Company NameDealogic (Holdings) Limited
DirectorsJonathan Osborne Drulard and Kunal Venkat Gullapalli
Company StatusActive
Company Number04275038
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Osborne Drulard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Neil Murray Griffin
StatusCurrent
Appointed06 June 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 21 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alwyne Road
Wimbledon
London
SW19 7AB
Secretary NameIqbal Savani
NationalityBritish
StatusResigned
Appointed08 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address42 Highfield
Carpenters Park
Watford
WD19 5DZ
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(6 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 01 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameSimon William Hessel
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Secretary NameJonathan Bradshaw
NationalityBritish
StatusResigned
Appointed12 March 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 December 2014)
RoleBanker
Country of ResidenceGuernsey
Correspondence AddressOne New Change
London
EC4M 9AF
Director NamePhilip William Hulme
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 December 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMichael Dark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 2004)
RoleManager
Correspondence Address9 Hurstwood Park
Tunbridge Wells
Kent
TN4 8YE
Director NameMr Thomas Aquinas Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2003(1 year, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 April 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameIqbal Savani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address18 Berry Hill
Stanmore
Middlesex
HA7 4XS
Secretary NameIqbal Savani
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2005)
RoleFinance Director
Correspondence Address18 Berry Hill
Stanmore
Middlesex
HA7 4XS
Director NameMr Carl John Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJoan Beck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2014)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameJonathan Bradshaw
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameHelen Clare Vincent
NationalityBritish
StatusResigned
Appointed25 November 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressThanet House
231-232 Strand
London
WC2R 1DA
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameDavid Rice
StatusResigned
Appointed29 August 2014(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameChristopher Hawkins
StatusResigned
Appointed12 December 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Shrikrishna Venkataraman
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Emma Winterson-Hayward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(15 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2001(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 21 November 2001)
Correspondence Address61 Brook Street
London
W1K 4BL

Contact

Websitedealogic.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

48.9m at £0.05Diamond Bidco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£164,391,038
Cash£1,535,756
Current Liabilities£79,796,144

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

25 February 2021Satisfaction of charge 042750380002 in full (1 page)
17 February 2021Registration of charge 042750380003, created on 16 February 2021 (75 pages)
18 December 2020Full accounts made up to 31 December 2019 (22 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 3rd Floor One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 April 2019Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page)
15 January 2019Registered office address changed from One New Change London EC4M 9AF to 3rd Floor One New Change London EC4M 9AF on 15 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
24 September 2018Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page)
1 June 2018Termination of appointment of Emma Winterson-Hayward as a director on 1 June 2018 (1 page)
17 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 December 2017Registration of charge 042750380002, created on 21 December 2017 (12 pages)
22 December 2017Satisfaction of charge 042750380001 in full (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages)
28 June 2017Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Second filing of a statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,404.85
(8 pages)
6 December 2016Second filing of a statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,404.85
(8 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
5 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,399.85
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2016
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,399.85
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,399.85
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2016
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,443,399.85
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,443,399.85
(6 pages)
15 October 2015Register(s) moved to registered office address One New Change London EC4M 9AF (2 pages)
