,703.65
(4 pages)
31 August 2010Annual return made up to 9 August 2010 with bulk list of shareholders (22 pages)
31 August 2010Annual return made up to 9 August 2010 with bulk list of shareholders (22 pages)
31 August 2010Annual return made up to 9 August 2010 with bulk list of shareholders (22 pages)
25 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,594,493.97
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,594,493.97
(3 pages)
20 August 2010Director's details changed for Christopher John Knight on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Christopher John Knight on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Mark William Loughead on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Debra Sue Rade on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Mark William Loughead on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Christopher John Knight on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Debra Sue Rade on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Mark William Loughead on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Debra Sue Rade on 8 August 2010 (2 pages)
6 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 1,594,451.04
(5 pages)
6 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 1,594,451.04
(5 pages)
26 July 2010Director's details changed for Mark William Loughead on 1 January 2008 (2 pages)
26 July 2010Director's details changed for Mark William Loughead on 1 January 2008 (2 pages)
26 July 2010Director's details changed for Mark William Loughead on 1 January 2008 (2 pages)
8 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1,594,057.84
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1,594,057.84
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1,594,057.84
(4 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (128 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 366 14/05/2010
(4 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (128 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 366 14/05/2010
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1,594,057.84
(6 pages)
4 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1,594,057.84
(6 pages)
17 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
17 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
7 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,592,071.44
(5 pages)
7 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,592,071.44
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,588,199.44
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,588,199.44
(5 pages)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
3 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,587,609.79
(5 pages)
3 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,587,609.79
(5 pages)
6 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,587,222.17
(5 pages)
6 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,587,222.17
(5 pages)
10 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,587,112.09
(4 pages)
10 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,587,112.09
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,586,920.75
(1 page)
2 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,586,920.75
(1 page)
2 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 1,586,920.75
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 1,586,920.75
(4 pages)
6 November 2009Ad 21/09/09-29/09/09\gbp si [email protected]=194.11\gbp ic 1594553.53/1594747.64\ (4 pages)
6 November 2009Ad 21/09/09-29/09/09\gbp si [email protected]=194.11\gbp ic 1594553.53/1594747.64\ (4 pages)
27 October 2009Statement of company's objects (2 pages)
27 October 2009Statement of company's objects (2 pages)
15 October 2009Director's details changed for Mr Edward Morrison Astle on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Edward Morrison Astle on 2 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Mr Edward Morrison Astle on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Fiona Maria Evans on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Fiona Maria Evans on 1 October 2009 (1 page)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Secretary's details changed for Fiona Maria Evans on 1 October 2009 (1 page)
14 October 2009Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
14 October 2009Director's details changed for Mr Gavin John Darby on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gavin John Darby on 2 October 2009 (2 pages)
14 October 2009Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
14 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
14 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Director's details changed for Mr Gavin John Darby on 2 October 2009 (2 pages)
14 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
24 September 2009Appointment terminated director richard nelson (1 page)
24 September 2009Appointment terminated director richard nelson (1 page)
24 September 2009Ad 08/09/09-16/09/09\gbp si [email protected]=183.27\gbp ic 1594176.15/1594359.42\ (3 pages)
24 September 2009Ad 08/09/09-16/09/09\gbp si [email protected]=183.27\gbp ic 1594176.15/1594359.42\ (3 pages)
16 September 2009Director appointed mr gavin john darby (2 pages)
16 September 2009Director appointed edward morrison astle (2 pages)
16 September 2009Director appointed edward morrison astle (2 pages)
16 September 2009Director appointed mr gavin john darby (2 pages)
10 September 2009Ad 26/08/09-08/09/09\gbp si [email protected]=344.57\gbp ic 1593648.31/1593992.88\ (6 pages)
10 September 2009Ad 26/08/09-08/09/09\gbp si [email protected]=344.57\gbp ic 1593648.31/1593992.88\ (6 pages)
8 September 2009Return made up to 09/08/09; full list of members (19 pages)
8 September 2009Return made up to 09/08/09; full list of members (19 pages)
26 August 2009Ad 13/08/09-19/08/09\gbp si [email protected]=338.55\gbp ic 1592965.19/1593303.74\ (5 pages)
26 August 2009Ad 13/08/09-19/08/09\gbp si [email protected]=338.55\gbp ic 1592965.19/1593303.74\ (5 pages)
14 August 2009Ad 05/08/09-06/08/09\gbp si [email protected]=56.14\gbp ic 1592570.5/1592626.64\ (2 pages)
14 August 2009Ad 05/08/09-06/08/09\gbp si [email protected]=56.14\gbp ic 1592570.5/1592626.64\ (2 pages)
5 August 2009Ad 28/07/09-29/07/09\gbp si [email protected]=17.56\gbp ic 1592496.8/1592514.36\ (2 pages)
5 August 2009Ad 28/07/09-29/07/09\gbp si [email protected]=17.56\gbp ic 1592496.8/1592514.36\ (2 pages)
23 July 2009Ad 14/07/09-16/07/09\gbp si [email protected]=32.57\gbp ic 1592446.67/1592479.24\ (3 pages)
23 July 2009Ad 14/07/09-16/07/09\gbp si [email protected]=32.57\gbp ic 1592446.67/1592479.24\ (3 pages)
15 July 2009Ad 06/07/09-06/07/09\gbp si [email protected]=8.5\gbp ic 1592373.03/1592381.53\ (2 pages)
15 July 2009Ad 06/07/09-06/07/09\gbp si [email protected]=8.5\gbp ic 1592373.03/1592381.53\ (2 pages)
15 July 2009Ad 24/06/09-02/07/09\gbp si [email protected]=215.97\gbp ic 1592148.56/1592364.53\ (4 pages)
15 July 2009Ad 24/06/09-02/07/09\gbp si [email protected]=215.97\gbp ic 1592148.56/1592364.53\ (4 pages)
19 June 2009Ad 09/06/09-12/06/09\gbp si [email protected]=671.86\gbp ic 1591260.73/1591932.59\ (3 pages)
19 June 2009Ad 09/06/09-12/06/09\gbp si [email protected]=671.86\gbp ic 1591260.73/1591932.59\ (3 pages)
15 June 2009Ad 19/05/09-04/06/09\gbp si [email protected]=379.5\gbp ic 1590209.37/1590588.87\ (6 pages)
15 June 2009Ad 19/05/09-04/06/09\gbp si [email protected]=379.5\gbp ic 1590209.37/1590588.87\ (6 pages)
12 June 2009Ad 11/05/09-15/05/09\gbp si [email protected]=306.59\gbp ic 1589523.28/1589829.87\ (5 pages)
12 June 2009Ad 11/05/09-15/05/09\gbp si [email protected]=306.59\gbp ic 1589523.28/1589829.87\ (5 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make political donations 15/05/2009
(96 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make political donations 15/05/2009
(96 pages)
21 May 2009Ad 05/05/09-07/05/09\gbp si [email protected]=349.45\gbp ic 1588867.24/1589216.69\ (5 pages)
21 May 2009Ad 05/05/09-07/05/09\gbp si [email protected]=349.45\gbp ic 1588867.24/1589216.69\ (5 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (120 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (120 pages)
12 May 2009Ad 16/04/09-29/04/09\gbp si [email protected]=555.99\gbp ic 1587961.8/1588517.79\ (5 pages)
12 May 2009Ad 16/04/09-29/04/09\gbp si [email protected]=555.99\gbp ic 1587961.8/1588517.79\ (5 pages)
2 May 2009Ad 07/04/09\gbp si [email protected]=2709.97\gbp ic 1584695.84/1587405.81\ (5 pages)