15 October 2015Register(s) moved to registered office address One New Change London EC4M 9AF (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/01/2015 and has an allotment date of from 17/12/2014 to 17/12/2014
(8 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/01/2015 and has an allotment date of from 17/12/2014 to 17/12/2014
(8 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(62 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(62 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders (25 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders (25 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders (25 pages)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
8 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
8 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
3 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(66 pages)
3 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 244,399.80
  • ANNOTATION Clarification a Second filed SH01 is registered on 13/03/2015
(7 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(66 pages)
3 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 244,399.80
  • ANNOTATION Clarification a Second filed SH01 is registered on 13/03/2015
(7 pages)
2 January 2015Termination of appointment of Carl John Anderson as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Philip William Hulme as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Peter James Ogden as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Joan Beck as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Joan Beck as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Carl John Anderson as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Philip William Hulme as a director on 17 December 2014 (1 page)
2 January 2015Termination of appointment of Peter James Ogden as a director on 17 December 2014 (1 page)
24 December 2014Registration of charge 042750380001, created on 23 December 2014 (26 pages)
24 December 2014Registration of charge 042750380001, created on 23 December 2014 (26 pages)
18 December 2014Scheme of arrangement (14 pages)
18 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,443,399.85
(5 pages)
18 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,443,399.85
(5 pages)
18 December 2014Scheme of arrangement (14 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 0.05
(5 pages)
17 December 2014Re-registration from a public company to a private limited company (2 pages)
17 December 2014Reduction of iss capital and minute (oc) (9 pages)
17 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2014Statement of capital on 17 December 2014
  • GBP 0.05
(5 pages)
17 December 2014Re-registration of Memorandum and Articles (59 pages)
17 December 2014Reduction of iss capital and minute (oc) (9 pages)
17 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2014Certificate of reduction of issued capital (1 page)
17 December 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
17 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2014Certificate of reduction of issued capital (1 page)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
23 May 2014Auditor's resignation (1 page)
23 May 2014Section 519 (1 page)
23 May 2014Auditor's resignation (1 page)
23 May 2014Section 519 (1 page)
20 May 2014Director's details changed for Thomas Aquinas Fleming on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Thomas Aquinas Fleming on 20 May 2014 (2 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 December 2013Annual return made up to 2 December 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,946,534.1
(21 pages)
24 December 2013Annual return made up to 2 December 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,946,534.1
(21 pages)
24 December 2013Annual return made up to 2 December 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,946,534.1
(21 pages)
22 November 2013Registered office address changed from , Thanet House, 231-232 Strand, London, WC2R 1DA on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , Thanet House, 231-232 Strand, London, WC2R 1DA on 22 November 2013 (1 page)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (45 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (45 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option plan 13/05/2013
(2 pages)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
22 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option plan 13/05/2013
(2 pages)
19 September 2012Director's details changed for Mr Jonathan Osborne Drulard on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Jonathan Osborne Drulard on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Jonathan Osborne Drulard on 1 September 2012 (2 pages)
11 September 2012Annual return made up to 22 August 2012 with bulk list of shareholders (19 pages)
11 September 2012Annual return made up to 22 August 2012 with bulk list of shareholders (19 pages)
24 August 2012Director's details changed for Mr Frederick Mchattie on 21 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Frederick Mchattie on 21 August 2012 (2 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
11 January 2012Director's details changed for Joan Beck on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Joan Beck on 10 January 2012 (2 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 518,124.10
(6 pages)
31 October 2011Purchase of own shares. (3 pages)
31 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue nil or partly paid shares sections 197-226 26/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
31 October 2011Purchase of own shares. (3 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 518,124.10
(6 pages)
31 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue nil or partly paid shares sections 197-226 26/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
6 September 2011Annual return made up to 22 August 2011 with bulk list of shareholders (20 pages)
6 September 2011Annual return made up to 22 August 2011 with bulk list of shareholders (20 pages)
25 August 2011Director's details changed for Mr Toby Haddon on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Peter James Ogden on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Joan Beck on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Philip William Hulme on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Peter James Ogden on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Thomas Aquinas Fleming on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Jonathan Osborne Drulard on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Joan Beck on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Toby Haddon on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Jonathan Osborne Drulard on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Philip William Hulme on 21 August 2011 (2 pages)
25 August 2011Director's details changed for Thomas Aquinas Fleming on 21 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Carl John Anderson on 21 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Carl John Anderson on 21 August 2011 (2 pages)
5 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 36,554
(2 pages)
5 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 36,554
(2 pages)
5 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 36,554 on 2011-07-13
(2 pages)
27 July 2011Statement of capital on 27 July 2011
  • GBP 2,464,658.20
(7 pages)
27 July 2011Statement of capital on 27 July 2011
  • GBP 2,464,658.20
(7 pages)
15 July 2011Resolutions
  • RES13 ‐ Delisting of shares 07/07/2011
(1 page)
15 July 2011Resolutions
  • RES13 ‐ Delisting of shares 07/07/2011
(1 page)
22 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 37,204 on 2011-06-07
(2 pages)
22 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 37,204
(2 pages)
22 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 37,204
(2 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
11 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 39,279 on 2011-05-03
(2 pages)
11 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 39,279
(2 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 39,279
(2 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 39,929 on 2011-03-17
(2 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 39,929
(2 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 39,929
(2 pages)
27 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 40,179
(2 pages)
27 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 40,179 on 2011-01-21
(2 pages)
27 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 40,179
(2 pages)
25 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 40,229
(2 pages)
25 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 40,229
(2 pages)
25 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 40,229 on 2011-01-17
(2 pages)
19 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 40,479
(3 pages)
19 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 40,479 on 2010-12-22
(3 pages)
19 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 40,479
(3 pages)
13 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,529
(2 pages)
13 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,529
(2 pages)
13 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,529 on 2010-12-06
(2 pages)
26 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,729
(2 pages)
26 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,729
(2 pages)
26 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,729 on 2010-11-11
(2 pages)
12 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 43,729 on 2010-10-22
(2 pages)
12 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 43,729
(2 pages)
12 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 43,729
(2 pages)
3 September 2010Annual return made up to 22 August 2010 with bulk list of shareholders (20 pages)
3 September 2010Annual return made up to 22 August 2010 with bulk list of shareholders (20 pages)
15 July 2010Purchase of own shares. (3 pages)
15 July 2010Purchase of own shares. (3 pages)
7 July 2010Cancellation of shares. Statement of capital on 7 July 2010
  • GBP 2,687,257.25
(4 pages)
7 July 2010Purchase of own shares. (3 pages)
7 July 2010Cancellation of shares. Statement of capital on 7 July 2010
  • GBP 2,687,257.25
(4 pages)