2 May 2009Ad 07/04/09\gbp si [email protected]=2709.97\gbp ic 1584695.84/1587405.81\ (5 pages)
28 April 2009Ad 03/04/09-09/04/09\gbp si [email protected]=148.87\gbp ic 1584546.97/1584695.84\ (3 pages)
28 April 2009Ad 03/04/09-09/04/09\gbp si [email protected]=148.87\gbp ic 1584546.97/1584695.84\ (3 pages)
22 April 2009Ad 18/03/09-18/03/09\gbp si [email protected]=7.17\gbp ic 1584390.93/1584398.1\ (2 pages)
22 April 2009Ad 18/03/09-18/03/09\gbp si [email protected]=7.17\gbp ic 1584390.93/1584398.1\ (2 pages)
16 April 2009Ad 09/03/09\gbp si [email protected]=1954.86\gbp ic 1582428.9/1584383.76\ (14 pages)
16 April 2009Ad 09/03/09\gbp si [email protected]=1954.86\gbp ic 1582428.9/1584383.76\ (14 pages)
18 March 2009Ad 10/02/09-25/02/09\gbp si [email protected]=16.32\gbp ic 1582412.58/1582428.9\ (2 pages)
18 March 2009Ad 10/02/09-25/02/09\gbp si [email protected]=16.32\gbp ic 1582412.58/1582428.9\ (2 pages)
16 March 2009Ad 22/01/09-02/02/09\gbp si [email protected]=49.3\gbp ic 1582346.96/1582396.26\ (2 pages)
16 March 2009Ad 22/01/09-02/02/09\gbp si [email protected]=49.3\gbp ic 1582346.96/1582396.26\ (2 pages)
27 January 2009Ad 06/01/09-26/01/09\gbp si [email protected]=94.35\gbp ic 1582203.31/1582297.66\ (2 pages)
27 January 2009Ad 06/01/09-26/01/09\gbp si [email protected]=94.35\gbp ic 1582203.31/1582297.66\ (2 pages)
9 January 2009Location of register of members (non legible) (1 page)
9 January 2009Location of register of members (non legible) (1 page)
7 January 2009Ad 23/12/08-07/01/09\gbp si [email protected]=127.39\gbp ic 1581981.57/1582108.96\ (2 pages)
7 January 2009Ad 23/12/08-07/01/09\gbp si [email protected]=127.39\gbp ic 1581981.57/1582108.96\ (2 pages)
2 December 2008Ad 14/11/08-28/11/08\gbp si [email protected]=70.27\gbp ic 1581783.91/1581854.18\ (2 pages)
2 December 2008Ad 14/11/08-28/11/08\gbp si [email protected]=70.27\gbp ic 1581783.91/1581854.18\ (2 pages)
13 October 2008Ad 09/09/08-20/09/08\gbp si [email protected]=29.11\gbp ic 1581684.53/1581713.64\ (3 pages)
13 October 2008Ad 09/09/08-20/09/08\gbp si [email protected]=29.11\gbp ic 1581684.53/1581713.64\ (3 pages)
3 October 2008Memorandum and Articles of Association (98 pages)
3 October 2008Memorandum and Articles of Association (98 pages)
8 September 2008Ad 01/09/08-03/09/08\gbp si [email protected]=171.32\gbp ic 1581484.1/1581655.42\ (2 pages)
8 September 2008Ad 01/09/08-03/09/08\gbp si [email protected]=171.32\gbp ic 1581484.1/1581655.42\ (2 pages)
27 August 2008Return made up to 09/08/08; bulk list available separately (8 pages)
27 August 2008Return made up to 09/08/08; bulk list available separately (8 pages)
20 August 2008Ad 12/08/08-12/08/08\gbp si [email protected]=15.61\gbp ic 1581297.17/1581312.78\ (3 pages)
20 August 2008Ad 12/08/08-12/08/08\gbp si [email protected]=15.61\gbp ic 1581297.17/1581312.78\ (3 pages)
12 August 2008Ad 04/08/08-08/08/08\gbp si [email protected]=122.72\gbp ic 1581158.84/1581281.56\ (4 pages)
12 August 2008Ad 04/08/08-08/08/08\gbp si [email protected]=122.72\gbp ic 1581158.84/1581281.56\ (4 pages)
11 August 2008Director's change of particulars / christopher knight / 08/08/2008 (1 page)
11 August 2008Director's change of particulars / christopher knight / 08/08/2008 (1 page)
6 August 2008Ad 30/07/08-30/07/08\gbp si [email protected]=1.11\gbp ic 1581035.01/1581036.12\ (2 pages)
6 August 2008Ad 30/07/08-30/07/08\gbp si [email protected]=1.11\gbp ic 1581035.01/1581036.12\ (2 pages)
28 July 2008Ad 23/07/08-23/07/08\gbp si [email protected]=10.67\gbp ic 1581023.23/1581033.9\ (2 pages)
28 July 2008Ad 23/07/08-23/07/08\gbp si [email protected]=10.67\gbp ic 1581023.23/1581033.9\ (2 pages)
23 July 2008Ad 17/07/08-17/07/08\gbp si [email protected]=87.44\gbp ic 1580925.12/1581012.56\ (3 pages)
23 July 2008Ad 17/07/08-17/07/08\gbp si [email protected]=87.44\gbp ic 1580925.12/1581012.56\ (3 pages)
7 July 2008Ad 23/06/08-26/06/08\gbp si [email protected]=55.66\gbp ic 1580782.02/1580837.68\ (2 pages)
7 July 2008Ad 23/06/08-26/06/08\gbp si [email protected]=55.66\gbp ic 1580782.02/1580837.68\ (2 pages)
27 June 2008Ad 16/06/08-27/06/08\gbp si [email protected]=90.98\gbp ic 1580635.38/1580726.36\ (3 pages)
27 June 2008Ad 16/06/08-27/06/08\gbp si [email protected]=90.98\gbp ic 1580635.38/1580726.36\ (3 pages)
18 June 2008Ad 02/06/08-16/06/08\gbp si [email protected]=143.69\gbp ic 1580400.71/1580544.4\ (5 pages)
18 June 2008Ad 02/06/08-16/06/08\gbp si [email protected]=143.69\gbp ic 1580400.71/1580544.4\ (5 pages)
5 June 2008Ad 22/05/08-05/06/08\gbp si [email protected]=113.99\gbp ic 1580143.03/1580257.02\ (3 pages)
5 June 2008Ad 22/05/08-05/06/08\gbp si [email protected]=113.99\gbp ic 1580143.03/1580257.02\ (3 pages)
31 May 2008Ad 19/05/08-28/05/08\gbp si [email protected]=79.56\gbp ic 1579949.48/1580029.04\ (3 pages)
31 May 2008Ad 19/05/08-28/05/08\gbp si [email protected]=79.56\gbp ic 1579949.48/1580029.04\ (3 pages)
28 May 2008Ad 13/05/08-27/05/08\gbp si [email protected]=33.36\gbp ic 1579836.56/1579869.92\ (3 pages)
28 May 2008Ad 13/05/08-27/05/08\gbp si [email protected]=33.36\gbp ic 1579836.56/1579869.92\ (3 pages)
16 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=11.13\gbp ic 1579695.33/1579706.46\ (2 pages)
16 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(106 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (94 pages)
16 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=11.13\gbp ic 1579695.33/1579706.46\ (2 pages)
16 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=48.37\gbp ic 1579754.83/1579803.2\ (2 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (94 pages)
16 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=48.37\gbp ic 1579754.83/1579803.2\ (2 pages)
16 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=6.74\gbp ic 1579677.46/1579684.2\ (2 pages)
16 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=6.74\gbp ic 1579677.46/1579684.2\ (2 pages)
16 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(106 pages)
14 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=44.05\gbp ic 1579613.64/1579657.69\ (2 pages)
14 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=44.05\gbp ic 1579613.64/1579657.69\ (2 pages)
14 May 2008Ad 08/05/08-08/05/08\gbp si [email protected]=13.03\gbp ic 1579657.69/1579670.72\ (2 pages)
14 May 2008Ad 08/05/08-08/05/08\gbp si [email protected]=13.03\gbp ic 1579657.69/1579670.72\ (2 pages)
13 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=51.74\gbp ic 1579516.17/1579567.91\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=35.19\gbp ic 1579370.6/1579405.79\ (2 pages)
13 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=14.71\gbp ic 1579301.42/1579316.13\ (2 pages)
13 May 2008Ad 09/05/08-09/05/08\gbp si [email protected]=23.88\gbp ic 1579197.58/1579221.46\ (2 pages)
13 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=42.89\gbp ic 1579130.81/1579173.7\ (2 pages)
13 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=42.89\gbp ic 1579130.81/1579173.7\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=0.06\gbp ic 1579087.86/1579087.92\ (2 pages)
13 May 2008Ad 28/04/08-28/04/08\gbp si [email protected]=0.08\gbp ic 1579087.26/1579087.34\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=35.19\gbp ic 1579370.6/1579405.79\ (2 pages)
13 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=15.33\gbp ic 1579585.02/1579600.35\ (2 pages)
13 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=51.74\gbp ic 1579516.17/1579567.91\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=0.13\gbp ic 1579600.48/1579600.61\ (2 pages)
13 May 2008Ad 08/05/08-08/05/08\gbp si [email protected]=0.89\gbp ic 1579568.8/1579569.69\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=0.06\gbp ic 1579087.86/1579087.92\ (2 pages)
13 May 2008Ad 28/04/08-28/04/08\gbp si [email protected]=8.5\gbp ic 1579229.96/1579238.46\ (2 pages)
13 May 2008Ad 02/05/08-02/05/08\gbp si [email protected]=4\gbp ic 1579460.43/1579464.43\ (2 pages)
13 May 2008Ad 08/05/08-08/05/08\gbp si [email protected]=0.89\gbp ic 1579568.8/1579569.69\ (2 pages)
13 May 2008Ad 30/04/08-30/04/08\gbp si [email protected]=9.64\gbp ic 1579325.77/1579335.41\ (2 pages)
13 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=0.23\gbp ic 1579087.57/1579087.8\ (2 pages)
13 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=14.71\gbp ic 1579301.42/1579316.13\ (2 pages)
13 May 2008Ad 09/05/08-09/05/08\gbp si [email protected]=25.32\gbp ic 1579431.11/1579456.43\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=2.1\gbp ic 1579240.56/1579242.66\ (2 pages)