7 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2010Cancellation of shares. Statement of capital on 7 July 2010
  • GBP 2,687,257.25
(4 pages)
7 July 2010Purchase of own shares. (3 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
18 May 2010Resolutions
  • 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
(54 pages)
18 May 2010Resolutions
  • 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
(54 pages)
31 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 43,939.45 on 2009-12-10
(3 pages)
31 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 43,939.45
(3 pages)
31 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 43,939.45
(3 pages)
17 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 42,439.45
(3 pages)
17 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 42,439.45
(3 pages)
17 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 42,439.45 on 2009-11-30
(3 pages)
16 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 42,139.45
(3 pages)
16 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 42,139.45
(3 pages)
16 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 42,139.45 on 2009-11-25
(3 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
8 December 2009Appointment of Jonathan Oaborne Drulard as a director (3 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Appointment of Jonathan Oaborne Drulard as a director (3 pages)
5 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,469.45
(3 pages)
5 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,469.45
(3 pages)
5 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,469.45 on 2009-11-11
(3 pages)
19 November 2009Director's details changed for Joan Beck on 12 November 2009 (3 pages)
19 November 2009Director's details changed for Joan Beck on 12 November 2009 (3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,235.65 on 2009-10-16
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 14,166
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 14,166 on 2009-10-30
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,235.65
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,235.65
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 14,166
(3 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
14 September 2009Return made up to 22/08/09; bulk list available separately (8 pages)
14 September 2009Return made up to 22/08/09; bulk list available separately (8 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 2009Gbp ic 3521507/3511507\12/05/09\gbp sr [email protected]=10000\ (1 page)
21 May 2009Gbp ic 3521507/3511507\12/05/09\gbp sr [email protected]=10000\ (1 page)
19 May 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
7 April 2009Gbp ic 3546507/3521507\20/03/09\gbp sr [email protected]=25000\ (1 page)
7 April 2009Gbp ic 3546507/3521507\20/03/09\gbp sr [email protected]=25000\ (1 page)
19 December 2008Gbp ic 3558657.2/3546507\04/12/08\gbp sr [email protected]=12150.2\ (1 page)
19 December 2008Gbp ic 3558657.2/3546507\04/12/08\gbp sr [email protected]=12150.2\ (1 page)
5 December 2008Gbp ic 3559007/3558657.2\26/11/08\gbp sr [email protected]=349.8\ (1 page)
5 December 2008Gbp ic 3559007/3558657.2\26/11/08\gbp sr [email protected]=349.8\ (1 page)
23 October 2008Gbp ic 3563307/3559007\10/10/08\gbp sr [email protected]=4300\ (1 page)
23 October 2008Gbp ic 3563307/3559007\10/10/08\gbp sr [email protected]=4300\ (1 page)
10 October 2008Gbp ic 3568307/3563307\29/09/08\gbp sr [email protected]=5000\ (1 page)
10 October 2008Gbp ic 3568307/3563307\29/09/08\gbp sr [email protected]=5000\ (1 page)
9 October 2008Gbp ic 3569557/3568307\26/09/08\gbp sr [email protected]=1250\ (1 page)
9 October 2008Gbp ic 3569557/3568307\26/09/08\gbp sr [email protected]=1250\ (1 page)
8 September 2008Return made up to 22/08/08; bulk list available separately (8 pages)
8 September 2008Return made up to 22/08/08; bulk list available separately (8 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (60 pages)
13 May 2008Gbp ic 3464057/3449607\28/04/08\gbp sr [email protected]=14450\ (1 page)
13 May 2008Group of companies' accounts made up to 31 December 2007 (60 pages)
13 May 2008Gbp ic 3464057/3449607\28/04/08\gbp sr [email protected]=14450\ (1 page)
17 October 2007£ ic 3569557/3464057 21/09/07 £ sr [email protected]=105500 (1 page)
17 October 2007£ ic 3569557/3464057 21/09/07 £ sr [email protected]=105500 (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
5 September 2007Return made up to 22/08/07; bulk list available separately (9 pages)
5 September 2007Return made up to 22/08/07; bulk list available separately (9 pages)
15 June 2007£ ic 3463204/3457204 09/05/07 £ sr [email protected]=6000 (1 page)
15 June 2007£ ic 3463204/3457204 09/05/07 £ sr [email protected]=6000 (1 page)
14 June 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
29 May 2007£ ic 3475704/3463204 26/04/07 £ sr [email protected]=12500 (1 page)
29 May 2007£ ic 3475704/3463204 26/04/07 £ sr [email protected]=12500 (1 page)
21 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2007£ ic 3485954/3475704 04/04/07 £ sr [email protected]=10250 (1 page)
26 April 2007£ ic 3485954/3475704 04/04/07 £ sr [email protected]=10250 (1 page)