13 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=15.33\gbp ic 1579585.02/1579600.35\ (2 pages)
13 May 2008Ad 28/04/08-28/04/08\gbp si [email protected]=0.08\gbp ic 1579087.26/1579087.34\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=0.13\gbp ic 1579600.48/1579600.61\ (2 pages)
13 May 2008Ad 28/04/08-28/04/08\gbp si [email protected]=8.5\gbp ic 1579229.96/1579238.46\ (2 pages)
13 May 2008Ad 09/05/08-09/05/08\gbp si [email protected]=23.88\gbp ic 1579197.58/1579221.46\ (2 pages)
13 May 2008Ad 09/05/08-09/05/08\gbp si [email protected]=25.32\gbp ic 1579431.11/1579456.43\ (2 pages)
13 May 2008Ad 06/05/08-06/05/08\gbp si [email protected]=2.1\gbp ic 1579240.56/1579242.66\ (2 pages)
13 May 2008Ad 30/04/08-30/04/08\gbp si [email protected]=9.64\gbp ic 1579325.77/1579335.41\ (2 pages)
13 May 2008Ad 01/05/08-01/05/08\gbp si [email protected]=0.23\gbp ic 1579087.57/1579087.8\ (2 pages)
13 May 2008Ad 02/05/08-02/05/08\gbp si [email protected]=4\gbp ic 1579460.43/1579464.43\ (2 pages)
29 April 2008Ad 25/04/08-25/04/08\gbp si [email protected]=34.11\gbp ic 1578958.19/1578992.3\ (2 pages)
29 April 2008Ad 22/04/08-22/04/08\gbp si [email protected]=35.91\gbp ic 1578315.03/1578350.94\ (2 pages)
29 April 2008Ad 25/04/08-25/04/08\gbp si [email protected]=34.11\gbp ic 1578958.19/1578992.3\ (2 pages)
29 April 2008Ad 24/04/08-24/04/08\gbp si [email protected]=48.36\gbp ic 1578399.3/1578447.66\ (2 pages)
29 April 2008Ad 23/04/08-23/04/08\gbp si [email protected]=47.44\gbp ic 1579039.74/1579087.18\ (3 pages)
29 April 2008Ad 21/04/08-21/04/08\gbp si [email protected]=238.21\gbp ic 1578685.87/1578924.08\ (3 pages)
29 April 2008Ad 22/04/08-22/04/08\gbp si [email protected]=35.91\gbp ic 1578315.03/1578350.94\ (2 pages)
29 April 2008Ad 23/04/08-23/04/08\gbp si [email protected]=47.44\gbp ic 1579039.74/1579087.18\ (3 pages)
29 April 2008Ad 24/04/08-24/04/08\gbp si [email protected]=48.36\gbp ic 1578399.3/1578447.66\ (2 pages)
29 April 2008Ad 21/04/08-21/04/08\gbp si [email protected]=238.21\gbp ic 1578685.87/1578924.08\ (3 pages)
24 April 2008Ad 17/04/08-17/04/08\gbp si [email protected]=14.74\gbp ic 1578264.38/1578279.12\ (2 pages)
24 April 2008Ad 17/04/08-17/04/08\gbp si [email protected]=14.74\gbp ic 1578264.38/1578279.12\ (2 pages)
23 April 2008Ad 16/04/08-16/04/08\gbp si [email protected]=33.22\gbp ic 1577930.72/1577963.94\ (2 pages)
23 April 2008Ad 09/04/08-09/04/08\gbp si [email protected]=280.85\gbp ic 1577397.65/1577678.5\ (2 pages)
23 April 2008Ad 15/04/08-15/04/08\gbp si [email protected]=39.42\gbp ic 1577858.08/1577897.5\ (3 pages)
23 April 2008Ad 18/04/08-18/04/08\gbp si [email protected]=8.5\gbp ic 1577972.44/1577980.94\ (2 pages)
23 April 2008Ad 15/04/08-15/04/08\gbp si [email protected]=39.42\gbp ic 1577858.08/1577897.5\ (3 pages)
23 April 2008Ad 14/04/08-14/04/08\gbp si [email protected]=62.71\gbp ic 1577741.21/1577803.92\ (2 pages)
23 April 2008Ad 09/04/08-09/04/08\gbp si [email protected]=280.85\gbp ic 1577397.65/1577678.5\ (2 pages)
23 April 2008Ad 15/04/08-15/04/08\gbp si [email protected]=141.72\gbp ic 1578122.66/1578264.38\ (2 pages)
23 April 2008Ad 15/04/08-15/04/08\gbp si [email protected]=141.72\gbp ic 1578122.66/1578264.38\ (2 pages)
23 April 2008Ad 14/04/08-14/04/08\gbp si [email protected]=62.71\gbp ic 1577741.21/1577803.92\ (2 pages)
23 April 2008Ad 16/04/08-16/04/08\gbp si [email protected]=33.22\gbp ic 1577930.72/1577963.94\ (2 pages)
23 April 2008Ad 18/04/08-18/04/08\gbp si [email protected]=8.5\gbp ic 1577972.44/1577980.94\ (2 pages)
22 April 2008Ad 08/04/08-08/04/08\gbp si [email protected]=256.09\gbp ic 1576860.71/1577116.8\ (3 pages)
22 April 2008Ad 08/04/08-08/04/08\gbp si [email protected]=256.09\gbp ic 1576860.71/1577116.8\ (3 pages)
21 April 2008Ad 10/04/08-10/04/08\gbp si [email protected]=83.66\gbp ic 1576757.05/1576840.71\ (2 pages)
21 April 2008Ad 07/04/08-07/04/08\gbp si [email protected]=530.48\gbp ic 1575858.14/1576388.62\ (3 pages)
21 April 2008Ad 11/04/08-11/04/08\gbp si [email protected]=10\gbp ic 1576850.71/1576860.71\ (2 pages)
21 April 2008Ad 11/04/08-11/04/08\gbp si [email protected]=10\gbp ic 1576850.71/1576860.71\ (2 pages)
21 April 2008Ad 08/04/08-08/04/08\gbp si [email protected]=14.34\gbp ic 1576402.96/1576417.3\ (2 pages)
21 April 2008Ad 08/04/08-08/04/08\gbp si [email protected]=14.34\gbp ic 1576402.96/1576417.3\ (2 pages)
21 April 2008Ad 10/04/08-10/04/08\gbp si [email protected]=83.66\gbp ic 1576757.05/1576840.71\ (2 pages)
21 April 2008Ad 07/04/08-07/04/08\gbp si [email protected]=530.48\gbp ic 1575858.14/1576388.62\ (3 pages)
16 April 2008Ad 03/04/08-03/04/08\gbp si [email protected]=32.59\gbp ic 1575295.07/1575327.66\ (2 pages)
16 April 2008Ad 31/03/08-31/03/08\gbp si [email protected]=85.09\gbp ic 1575209.98/1575295.07\ (3 pages)
16 April 2008Ad 04/04/08-04/04/08\gbp si [email protected]=67.55\gbp ic 1575142.43/1575209.98\ (2 pages)
16 April 2008Ad 28/03/08-28/03/08\gbp si [email protected]=10\gbp ic 1575132.43/1575142.43\ (2 pages)
16 April 2008Ad 03/04/08-03/04/08\gbp si [email protected]=32.59\gbp ic 1575295.07/1575327.66\ (2 pages)
16 April 2008Ad 04/04/08-04/04/08\gbp si [email protected]=67.55\gbp ic 1575142.43/1575209.98\ (2 pages)
16 April 2008Ad 28/03/08-28/03/08\gbp si [email protected]=10\gbp ic 1575132.43/1575142.43\ (2 pages)
16 April 2008Ad 31/03/08-31/03/08\gbp si [email protected]=85.09\gbp ic 1575209.98/1575295.07\ (3 pages)
14 April 2008Ad 14/03/08-09/04/08\gbp si [email protected]=6.79\gbp ic 1574930.41/1574937.2\ (2 pages)
14 April 2008Ad 12/03/08-12/03/08\gbp si [email protected]=279.42\gbp ic 1574570.59/1574850.01\ (2 pages)
14 April 2008Ad 21/03/08-21/03/08\gbp si [email protected]=80.4\gbp ic 1574850.01/1574930.41\ (2 pages)
14 April 2008Ad 21/03/08-21/03/08\gbp si [email protected]=80.4\gbp ic 1574850.01/1574930.41\ (2 pages)
14 April 2008Ad 12/03/08-12/03/08\gbp si [email protected]=279.42\gbp ic 1574570.59/1574850.01\ (2 pages)
14 April 2008Ad 14/03/08-09/04/08\gbp si [email protected]=6.79\gbp ic 1574930.41/1574937.2\ (2 pages)
4 April 2008Ad 11/03/08-11/03/08\gbp si [email protected]=60.02\gbp ic 1574022.16/1574082.18\ (3 pages)
4 April 2008Ad 26/03/08-26/03/08\gbp si [email protected]=121.8\gbp ic 1574082.18/1574203.98\ (3 pages)
4 April 2008Ad 26/03/08-26/03/08\gbp si [email protected]=121.8\gbp ic 1574082.18/1574203.98\ (3 pages)
4 April 2008Ad 11/03/08-11/03/08\gbp si [email protected]=60.02\gbp ic 1574022.16/1574082.18\ (3 pages)
3 April 2008Ad 19/03/08-19/03/08\gbp si [email protected]=61.16\gbp ic 1573961/1574022.16\ (2 pages)
3 April 2008Ad 19/03/08-19/03/08\gbp si [email protected]=61.16\gbp ic 1573961/1574022.16\ (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
22 January 2008Ad 15/01/08-15/01/08 £ si [email protected]=18 £ ic 1573943/1573961 (1 page)
22 January 2008Ad 15/01/08-15/01/08 £ si [email protected]=18 £ ic 1573943/1573961 (1 page)
8 January 2008Ad 03/01/08-03/01/08 £ si [email protected]=25 £ ic 1573918/1573943 (1 page)
8 January 2008Ad 03/01/08-03/01/08 £ si [email protected]=25 £ ic 1573918/1573943 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Ad 12/12/07-12/12/07 £ si [email protected]=54 £ ic 1573864/1573918 (1 page)
12 December 2007Ad 12/12/07-12/12/07 £ si [email protected]=54 £ ic 1573864/1573918 (1 page)
11 December 2007Ad 11/12/07-11/12/07 £ si [email protected]=3 £ ic 1573861/1573864 (1 page)
11 December 2007Ad 11/12/07-11/12/07 £ si [email protected]=3 £ ic 1573861/1573864 (1 page)
10 December 2007Ad 07/12/07-07/12/07 £ si [email protected]=44 £ ic 1573817/1573861 (1 page)
10 December 2007Ad 07/12/07-07/12/07 £ si [email protected]=44 £ ic 1573817/1573861 (1 page)
6 December 2007Ad 30/11/07-30/11/07 £ si [email protected] £ si [email protected] £ ic 1573817/1573817 (2 pages)
6 December 2007Ad 30/11/07-30/11/07 £ si [email protected] £ si [email protected] £ ic 1573817/1573817 (2 pages)
15 November 2007Ad 13/11/07-13/11/07 £ si [email protected] £ ic 1573817/1573817 (1 page)
15 November 2007Ad 13/11/07-13/11/07 £ si [email protected] £ ic 1573817/1573817 (1 page)
8 November 2007Ad 07/11/07-07/11/07 £ si [email protected]=164 £ ic 1573653/1573817 (1 page)
8 November 2007Ad 07/11/07-07/11/07 £ si [email protected]=164 £ ic 1573653/1573817 (1 page)
29 October 2007Ad 18/10/07-26/10/07 £ si [email protected]=11 £ si [email protected]=19 £ ic 1573622/1573653 (2 pages)
29 October 2007Ad 18/10/07-26/10/07 £ si [email protected]=11 £ si [email protected]=19 £ ic 1573622/1573653 (2 pages)
16 October 2007Ad 15/10/07-15/10/07 £ si [email protected]=8 £ ic 1573614/1573622 (1 page)
16 October 2007Ad 15/10/07-15/10/07 £ si [email protected]=8 £ ic 1573614/1573622 (1 page)
15 October 2007Ad 12/10/07-12/10/07 £ si [email protected]=59 £ si [email protected]=9 £ si [email protected]=9 £ ic 1573536/1573614 (2 pages)
15 October 2007Ad 12/10/07-12/10/07 £ si [email protected]=59 £ si [email protected]=9 £ si [email protected]=9 £ ic 1573536/1573614 (2 pages)
12 October 2007Ad 11/10/07-11/10/07 £ si [email protected]=21 £ ic 1573515/1573536 (1 page)
12 October 2007Ad 11/10/07-11/10/07 £ si [email protected]=21 £ ic 1573515/1573536 (1 page)
3 October 2007Ad 01/10/07-01/10/07 £ si [email protected]=9 £ ic 1573506/1573515 (1 page)
3 October 2007Ad 01/10/07-01/10/07 £ si [email protected]=9 £ ic 1573506/1573515 (1 page)
18 September 2007Ad 14/09/07-14/09/07 £ si [email protected]=19 £ ic 1573487/1573506 (1 page)
18 September 2007Ad 14/09/07-14/09/07 £ si [email protected]=19 £ ic 1573487/1573506 (1 page)
14 September 2007Ad 07/09/07-07/09/07 £ si [email protected]=77 £ ic 1573410/1573487 (1 page)
14 September 2007Ad 07/09/07-07/09/07 £ si [email protected]=77 £ ic 1573410/1573487 (1 page)
30 August 2007Ad 20/08/07-20/08/07 £ si [email protected]=9 £ ic 1573401/1573410 (1 page)
30 August 2007Ad 20/08/07-20/08/07 £ si [email protected]=9 £ ic 1573401/1573410 (1 page)
21 August 2007Return made up to 09/08/07; bulk list available separately (8 pages)
21 August 2007Return made up to 09/08/07; bulk list available separately (8 pages)
8 August 2007Ad 07/08/07-07/08/07 £ si [email protected]=9 £ ic 1573376/1573385 (1 page)
8 August 2007Ad 07/08/07-07/08/07 £ si [email protected]=9 £ ic 1573376/1573385 (1 page)
2 August 2007Ad 31/07/07-31/07/07 £ si [email protected]=1 £ si [email protected]=16 £ ic 1573358/1573376 (2 pages)
2 August 2007Ad 31/07/07-31/07/07 £ si [email protected]=1 £ si [email protected]=16 £ ic 1573358/1573376 (2 pages)
18 July 2007Ad 10/07/07-17/07/07 £ si [email protected]=19 £ si [email protected]=28 £ si [email protected]=89 £ ic 1573220/1573358 (2 pages)
18 July 2007Ad 10/07/07-17/07/07 £ si [email protected]=19 £ si [email protected]=28 £ si [email protected]=89 £ ic 1573220/1573358 (2 pages)
10 July 2007Ad 19/06/07-03/07/07 £ si [email protected]=3 £ si [email protected]=334 £ si [email protected]=339 £ si [email protected]=384 £ ic 1572158/1573220 (3 pages)
10 July 2007Ad 19/06/07-03/07/07 £ si [email protected]=3 £ si [email protected]=334 £ si [email protected]=339 £ si [email protected]=384 £ ic 1572158/1573220 (3 pages)
13 June 2007Ad 19/03/07-19/03/07 £ si [email protected]=59 £ si [email protected]=50 £ si [email protected]=63 £ ic 1571861/1572033 (2 pages)
13 June 2007Ad 29/05/07-30/05/07 £ si [email protected]=5 £ si [email protected]=128 £ ic 1571533/1571666 (2 pages)
13 June 2007Ad 05/06/07-05/06/07 £ si [email protected]=34 £ si [email protected]=30 £ si [email protected]=116 £ si [email protected]=36 £ ic 1571316/1571533 (2 pages)
13 June 2007Ad 23/03/07-26/03/07 £ si [email protected]=1 £ si [email protected]=138 £ si [email protected]=51 £ si [email protected]=4 £ ic 1571666/1571861 (2 pages)
13 June 2007Ad 19/03/07-19/03/07 £ si [email protected]=59 £ si [email protected]=50 £ si [email protected]=63 £ ic 1571861/1572033 (2 pages)
13 June 2007Ad 24/05/07-24/05/07 £ si [email protected] £ si [email protected]=124 £ si [email protected]=128 £ si [email protected]=103 £ si [email protected]=14 £ si [email protected]=5 £ ic 1570940/1571316 (3 pages)
13 June 2007Ad 12/06/07-12/06/07 £ si [email protected]=27 £ si [email protected]=10 £ si [email protected]=107 £ ic 1570795/1570940 (2 pages)
13 June 2007Ad 29/05/07-30/05/07 £ si [email protected]=5 £ si [email protected]=128 £ ic 1571533/1571666 (2 pages)
13 June 2007Ad 05/06/07-05/06/07 £ si [email protected]=34 £ si [email protected]=30 £ si [email protected]=116 £ si [email protected]=36 £ ic 1571316/1571533 (2 pages)
13 June 2007Ad 09/03/07-09/03/07 £ si [email protected]=50 £ si [email protected]=13 £ si [email protected]=62 £ ic 1572033/1572158 (2 pages)
13 June 2007Ad 09/03/07-09/03/07 £ si [email protected]=50 £ si [email protected]=13 £ si [email protected]=62 £ ic 1572033/1572158 (2 pages)
13 June 2007Ad 12/06/07-12/06/07 £ si [email protected]=27 £ si [email protected]=10 £ si [email protected]=107 £ ic 1570795/1570940 (2 pages)
13 June 2007Ad 24/05/07-24/05/07 £ si [email protected] £ si [email protected]=124 £ si [email protected]=128 £ si [email protected]=103 £ si [email protected]=14 £ si [email protected]=5 £ ic 1570940/1571316 (3 pages)
13 June 2007Ad 23/03/07-26/03/07 £ si [email protected]=1 £ si [email protected]=138 £ si [email protected]=51 £ si [email protected]=4 £ ic 1571666/1571861 (2 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (84 pages)
5 June 2007Memorandum and Articles of Association (58 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Send/supply documents 11/05/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Send/supply documents 11/05/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 June 2007Memorandum and Articles of Association (58 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (84 pages)
31 May 2007Ad 02/05/07-15/05/07 £ si [email protected]=112 £ si [email protected]=110 £ si [email protected]=9 £ si [email protected]=578 £ ic 1567653/1568463 (3 pages)
31 May 2007Ad 02/05/07-15/05/07 £ si [email protected]=112 £ si [email protected]=110 £ si [email protected]=9 £ si [email protected]=578 £ ic 1567653/1568463 (3 pages)
31 May 2007Ad 16/04/07-16/04/07 £ si [email protected]=253 £ si [email protected]=23 £ si [email protected]=1370 £ ic 1568463/1570110 (3 pages)
31 May 2007Ad 16/04/07-16/04/07 £ si [email protected]=253 £ si [email protected]=23 £ si [email protected]=1370 £ ic 1568463/1570110 (3 pages)
31 May 2007Ad 18/04/07-23/04/07 £ si [email protected]=7 £ si [email protected]=74 £ si [email protected]=4 £ si [email protected]=36 £ ic 1570110/1570233 (2 pages)
31 May 2007Ad 23/04/07-23/04/07 £ si [email protected]=1 £ si [email protected]=18 £ si [email protected]=6 £ si [email protected]=107 £ si [email protected]=12 £ si [email protected]=417 £ ic 1570233/1570795 (3 pages)
31 May 2007Ad 18/04/07-23/04/07 £ si [email protected]=7 £ si [email protected]=74 £ si [email protected]=4 £ si [email protected]=36 £ ic 1570110/1570233 (2 pages)
31 May 2007Ad 23/04/07-23/04/07 £ si [email protected]=1 £ si [email protected]=18 £ si [email protected]=6 £ si [email protected]=107 £ si [email protected]=12 £ si [email protected]=417 £ ic 1570233/1570795 (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
10 May 2007Ad 05/04/07-10/04/07 £ si [email protected]=147 £ si [email protected]=153 £ si [email protected]=19 £ si [email protected]=2999 £ ic 1564334/1567653 (2 pages)
10 May 2007Ad 05/04/07-10/04/07 £ si [email protected]=147 £ si [email protected]=153 £ si [email protected]=19 £ si [email protected]=2999 £ ic 1564334/1567653 (2 pages)
28 February 2007Ad 27/02/07-27/02/07 £ si [email protected]=6 £ si [email protected]=2 £ si [email protected]=2 £ ic 1564324/1564334 (2 pages)
28 February 2007Ad 27/02/07-27/02/07 £ si [email protected]=6 £ si [email protected]=2 £ si [email protected]=2 £ ic 1564324/1564334 (2 pages)
23 February 2007Ad 19/02/07-19/02/07 £ si [email protected]=4 £ si [email protected]=19 £ ic 1564301/1564324 (2 pages)
23 February 2007Ad 19/02/07-19/02/07 £ si [email protected]=4 £ si [email protected]=19 £ ic 1564301/1564324 (2 pages)
1 February 2007Ad 30/01/07-30/01/07 £ si [email protected] £ si [email protected]=10 £ si [email protected]=15 £ si [email protected]=2 £ si [email protected]=34 £ si [email protected]=23 £ ic 1564214/1564301 (3 pages)
1 February 2007Ad 30/01/07-30/01/07 £ si [email protected] £ si [email protected]=10 £ si [email protected]=15 £ si [email protected]=2 £ si [email protected]=34 £ si [email protected]=23 £ ic 1564214/1564301 (3 pages)
15 January 2007Ad 11/01/07-11/01/07 £ si [email protected]=48 £ si [email protected]=26 £ si [email protected]=14 £ ic 1564126/1564214 (2 pages)
15 January 2007Ad 11/01/07-11/01/07 £ si [email protected]=48 £ si [email protected]=26 £ si [email protected]=14 £ ic 1564126/1564214 (2 pages)
5 January 2007Ad 03/01/07-03/01/07 £ si [email protected]=159 £ si [email protected]=133 £ ic 1563833/1564126 (2 pages)
5 January 2007Ad 03/01/07-03/01/07 £ si [email protected]=159 £ si [email protected]=133 £ ic 1563833/1564126 (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Ad 12/12/06-12/12/06 £ si [email protected]=64 £ si [email protected]=106 £ ic 1563663/1563833 (2 pages)