20 April 2007£ ic 3511829/3485954 22/03/07 £ sr [email protected]=25875 (1 page)
20 April 2007£ ic 3511829/3485954 22/03/07 £ sr [email protected]=25875 (1 page)
16 April 2007£ ic 3513431/3511829 26/03/07 £ sr [email protected]=1602 (1 page)
16 April 2007£ ic 3513431/3511829 26/03/07 £ sr [email protected]=1602 (1 page)
22 March 2007Ad 26/02/07--------- £ si [email protected]=536 £ ic 3512895/3513431 (2 pages)
22 March 2007Ad 26/02/07--------- £ si [email protected]=536 £ ic 3512895/3513431 (2 pages)
22 March 2007£ ic 3521645/3512895 05/03/07 £ sr [email protected]=8750 (1 page)
22 March 2007£ ic 3521645/3512895 05/03/07 £ sr [email protected]=8750 (1 page)
27 February 2007£ ic 3529145/3521645 01/02/07 £ sr [email protected]=7500 (1 page)
27 February 2007£ ic 3529145/3521645 01/02/07 £ sr [email protected]=7500 (1 page)
21 February 2007£ ic 3569020/3529145 29/01/07 £ sr [email protected]=39875 (1 page)
21 February 2007£ ic 3569020/3529145 29/01/07 £ sr [email protected]=39875 (1 page)
10 January 2007Ad 03/01/07--------- £ si [email protected]=143 £ ic 3568877/3569020 (2 pages)
10 January 2007Ad 03/01/07--------- £ si [email protected]=143 £ ic 3568877/3569020 (2 pages)
20 September 2006Return made up to 22/08/06; bulk list available separately (9 pages)
20 September 2006Return made up to 22/08/06; bulk list available separately (9 pages)
26 July 2006£ ic 3568874/3566585 19/06/06 £ sr [email protected]=2289 (1 page)
26 July 2006£ ic 3568874/3566585 19/06/06 £ sr [email protected]=2289 (1 page)
24 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
26 April 2006Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3564745/3568874 (2 pages)
26 April 2006Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3564745/3568874 (2 pages)
28 March 2006Ad 22/03/06--------- £ si [email protected]=536 £ ic 3564209/3564745 (2 pages)
28 March 2006Ad 22/03/06--------- £ si [email protected]=536 £ ic 3564209/3564745 (2 pages)
28 March 200622/03/06 £ ti [email protected]=166 (2 pages)
28 March 200622/03/06 £ ti [email protected]=166 (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
18 November 2005Ad 09/11/05--------- £ si [email protected]=1922 £ ic 3562287/3564209 (2 pages)
18 November 2005Ad 09/11/05--------- £ si [email protected]=1922 £ ic 3562287/3564209 (2 pages)
17 November 2005Ad 07/11/05--------- £ si [email protected]=640 £ ic 3561647/3562287 (2 pages)
17 November 2005Ad 07/11/05--------- £ si [email protected]=640 £ ic 3561647/3562287 (2 pages)
14 November 2005Ad 26/10/05--------- £ si [email protected]=1604 £ ic 3560043/3561647 (2 pages)
14 November 2005Ad 26/10/05--------- £ si [email protected]=1604 £ ic 3560043/3561647 (2 pages)
27 September 2005Ad 16/09/05--------- £ si [email protected]=4486 £ ic 3555557/3560043 (2 pages)
27 September 2005Ad 16/09/05--------- £ si [email protected]=4486 £ ic 3555557/3560043 (2 pages)
22 September 2005Return made up to 22/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 September 2005Return made up to 22/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
26 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2004Ad 06/10/04--------- £ si [email protected]=349 £ ic 3555841/3556190 (2 pages)
12 October 2004Ad 06/10/04--------- £ si [email protected]=349 £ ic 3555841/3556190 (2 pages)
4 October 2004Return made up to 22/08/04; bulk list available separately (11 pages)
4 October 2004Return made up to 22/08/04; bulk list available separately (11 pages)
28 September 2004Ad 21/09/04--------- £ si [email protected]=765 £ ic 3555076/3555841 (2 pages)
28 September 2004Ad 21/09/04--------- £ si [email protected]=765 £ ic 3555076/3555841 (2 pages)
24 September 2004Ad 16/09/04--------- £ si [email protected]=2680 £ ic 3552396/3555076 (2 pages)
24 September 2004Ad 16/09/04--------- £ si [email protected]=2680 £ ic 3552396/3555076 (2 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
23 June 2004Ad 16/06/04--------- £ si [email protected]=1600 £ ic 3550796/3552396 (2 pages)
23 June 2004Ad 16/06/04--------- £ si [email protected]=1600 £ ic 3550796/3552396 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
22 June 2004£ nc 100000000/3498272 29/04/04 (1 page)
22 June 2004Div 29/04/04 (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
22 June 2004Nc inc already adjusted 29/04/04 (1 page)
22 June 2004£ nc 100000000/3498272 29/04/04 (1 page)
22 June 2004Div 29/04/04 (1 page)
22 June 2004Nc inc already adjusted 29/04/04 (1 page)
17 June 2004Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3540546/3550796 (2 pages)
17 June 2004Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3540546/3550796 (2 pages)
14 June 2004Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3530296/3540546 (2 pages)
14 June 2004Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3530296/3540546 (2 pages)
2 June 2004Ad 25/05/04--------- £ si [email protected]=640 £ ic 3529656/3530296 (2 pages)
2 June 2004Ad 25/05/04--------- £ si [email protected]=640 £ ic 3529656/3530296 (2 pages)
28 May 2004Ad 24/05/04--------- £ si [email protected]=1235 £ ic 3528421/3529656 (2 pages)
28 May 2004Ad 24/05/04--------- £ si [email protected]=1235 £ ic 3528421/3529656 (2 pages)