15 December 2006Ad 12/12/06-12/12/06 £ si [email protected]=64 £ si [email protected]=106 £ ic 1563663/1563833 (2 pages)
15 December 2006Director's particulars changed (1 page)
28 November 2006Ad 22/11/06-22/11/06 £ si [email protected] £ si [email protected]=61 £ si [email protected]=67 £ si [email protected]=18 £ ic 1563516/1563663 (2 pages)
28 November 2006Ad 22/11/06-22/11/06 £ si [email protected] £ si [email protected]=61 £ si [email protected]=67 £ si [email protected]=18 £ ic 1563516/1563663 (2 pages)
21 November 2006Ad 20/11/06-20/11/06 £ si [email protected]=54 £ si [email protected]=63 £ si [email protected]=10 £ ic 1563387/1563516 (2 pages)
21 November 2006Ad 20/11/06-20/11/06 £ si [email protected]=54 £ si [email protected]=63 £ si [email protected]=10 £ ic 1563387/1563516 (2 pages)
16 November 2006Ad 14/11/06-14/11/06 £ si [email protected]=17 £ si [email protected]=6 £ ic 1563363/1563387 (2 pages)
16 November 2006Ad 14/11/06-14/11/06 £ si [email protected]=17 £ si [email protected]=6 £ ic 1563363/1563387 (2 pages)
9 November 2006Ad 08/11/06-08/11/06 £ si [email protected]=21 £ si [email protected]=7 £ ic 1563335/1563363 (2 pages)
9 November 2006Ad 08/11/06-08/11/06 £ si [email protected]=21 £ si [email protected]=7 £ ic 1563335/1563363 (2 pages)
7 November 2006Ad 27/10/06-30/10/06 £ si [email protected]=96 £ si [email protected]=68 £ si [email protected]=83 £ ic 1563086/1563335 (2 pages)
7 November 2006Ad 27/10/06-30/10/06 £ si [email protected]=96 £ si [email protected]=68 £ si [email protected]=83 £ ic 1563086/1563335 (2 pages)
23 October 2006Ad 12/10/06-12/10/06 £ si [email protected]=19 £ ic 1563067/1563086 (1 page)
23 October 2006Ad 12/10/06-12/10/06 £ si [email protected]=19 £ ic 1563067/1563086 (1 page)
23 October 2006Ad 19/10/06-19/10/06 £ si [email protected]=9 £ si [email protected]=20 £ si [email protected]=16 £ ic 1563021/1563067 (2 pages)
23 October 2006Ad 19/10/06-19/10/06 £ si [email protected]=9 £ si [email protected]=20 £ si [email protected]=16 £ ic 1563021/1563067 (2 pages)
19 October 2006Ad 13/10/06-13/10/06 £ si [email protected]=14 £ si [email protected]=5 £ ic 1563001/1563021 (2 pages)
19 October 2006Ad 13/10/06-13/10/06 £ si [email protected]=14 £ si [email protected]=5 £ ic 1563001/1563021 (2 pages)
16 October 2006Ad 09/10/06-09/10/06 £ si [email protected]=16 £ ic 1562985/1563001 (1 page)
16 October 2006Ad 09/10/06-09/10/06 £ si [email protected]=16 £ ic 1562985/1563001 (1 page)
12 October 2006Ad 09/10/06-09/10/06 £ si [email protected]=52 £ si [email protected]=28 £ si [email protected]=7 £ ic 1562897/1562985 (2 pages)
12 October 2006Ad 09/10/06-09/10/06 £ si [email protected]=52 £ si [email protected]=28 £ si [email protected]=7 £ ic 1562897/1562985 (2 pages)
3 October 2006Ad 28/09/06-28/09/06 £ si [email protected]=5 £ ic 1562892/1562897 (1 page)
3 October 2006Ad 27/09/06-27/09/06 £ si [email protected]=59 £ si [email protected]=47 £ si [email protected]=40 £ si [email protected]=9 £ ic 1562736/1562892 (2 pages)
3 October 2006Ad 28/09/06-28/09/06 £ si [email protected]=5 £ ic 1562892/1562897 (1 page)
3 October 2006Ad 27/09/06-27/09/06 £ si [email protected]=59 £ si [email protected]=47 £ si [email protected]=40 £ si [email protected]=9 £ ic 1562736/1562892 (2 pages)
22 September 2006Ad 15/09/06-15/09/06 £ si [email protected]=14 £ si [email protected]=21 £ ic 1562522/1562557 (2 pages)
22 September 2006Ad 06/09/06-06/09/06 £ si [email protected]=59 £ si [email protected]=70 £ si [email protected]=62 £ si [email protected]=52 £ ic 1562278/1562522 (2 pages)
22 September 2006Ad 12/09/06-12/09/06 £ si [email protected]=62 £ si [email protected]=92 £ si [email protected]=24 £ ic 1562557/1562736 (2 pages)
22 September 2006Ad 06/09/06-06/09/06 £ si [email protected]=59 £ si [email protected]=70 £ si [email protected]=62 £ si [email protected]=52 £ ic 1562278/1562522 (2 pages)
22 September 2006Ad 12/09/06-12/09/06 £ si [email protected]=62 £ si [email protected]=92 £ si [email protected]=24 £ ic 1562557/1562736 (2 pages)
22 September 2006Ad 15/09/06-15/09/06 £ si [email protected]=14 £ si [email protected]=21 £ ic 1562522/1562557 (2 pages)
14 September 2006Return made up to 09/08/06; bulk list available separately (8 pages)
14 September 2006Return made up to 09/08/06; bulk list available separately (8 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=13 £ ic 1563248/1563261 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=62 £ ic 1562912/1562974 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=293 £ ic 1562029/1562322 (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=293 £ ic 1562322/1562615 (1 page)
24 August 2006Ad 05/07/06-05/07/06 £ si [email protected]=425 £ ic 1563466/1563891 (1 page)
24 August 2006Ad 24/05/06-24/05/06 £ si [email protected]=51 £ ic 1563261/1563312 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=35 £ ic 1563373/1563408 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=53 £ ic 1562615/1562668 (1 page)
24 August 2006Ad 09/05/06-09/05/06 £ si [email protected]=19 £ ic 1563053/1563072 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=293 £ ic 1562029/1562322 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=346 £ ic 1561683/1562029 (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=346 £ ic 1561683/1562029 (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=53 £ ic 1562615/1562668 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=18 £ ic 1563343/1563361 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=10 £ ic 1563333/1563343 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=14 £ ic 1563072/1563086 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=10 £ ic 1563333/1563343 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=13 £ ic 1563248/1563261 (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Ad 05/07/06-05/07/06 £ si [email protected]=425 £ ic 1563466/1563891 (1 page)
24 August 2006Ad 09/05/06-09/05/06 £ si [email protected]=79 £ ic 1562974/1563053 (1 page)
24 August 2006Ad 24/05/06-24/05/06 £ si [email protected]=21 £ ic 1563312/1563333 (1 page)
24 August 2006Ad 22/06/06-22/06/06 £ si [email protected]=6 £ ic 1563408/1563414 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=53 £ ic 1562859/1562912 (1 page)
24 August 2006Ad 04/07/06-04/07/06 £ si [email protected]=52 £ ic 1563414/1563466 (1 page)
24 August 2006Ad 24/05/06-24/05/06 £ si [email protected]=21 £ ic 1563312/1563333 (1 page)
24 August 2006Ad 05/07/06-05/07/06 £ si [email protected]=356 £ ic 1563891/1564247 (1 page)
24 August 2006Ad 04/07/06-04/07/06 £ si [email protected]=52 £ ic 1563414/1563466 (1 page)
24 August 2006Ad 09/05/06-09/05/06 £ si [email protected]=79 £ ic 1562974/1563053 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=18 £ ic 1563343/1563361 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=53 £ ic 1562859/1562912 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=84 £ ic 1563164/1563248 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=12 £ ic 1563361/1563373 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=191 £ ic 1562668/1562859 (1 page)
24 August 2006Ad 24/05/06-24/05/06 £ si [email protected]=51 £ ic 1563261/1563312 (1 page)
24 August 2006Ad 05/07/06-05/07/06 £ si [email protected]=406 £ ic 1564247/1564653 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=64 £ ic 1563100/1563164 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=14 £ ic 1563086/1563100 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=14 £ ic 1563086/1563100 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=62 £ ic 1562912/1562974 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=12 £ ic 1563361/1563373 (1 page)
24 August 2006Ad 05/07/06-05/07/06 £ si [email protected]=356 £ ic 1563891/1564247 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=14 £ ic 1563072/1563086 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=191 £ ic 1562668/1562859 (1 page)
24 August 2006Ad 09/05/06-09/05/06 £ si [email protected]=19 £ ic 1563053/1563072 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=84 £ ic 1563164/1563248 (1 page)
24 August 2006Ad 12/06/06-12/06/06 £ si [email protected]=35 £ ic 1563373/1563408 (1 page)
24 August 2006Ad 05/07/06-05/07/06 £ si [email protected]=406 £ ic 1564247/1564653 (1 page)
24 August 2006Ad 03/05/06-03/05/06 £ si [email protected]=293 £ ic 1562322/1562615 (1 page)
24 August 2006Ad 15/05/06-15/05/06 £ si [email protected]=64 £ ic 1563100/1563164 (1 page)