26 May 2004£ ic 35012869/3528421 29/04/04 £ sr [email protected]=31484448 (1 page)
26 May 2004£ ic 35012869/3528421 29/04/04 £ sr [email protected]=31484448 (1 page)
25 May 2004Ad 18/05/04--------- £ si [email protected]=536 £ ic 35012333/35012869 (2 pages)
25 May 2004Ad 18/05/04--------- £ si [email protected]=536 £ ic 35012333/35012869 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=6258 £ ic 34999078/35005336 (2 pages)
19 May 2004Ad 12/05/04--------- £ si [email protected]=6997 £ ic 35005336/35012333 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=14345 £ ic 34984733/34999078 (2 pages)
19 May 2004Ad 12/05/04--------- £ si [email protected]=6997 £ ic 35005336/35012333 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=14345 £ ic 34984733/34999078 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=6258 £ ic 34999078/35005336 (2 pages)
17 May 2004Ad 10/05/04--------- £ si [email protected]=2013 £ ic 34982720/34984733 (2 pages)
17 May 2004Ad 10/05/04--------- £ si [email protected]=2013 £ ic 34982720/34984733 (2 pages)
17 May 2004S-div 29/04/04 (2 pages)
17 May 2004S-div 29/04/04 (2 pages)
7 May 2004Location of register of members (non legible) (2 pages)
7 May 2004Location of register of members (non legible) (2 pages)
29 April 2004Balance Sheet (18 pages)
29 April 2004Declaration on reregistration from private to PLC (1 page)
29 April 2004Auditor's statement (7 pages)
29 April 2004Auditor's statement (7 pages)
29 April 2004Auditor's report (3 pages)
29 April 2004Re-registration of Memorandum and Articles (48 pages)
29 April 2004Application for reregistration from private to PLC (1 page)
29 April 2004Application for reregistration from private to PLC (1 page)
29 April 2004Certificate of re-registration from Private to Public Limited Company (1 page)
29 April 2004Declaration on reregistration from private to PLC (1 page)
29 April 2004Auditor's report (3 pages)
29 April 2004Balance Sheet (18 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2004Re-registration of Memorandum and Articles (48 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2004Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Director resigned (1 page)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 2004Nc inc already adjusted 04/07/03 (1 page)
2 March 2004Nc inc already adjusted 04/07/03 (1 page)
27 October 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
27 August 2003Return made up to 22/08/03; full list of members (17 pages)
27 August 2003Return made up to 22/08/03; full list of members (17 pages)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
13 July 2003Ad 07/07/03--------- £ si 5360@1=5360 £ ic 34977360/34982720 (2 pages)
13 July 2003Ad 07/07/03--------- £ si 5360@1=5360 £ ic 34977360/34982720 (2 pages)
28 May 2003Ad 15/05/03--------- £ si 25600@1=25600 £ ic 34951760/34977360 (2 pages)
28 May 2003Ad 15/05/03--------- £ si 25600@1=25600 £ ic 34951760/34977360 (2 pages)
28 May 2003Ad 21/05/03--------- £ si 16080@1=16080 £ ic 34935680/34951760 (2 pages)
28 May 2003Ad 21/05/03--------- £ si 16080@1=16080 £ ic 34935680/34951760 (2 pages)
13 May 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 May 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 April 2003Company name changed rantoon LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed rantoon LIMITED\certificate issued on 10/04/03 (2 pages)
10 March 2003Registered office changed on 10/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
10 March 2003Registered office changed on 10/03/03 from: aldwych house, 81 aldwych, london, WC2B 4HN (1 page)
1 November 2002Ad 25/10/02--------- £ si 69680@1=69680 £ ic 34866000/34935680 (2 pages)
1 November 2002Ad 25/10/02--------- £ si 69680@1=69680 £ ic 34866000/34935680 (2 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
13 September 2002Return made up to 22/08/02; full list of members (14 pages)
13 September 2002Return made up to 22/08/02; full list of members (14 pages)
28 August 2002Ad 24/06/02--------- £ si 34865999@1=34865999 £ ic 1/34866000 (10 pages)
28 August 2002Ad 24/06/02--------- £ si 34865999@1=34865999 £ ic 1/34866000 (10 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002Certificate of reduction of share premium (1 page)
5 July 2002Certificate of reduction of share premium (1 page)
5 July 2002Reduction share premium account (3 pages)
5 July 2002Reduction share premium account (3 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
28 June 2002Resolutions
  • RES13 ‐ Reduce share prem acct 09/05/02
(1 page)
28 June 2002Resolutions
  • RES13 ‐ Reduce share prem acct 09/05/02
(1 page)
30 May 2002Resolutions
  • RES13 ‐ Scheme arrangement 09/05/02
(1 page)
30 May 2002Resolutions
  • RES13 ‐ Scheme arrangement 09/05/02
(1 page)
21 May 2002Nc inc already adjusted 09/04/02 (1 page)
21 May 2002Nc inc already adjusted 09/04/02 (1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: 61 brook street, london, W1K 4BL (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 61 brook street london W1K 4BL (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 November 2001New director appointed (2 pages)
22 August 2001Incorporation (20 pages)
22 August 2001Incorporation (20 pages)