24 August 2006Ad 22/06/06-22/06/06 £ si [email protected]=6 £ ic 1563408/1563414 (1 page)
23 June 2006Ad 22/06/06-22/06/06 £ si [email protected]=6 £ ic 1561677/1561683 (1 page)
23 June 2006Ad 22/06/06-22/06/06 £ si [email protected]=6 £ ic 1561677/1561683 (1 page)
9 June 2006Group of companies' accounts made up to 31 December 2005 (80 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (80 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2006Memorandum and Articles of Association (58 pages)
7 June 2006Memorandum and Articles of Association (58 pages)
28 April 2006Ad 24/04/06-24/04/06 £ si [email protected]=44 £ ic 1561626/1561670 (1 page)
28 April 2006Ad 13/04/06-13/04/06 £ si [email protected]=317 £ ic 1560539/1560856 (2 pages)
28 April 2006Ad 24/04/06-24/04/06 £ si [email protected]=7 £ ic 1561670/1561677 (1 page)
28 April 2006Ad 24/04/06-24/04/06 £ si [email protected]=44 £ ic 1561626/1561670 (1 page)
28 April 2006Ad 24/04/06-24/04/06 £ si [email protected]=270 £ ic 1561356/1561626 (2 pages)
28 April 2006Ad 24/04/06-24/04/06 £ si [email protected]=7 £ ic 1561670/1561677 (1 page)
28 April 2006Ad 13/04/06-13/04/06 £ si [email protected]=500 £ ic 1560856/1561356 (2 pages)
28 April 2006Ad 07/04/06-07/04/06 £ si [email protected]=3812 £ ic 1556727/1560539 (2 pages)
28 April 2006Ad 24/03/06-24/03/06 £ si [email protected]=18 £ ic 1556709/1556727 (1 page)
28 April 2006Ad 07/04/06-07/04/06 £ si [email protected]=3812 £ ic 1556727/1560539 (2 pages)
28 April 2006Ad 24/04/06-24/04/06 £ si [email protected]=270 £ ic 1561356/1561626 (2 pages)
28 April 2006Ad 24/03/06-24/03/06 £ si [email protected]=18 £ ic 1556709/1556727 (1 page)
28 April 2006Ad 13/04/06-13/04/06 £ si [email protected]=500 £ ic 1560856/1561356 (2 pages)
28 April 2006Ad 13/04/06-13/04/06 £ si [email protected]=317 £ ic 1560539/1560856 (2 pages)
27 April 2006Ad 03/04/06-03/04/06 £ si [email protected]=18 £ ic 1556691/1556709 (1 page)
27 April 2006Ad 31/03/06-31/03/06 £ si [email protected]=59 £ si [email protected]=12 £ si [email protected]=10 £ si [email protected]=6 £ si [email protected]=2 £ ic 1556602/1556691 (2 pages)
27 April 2006Ad 31/03/06-31/03/06 £ si [email protected]=316 £ ic 1556286/1556602 (1 page)
27 April 2006Ad 31/03/06-31/03/06 £ si [email protected]=59 £ si [email protected]=12 £ si [email protected]=10 £ si [email protected]=6 £ si [email protected]=2 £ ic 1556602/1556691 (2 pages)
27 April 2006Ad 03/04/06-03/04/06 £ si [email protected]=18 £ ic 1556691/1556709 (1 page)
27 April 2006Ad 31/03/06-31/03/06 £ si [email protected]=316 £ ic 1556286/1556602 (1 page)
26 April 2006Ad 21/03/06-21/03/06 £ si [email protected]=40 £ si [email protected]=71 £ ic 1556156/1556267 (2 pages)
26 April 2006Ad 21/03/06-21/03/06 £ si [email protected]=19 £ ic 1556267/1556286 (1 page)
26 April 2006Ad 21/03/06-21/03/06 £ si [email protected]=19 £ ic 1556267/1556286 (1 page)
26 April 2006Ad 21/03/06-21/03/06 £ si [email protected]=40 £ si [email protected]=71 £ ic 1556156/1556267 (2 pages)
25 April 2006Ad 05/04/06-05/04/06 £ si [email protected]=183 £ ic 1555973/1556156 (1 page)
25 April 2006Ad 15/03/06-15/03/06 £ si [email protected]=59 £ ic 1555914/1555973 (1 page)
25 April 2006Ad 05/04/06-05/04/06 £ si [email protected]=183 £ ic 1555973/1556156 (1 page)
25 April 2006Ad 15/03/06-15/03/06 £ si [email protected]=59 £ ic 1555914/1555973 (1 page)
24 April 2006Ad 01/03/06-01/03/06 £ si [email protected]=13 £ ic 1555841/1555854 (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Ad 01/03/06-01/03/06 £ si [email protected]=13 £ ic 1555841/1555854 (1 page)
24 April 2006Ad 10/03/06-10/03/06 £ si [email protected]=60 £ ic 1555854/1555914 (1 page)
24 April 2006Ad 10/03/06-10/03/06 £ si [email protected]=60 £ ic 1555854/1555914 (1 page)
24 April 2006New director appointed (1 page)
3 February 2006Ad 02/02/06-02/02/06 £ si [email protected]=10 £ si [email protected]=17 £ si [email protected]=7 £ ic 1555807/1555841 (2 pages)
3 February 2006Ad 02/02/06-02/02/06 £ si [email protected]=10 £ si [email protected]=17 £ si [email protected]=7 £ ic 1555807/1555841 (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
1 February 2006Ad 31/01/06-31/01/06 £ si [email protected]=48 £ ic 1555759/1555807 (1 page)
1 February 2006Ad 31/01/06-31/01/06 £ si [email protected]=48 £ ic 1555759/1555807 (1 page)
30 January 2006Ad 30/01/06-30/01/06 £ si [email protected]=27 £ si [email protected]=17 £ ic 1555715/1555759 (2 pages)
30 January 2006Ad 30/01/06-30/01/06 £ si [email protected]=27 £ si [email protected]=17 £ ic 1555715/1555759 (2 pages)
19 January 2006Ad 19/01/06-19/01/06 £ si [email protected]=12 £ ic 1555703/1555715 (1 page)
19 January 2006Ad 19/01/06-19/01/06 £ si [email protected]=12 £ ic 1555703/1555715 (1 page)
9 January 2006Ad 06/01/06-06/01/06 £ si [email protected]=58 £ si [email protected]=39 £ ic 1555606/1555703 (2 pages)
9 January 2006Ad 06/01/06-06/01/06 £ si [email protected]=58 £ si [email protected]=39 £ ic 1555606/1555703 (2 pages)
20 December 2005Ad 19/12/05-19/12/05 £ si [email protected]=34 £ si [email protected]=23 £ ic 1555549/1555606 (2 pages)
20 December 2005Ad 19/12/05-19/12/05 £ si [email protected]=34 £ si [email protected]=23 £ ic 1555549/1555606 (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Ad 25/11/05-25/11/05 £ si [email protected]=13 £ ic 1555536/1555549 (1 page)
5 December 2005Ad 25/11/05-25/11/05 £ si [email protected]=13 £ ic 1555536/1555549 (1 page)
27 November 2005Ad 25/11/05-25/11/05 £ si [email protected]=59 £ ic 1555477/1555536 (1 page)
27 November 2005Ad 25/11/05-25/11/05 £ si [email protected]=59 £ ic 1555477/1555536 (1 page)
25 November 2005Ad 23/11/05-23/11/05 £ si [email protected]=118 £ si [email protected]=81 £ ic 1555278/1555477 (2 pages)
25 November 2005Ad 23/11/05-23/11/05 £ si [email protected]=118 £ si [email protected]=81 £ ic 1555278/1555477 (2 pages)
17 November 2005Ad 16/11/05-16/11/05 £ si [email protected]=50 £ ic 1555228/1555278 (1 page)
17 November 2005Ad 16/11/05-16/11/05 £ si [email protected]=50 £ ic 1555228/1555278 (1 page)
15 November 2005Ad 15/11/05-15/11/05 £ si [email protected]=51 £ ic 1555177/1555228 (1 page)
15 November 2005Ad 15/11/05-15/11/05 £ si [email protected]=51 £ ic 1555177/1555228 (1 page)
11 November 2005Ad 11/11/05-11/11/05 £ si [email protected]=26 £ ic 1555151/1555177 (1 page)
11 November 2005Ad 11/11/05-11/11/05 £ si [email protected]=26 £ ic 1555151/1555177 (1 page)
10 November 2005Ad 10/11/05-10/11/05 £ si [email protected]=26 £ ic 1555125/1555151 (1 page)
10 November 2005Ad 10/11/05-10/11/05 £ si [email protected]=26 £ ic 1555125/1555151 (1 page)
9 November 2005Ad 08/11/05-08/11/05 £ si [email protected]=14 £ ic 1555111/1555125 (1 page)
9 November 2005Ad 08/11/05-08/11/05 £ si [email protected]=14 £ ic 1555111/1555125 (1 page)
3 November 2005Ad 03/11/05-03/11/05 £ si [email protected]=71 £ ic 1555040/1555111 (1 page)
3 November 2005Ad 03/11/05-03/11/05 £ si [email protected]=71 £ ic 1555040/1555111 (1 page)
2 November 2005Ad 02/11/05-02/11/05 £ si [email protected]=29 £ ic 1555011/1555040 (1 page)
2 November 2005Ad 02/11/05-02/11/05 £ si [email protected]=29 £ ic 1555011/1555040 (1 page)
14 October 2005Ad 14/10/05-14/10/05 £ si [email protected]=59 £ ic 1554952/1555011 (1 page)
14 October 2005Ad 14/10/05-14/10/05 £ si [email protected]=59 £ ic 1554952/1555011 (1 page)
29 September 2005Ad 28/09/05-28/09/05 £ si [email protected]=25 £ ic 1554927/1554952 (1 page)
29 September 2005Ad 28/09/05-28/09/05 £ si [email protected]=25 £ ic 1554927/1554952 (1 page)
22 September 2005Return made up to 09/08/05; bulk list available separately (8 pages)
22 September 2005Return made up to 09/08/05; bulk list available separately (8 pages)
14 September 2005Ad 14/09/05-14/09/05 si [email protected]=15 ic 1554912/1554927 (1 page)
14 September 2005Ad 14/09/05-14/09/05 si [email protected]=15 ic 1554912/1554927 (1 page)
8 September 2005Ad 05/09/05-05/09/05 £ si [email protected]=68 £ si [email protected]=177 £ si [email protected]=20 £ ic 1554647/1554912 (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Ad 05/09/05-05/09/05 £ si [email protected]=68 £ si [email protected]=177 £ si [email protected]=20 £ ic 1554647/1554912 (2 pages)
7 September 2005Ad 22/08/05-22/08/05 £ si [email protected]=16 £ ic 1554631/1554647 (1 page)
7 September 2005Ad 22/08/05-22/08/05 £ si [email protected]=16 £ ic 1554631/1554647 (1 page)
25 August 2005Ad 16/08/05--------- £ si [email protected]=40 £ ic 1554591/1554631 (2 pages)
25 August 2005Ad 16/08/05--------- £ si [email protected]=40 £ ic 1554591/1554631 (2 pages)
19 August 2005Ad 11/08/05--------- £ si [email protected]=20 £ ic 1554571/1554591 (2 pages)
19 August 2005Ad 11/08/05--------- £ si [email protected]=20 £ ic 1554571/1554591 (2 pages)
29 July 2005Ad 15/07/05--------- £ si [email protected]=56 £ ic 1554515/1554571 (2 pages)
29 July 2005Ad 15/07/05--------- £ si [email protected]=56 £ ic 1554515/1554571 (2 pages)
9 July 2005Ad 21/06/05--------- £ si [email protected]=462 £ ic 1554053/1554515 (2 pages)
9 July 2005Ad 29/06/05--------- £ si [email protected]=319 £ ic 1553734/1554053 (2 pages)
9 July 2005Ad 21/06/05--------- £ si [email protected]=462 £ ic 1554053/1554515 (2 pages)
9 July 2005Ad 29/06/05--------- £ si [email protected]=319 £ ic 1553734/1554053 (2 pages)
24 June 2005Ad 31/05/05-07/06/05 £ si [email protected]=1939 £ ic 1551677/1553616 (3 pages)
24 June 2005Ad 20/05/05--------- £ si [email protected]=118 £ ic 1553616/1553734 (2 pages)
24 June 2005Ad 31/05/05-07/06/05 £ si [email protected]=1939 £ ic 1551677/1553616 (3 pages)
24 June 2005Ad 20/05/05--------- £ si [email protected]=118 £ ic 1553616/1553734 (2 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (88 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (88 pages)
25 May 2005Ad 06/05/05--------- £ si [email protected]=118 £ ic 1551490/1551608 (2 pages)
25 May 2005Ad 17/05/05--------- £ si [email protected]=59 £ ic 1551608/1551667 (2 pages)
25 May 2005Ad 06/05/05--------- £ si [email protected]=1736 £ ic 1549754/1551490 (2 pages)
25 May 2005Ad 18/05/05--------- £ si [email protected]=10 £ ic 1551667/1551677 (2 pages)
25 May 2005Ad 06/05/05--------- £ si [email protected]=118 £ ic 1551490/1551608 (2 pages)
25 May 2005Ad 06/05/05--------- £ si [email protected]=1736 £ ic 1549754/1551490 (2 pages)
25 May 2005Ad 17/05/05--------- £ si [email protected]=59 £ ic 1551608/1551667 (2 pages)
25 May 2005Ad 18/05/05--------- £ si [email protected]=10 £ ic 1551667/1551677 (2 pages)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
8 April 2005Ad 30/03/05--------- £ si [email protected]=59 £ ic 1549695/1549754 (2 pages)
8 April 2005Ad 30/03/05--------- £ si [email protected]=59 £ ic 1549695/1549754 (2 pages)
22 March 2005Ad 07/03/05--------- £ si [email protected]=30 £ ic 1549665/1549695 (2 pages)
22 March 2005Ad 16/03/05--------- £ si [email protected]=59 £ ic 1549606/1549665 (2 pages)
22 March 2005Ad 07/03/05--------- £ si [email protected]=30 £ ic 1549665/1549695 (2 pages)
22 March 2005Ad 16/03/05--------- £ si [email protected]=59 £ ic 1549606/1549665 (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
15 March 2005Ad 04/03/05--------- £ si [email protected]=24 £ ic 1549582/1549606 (2 pages)
15 March 2005Ad 04/03/05--------- £ si [email protected]=24 £ ic 1549582/1549606 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=37 £ ic 1549545/1549582 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=37 £ ic 1549545/1549582 (2 pages)
10 January 2005Ad 05/01/05--------- £ si [email protected]=59 £ ic 1549486/1549545 (2 pages)
10 January 2005Ad 05/01/05--------- £ si [email protected]=59 £ ic 1549486/1549545 (2 pages)
15 December 2004Ad 07/12/04--------- £ si [email protected]=118 £ ic 1549368/1549486 (2 pages)
15 December 2004Ad 07/12/04--------- £ si [email protected]=118 £ ic 1549368/1549486 (2 pages)
10 December 2004Ad 01/12/04--------- £ si [email protected]=1239 £ ic 1548129/1549368 (2 pages)
10 December 2004Ad 01/12/04--------- £ si [email protected]=1239 £ ic 1548129/1549368 (2 pages)
20 October 2004Ad 14/10/04--------- £ si 2391@1=2391 £ ic 1545738/1548129 (2 pages)
20 October 2004Ad 14/10/04--------- £ si 2391@1=2391 £ ic 1545738/1548129 (2 pages)
7 October 2004Ad 29/09/04--------- £ si [email protected]=95 £ ic 1545643/1545738 (2 pages)
7 October 2004Ad 29/09/04--------- £ si [email protected]=95 £ ic 1545643/1545738 (2 pages)
5 October 2004Ad 24/09/04--------- £ si [email protected]=50 £ ic 1545593/1545643 (2 pages)
5 October 2004Ad 24/09/04--------- £ si [email protected]=50 £ ic 1545593/1545643 (2 pages)
28 September 2004Ad 13/09/04--------- £ si [email protected]=74 £ ic 1545519/1545593 (2 pages)
28 September 2004Ad 13/09/04--------- £ si [email protected]=74 £ ic 1545519/1545593 (2 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
6 September 2004Return made up to 24/06/04; bulk list available separately (8 pages)
6 September 2004Return made up to 24/06/04; bulk list available separately (8 pages)
15 July 2004Ad 08/07/04--------- £ si [email protected]=51 £ ic 1545468/1545519 (2 pages)
15 July 2004Ad 08/07/04--------- £ si [email protected]=51 £ ic 1545468/1545519 (2 pages)
13 July 2004Annual review 2003 (27 pages)
13 July 2004Annual review 2003 (27 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=59 £ ic 1545409/1545468 (2 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=59 £ ic 1545409/1545468 (2 pages)
1 July 2004Ad 22/06/04--------- £ si [email protected]=118 £ ic 1545291/1545409 (2 pages)
1 July 2004Ad 25/06/04--------- £ si [email protected]=59 £ ic 1545232/1545291 (2 pages)
1 July 2004Ad 25/06/04--------- £ si [email protected]=59 £ ic 1545232/1545291 (2 pages)
1 July 2004Ad 22/06/04--------- £ si [email protected]=118 £ ic 1545291/1545409 (2 pages)
2 June 2004Ad 26/05/04--------- £ si [email protected]=59 £ ic 1545173/1545232 (2 pages)
2 June 2004Ad 26/05/04--------- £ si [email protected]=59 £ ic 1545173/1545232 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (60 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (60 pages)
18 May 2004Ad 10/05/04--------- £ si [email protected]=59 £ ic 1545114/1545173 (2 pages)
18 May 2004Ad 10/05/04--------- £ si [email protected]=59 £ ic 1545114/1545173 (2 pages)
17 May 2004Ad 07/05/04--------- £ si [email protected]=2566 £ ic 1542548/1545114 (4 pages)
17 May 2004Ad 07/05/04--------- £ si [email protected]=2566 £ ic 1542548/1545114 (4 pages)
5 May 2004Ad 27/04/04--------- £ si [email protected]=14 £ ic 1542534/1542548 (2 pages)
5 May 2004Ad 27/04/04--------- £ si [email protected]=14 £ ic 1542534/1542548 (2 pages)
19 April 2004Ad 06/04/04--------- £ si [email protected]=27 £ ic 1542507/1542534 (2 pages)
19 April 2004Ad 06/04/04--------- £ si [email protected]=27 £ ic 1542507/1542534 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=177 £ ic 1542330/1542507 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=177 £ ic 1542330/1542507 (2 pages)
29 March 2004Ad 23/03/04--------- £ si [email protected]=295 £ ic 1542035/1542330 (2 pages)
29 March 2004Ad 23/03/04--------- £ si [email protected]=295 £ ic 1542035/1542330 (2 pages)
26 March 2004Ad 11/03/04--------- £ si [email protected]=17 £ ic 1542018/1542035 (2 pages)
26 March 2004Ad 22/03/04--------- £ si [email protected]=59 £ ic 1541959/1542018 (2 pages)
26 March 2004Ad 22/03/04--------- £ si [email protected]=59 £ ic 1541959/1542018 (2 pages)
26 March 2004Ad 11/03/04--------- £ si [email protected]=17 £ ic 1542018/1542035 (2 pages)
23 March 2004Ad 17/03/04--------- £ si [email protected]=59 £ ic 1541900/1541959 (2 pages)
23 March 2004Ad 17/03/04--------- £ si [email protected]=59 £ ic 1541900/1541959 (2 pages)
13 March 2004Ad 08/03/04--------- £ si [email protected]=49 £ ic 1541851/1541900 (2 pages)
13 March 2004Ad 08/03/04--------- £ si [email protected]=49 £ ic 1541851/1541900 (2 pages)
8 March 2004Ad 27/02/03--------- £ si [email protected] (2 pages)
8 March 2004Ad 02/03/04--------- £ si [email protected]=1113 £ ic 1540738/1541851 (2 pages)
8 March 2004Ad 27/02/03--------- £ si [email protected] (2 pages)
8 March 2004Ad 02/03/04--------- £ si [email protected]=1113 £ ic 1540738/1541851 (2 pages)
4 February 2004Ad 29/01/04--------- £ si [email protected]=59 £ ic 1540679/1540738 (2 pages)
4 February 2004Ad 29/01/04--------- £ si [email protected]=59 £ ic 1540679/1540738 (2 pages)
15 January 2004Ad 07/01/04--------- £ si [email protected]=531 £ ic 1540148/1540679 (2 pages)
15 January 2004Ad 07/01/04--------- £ si [email protected]=531 £ ic 1540148/1540679 (2 pages)
11 January 2004Ad 06/01/04--------- £ si [email protected]=59 £ ic 1540089/1540148 (2 pages)
11 January 2004Ad 06/01/04--------- £ si [email protected]=59 £ ic 1540089/1540148 (2 pages)
10 January 2004Ad 02/01/04--------- £ si [email protected]=649 £ ic 1539440/1540089 (2 pages)
10 January 2004Ad 02/01/04--------- £ si [email protected]=649 £ ic 1539440/1540089 (2 pages)
10 December 2003Ad 01/12/03--------- £ si [email protected]=550 £ ic 1538890/1539440 (2 pages)
10 December 2003Ad 01/12/03--------- £ si [email protected]=550 £ ic 1538890/1539440 (2 pages)
2 December 2003Ad 12/11/03--------- £ si [email protected]=23 £ ic 1538867/1538890 (2 pages)
2 December 2003Ad 12/11/03--------- £ si [email protected]=23 £ ic 1538867/1538890 (2 pages)
17 November 2003Ad 11/11/03--------- £ si [email protected]=34 £ ic 1538833/1538867 (2 pages)
17 November 2003Ad 11/11/03--------- £ si [email protected]=34 £ ic 1538833/1538867 (2 pages)
6 November 2003Ad 29/10/03--------- £ si [email protected]=118 £ ic 1538461/1538579 (2 pages)
6 November 2003Ad 30/10/03--------- £ si [email protected]=254 £ ic 1538579/1538833 (2 pages)
6 November 2003Ad 30/10/03--------- £ si [email protected]=254 £ ic 1538579/1538833 (2 pages)
6 November 2003Ad 29/10/03--------- £ si [email protected]=118 £ ic 1538461/1538579 (2 pages)
23 October 2003Ad 15/10/03--------- £ si [email protected]=34 £ ic 1538427/1538461 (2 pages)
23 October 2003Ad 15/10/03--------- £ si [email protected]=34 £ ic 1538427/1538461 (2 pages)
14 October 2003Ad 08/10/02--------- £ si [email protected] (2 pages)
14 October 2003Ad 08/10/02--------- £ si [email protected] (2 pages)
8 October 2003Ad 30/09/03--------- £ si [email protected]=281 £ ic 1538146/1538427 (2 pages)
8 October 2003Ad 30/09/03--------- £ si [email protected]=281 £ ic 1538146/1538427 (2 pages)
18 September 2003Ad 09/09/03--------- £ si [email protected]=130 £ ic 1538016/1538146 (2 pages)
18 September 2003Ad 09/09/03--------- £ si [email protected]=130 £ ic 1538016/1538146 (2 pages)
2 September 2003Return made up to 09/08/03; bulk list available separately (7 pages)
2 September 2003Return made up to 09/08/03; bulk list available separately (7 pages)
27 August 2003Ad 23/05/03-30/06/03 £ si [email protected]=2686 £ ic 1535328/1538014 (2 pages)
27 August 2003Ad 23/05/03-30/06/03 £ si [email protected]=2686 £ ic 1535328/1538014 (2 pages)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
15 May 2003Company name changed intertek testing services PLC\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed intertek testing services PLC\certificate issued on 15/05/03 (2 pages)
3 May 2003Ad 03/04/03--------- £ si [email protected]=295 £ ic 1535033/1535328 (2 pages)
3 May 2003Ad 03/04/03--------- £ si [email protected]=295 £ ic 1535033/1535328 (2 pages)
27 April 2003Group of companies' accounts made up to 31 December 2002 (67 pages)
27 April 2003Group of companies' accounts made up to 31 December 2002 (67 pages)
22 April 2003Ad 06/03/03--------- £ si [email protected]=118 £ ic 1534915/1535033 (2 pages)
22 April 2003Ad 06/03/03--------- £ si [email protected]=118 £ ic 1534915/1535033 (2 pages)
17 March 2003£ sr 105478482@1 04/07/02 (1 page)
17 March 2003£ sr 105478482@1 04/07/02 (1 page)
12 February 2003Ad 23/01/03-23/01/03 £ si [email protected]=59 £ ic 1534797/1534856 (2 pages)
12 February 2003Ad 23/01/03-23/01/03 £ si [email protected]=59 £ ic 1534797/1534856 (2 pages)
12 February 2003Ad 23/01/03-23/01/03 £ si [email protected]=59 £ ic 1534856/1534915 (2 pages)
12 February 2003Ad 23/01/03-23/01/03 £ si [email protected]=59 £ ic 1534856/1534915 (2 pages)
7 January 2003Ad 23/12/02--------- £ si [email protected]=236 £ ic 1534561/1534797 (2 pages)
7 January 2003Ad 23/12/02--------- £ si [email protected]=236 £ ic 1534561/1534797 (2 pages)
25 November 2002Ad 13/11/02--------- £ si [email protected]=472 £ ic 1534089/1534561 (2 pages)
25 November 2002Ad 13/11/02--------- £ si [email protected]=472 £ ic 1534089/1534561 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
22 October 2002Ad 02/10/02--------- £ si [email protected]=236 £ ic 1533853/1534089 (2 pages)
22 October 2002Ad 02/10/02--------- £ si [email protected]=236 £ ic 1533853/1534089 (2 pages)
17 September 2002Return made up to 09/08/02; bulk list available separately (18 pages)
17 September 2002Return made up to 09/08/02; bulk list available separately (18 pages)
5 September 2002Accounts made up to 31 December 2001 (8 pages)
5 September 2002Accounts made up to 31 December 2001 (8 pages)
20 August 2002Rescinding 882 iss 11/07/02 (2 pages)
20 August 2002Rescinding 882 iss 11/07/02 (2 pages)
29 July 2002Ad 11/07/02--------- £ si [email protected]=590 £ ic 107012334/107012924 (2 pages)
29 July 2002Ad 11/07/02--------- £ si [email protected]=590 £ ic 107012334/107012924 (2 pages)
22 July 2002Ad 11/07/02--------- £ si [email protected]=59 £ ic 107012275/107012334 (2 pages)
22 July 2002Ad 11/07/02--------- £ si [email protected]=59 £ ic 107012275/107012334 (2 pages)
16 July 2002Ad 24/05/02--------- £ si [email protected] £ si 105478482@1 (25 pages)
16 July 2002Particulars of contract relating to shares (5 pages)
16 July 2002Particulars of contract relating to shares (5 pages)
16 July 2002Amend 882-rescind 153379478 x 1P (4 pages)
16 July 2002Particulars of contract relating to shares (5 pages)
16 July 2002Particulars of contract relating to shares (5 pages)
16 July 2002Ad 24/05/02--------- £ si [email protected] £ si 105478482@1 (25 pages)
16 July 2002Particulars of contract relating to shares (5 pages)
16 July 2002Amend 882-rescind 153379478 x 1P (4 pages)
16 July 2002Particulars of contract relating to shares (5 pages)
29 June 2002Location of register of members (1 page)
29 June 2002Location of register of members (1 page)
25 June 2002Ad 29/05/02--------- £ si [email protected]=726287 £ ic 1533795/2260082 (2 pages)
25 June 2002Ad 29/05/02--------- £ si [email protected]=726287 £ ic 1533795/2260082 (2 pages)
11 June 2002Ad 29/05/02--------- £ si [email protected]=1533794 £ ic 1/1533795 (4 pages)
11 June 2002Ad 29/05/02--------- £ si [email protected]=1533794 £ ic 1/1533795 (4 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
7 June 2002Listing of particulars (3 pages)
7 June 2002Memorandum and Articles of Association (4 pages)
7 June 2002Listing of particulars (185 pages)
7 June 2002Listing of particulars (3 pages)
7 June 2002Listing of particulars (185 pages)
7 June 2002Memorandum and Articles of Association (4 pages)
7 June 2002Nc inc already adjusted 18/05/02 (2 pages)
7 June 2002Nc inc already adjusted 18/05/02 (2 pages)
27 May 2002Corrected LTD to PLC re-reg cert (1 page)
27 May 2002Corrected LTD to PLC re-reg cert (1 page)
24 May 2002Certificate of re-registration from Private to Public Limited Company (1 page)
24 May 2002Auditor's statement (1 page)
24 May 2002Application for reregistration from private to PLC (1 page)
24 May 2002Declaration on reregistration from private to PLC (1 page)
24 May 2002Re-registration of Memorandum and Articles (38 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Certificate of re-registration from Private to Public Limited Company (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Auditor's report (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 May 2002Auditor's report (1 page)
24 May 2002Balance Sheet (4 pages)
24 May 2002Balance Sheet (4 pages)
24 May 2002Auditor's statement (1 page)
24 May 2002Re-registration of Memorandum and Articles (38 pages)
24 May 2002Application for reregistration from private to PLC (1 page)
24 May 2002Declaration on reregistration from private to PLC (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (3 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2002Memorandum and Articles of Association (38 pages)
14 May 2002Memorandum and Articles of Association (38 pages)
9 May 2002Company name changed intertek testing services no. 1 LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed intertek testing services no. 1 LIMITED\certificate issued on 09/05/02 (2 pages)
22 April 2002S-div 16/04/02 (2 pages)
22 April 2002Memorandum and Articles of Association (4 pages)
22 April 2002Registered office changed on 22/04/02 from: 9 cheapside, london, EC2V 6AD (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 April 2002Memorandum and Articles of Association (4 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Nc inc already adjusted 09/04/02 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Nc inc already adjusted 09/04/02 (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 9 cheapside, london, EC2V 6AD (1 page)
22 April 2002S-div 16/04/02 (2 pages)
22 April 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
22 April 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
9 April 2002Company name changed alnery no. 2218 LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed alnery no. 2218 LIMITED\certificate issued on 09/04/02 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)