Company NameNimbuspath Limited
Company StatusActive
Company Number04290399
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameSamuel Boyd
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(22 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameStefan Margueritte Juliette Jean Descheemaeker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2003)
RoleCompany Director
Correspondence AddressAvenue Fond'Roy 119
Uccle
1180
Belgium
Secretary NamePatrice Joseph Thys
NationalityBelgian
StatusResigned
Appointed05 October 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2003)
RoleCompany Director
Correspondence AddressRue Yernawe 12
Saint George Sur Meuse
4470
Belgium
Director NameJeremy Stephen Gary Fowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 2004)
RoleCompany Director
Correspondence Address53 Twyford Road
Barrow On Trent
Derby
Derbyshire
DE73 1HA
Director NameSteven Anthony Cahillane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2005)
RoleChief Executive
Correspondence AddressBucklebury House
Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed02 December 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Monkville Avenue
London
NW11 0AH
Director NameMr Stewart Charles Gilliland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichborough House School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Director NameMr Richard Steven Laycock Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
Director NameDavid Allard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleAccountant
Correspondence Address31 The Chilterns
Hitchin
Hertfordshire
SG4 9PP
Secretary NameJemma Louise McCarey
NationalityBritish
StatusResigned
Appointed26 September 2006(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2007)
RoleCompany Director
Correspondence Address104a Sugden Road
Battersea
London
SW11 5EE
Director NameMr Claude Louis Bahoshy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NameMiss Alison Joanne Braney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hardwick Road
Woburn Sands
Buckinghamshire
MK17 8QJ
Director NameMr Giuseppe Cremona
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2008)
RolePeople Director
Country of ResidenceEngland
Correspondence Address6 Tydeman Close
Woodlands
Bedford
Bedfordshire
MK41 7GF
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Secretary NameAnna Tolley
NationalityBritish
StatusResigned
Appointed14 August 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Director NameLynette Brown
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 2011)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Secretary NameKayleigh Anne Wilshaw
StatusResigned
Appointed15 December 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed06 October 2015(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2016)
RoleBudgeting And Business Performance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(14 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMrs Hina Parmar
StatusResigned
Appointed01 December 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2018)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed26 June 2018(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capabilty Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Megan Ruth Penny
StatusResigned
Appointed01 January 2019(17 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Hina Parmar
StatusResigned
Appointed16 September 2019(18 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr Paul Walewski
StatusResigned
Appointed12 May 2020(18 years, 8 months after company formation)
Appointment Duration6 months (resigned 08 November 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameSibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2021(19 years, 4 months after company formation)
Appointment Duration2 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2023(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01582 391166
Telephone regionLuton

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£310,718,000
Cash£178,946,000
Current Liabilities£696,770,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

30 October 2023Appointment of Mrs Timiko Cranwell as a director on 30 October 2023 (2 pages)
30 October 2023Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page)
3 October 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
28 September 2023Full accounts made up to 31 December 2022 (22 pages)
16 June 2023Appointment of Mr Daniel Arlington as a director on 16 June 2023 (2 pages)
15 June 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 741,852,267
(3 pages)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages)
18 October 2022Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (22 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
23 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages)
3 November 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
21 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
2 February 2021Termination of appointment of Paula Nogueira Lindenberg as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Mr Yann Callou as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Timiko Cranwell as a director on 1 February 2021 (1 page)
1 February 2021Termination of appointment of Oliver James Devon as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Stephen John Turner as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Sibil Jiang as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2021 (2 pages)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
9 November 2020Termination of appointment of Paul Walewski as a secretary on 8 November 2020 (1 page)
9 November 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
6 November 2020Change of details for Abi Uk Holding 1 Limited as a person with significant control on 1 March 2019 (2 pages)
27 October 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
13 May 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page)
13 May 2020Appointment of Mr Paul Walewski as a secretary on 12 May 2020 (2 pages)
7 February 2020Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages)
7 February 2020Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page)
4 February 2020Auditor's resignation (2 pages)
20 November 2019Full accounts made up to 31 December 2018 (24 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
16 September 2019Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page)
25 February 2019Registered office address changed from Porter Tun House 500 Capabilty Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
1 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2019Statement by Directors (3 pages)
1 February 2019Solvency Statement dated 21/01/19 (2 pages)
1 February 2019Statement of capital on 1 February 2019
  • GBP 741,852,266
(3 pages)
11 January 2019Termination of appointment of Taner Su as a director on 11 January 2019 (1 page)
8 January 2019Appointment of Mrs Paula Nogueira Lindenberg as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Jason Gerard Warner as a director on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
2 January 2019Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 (2 pages)
2 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (23 pages)
28 June 2018Termination of appointment of Hina Parmar as a secretary on 26 June 2018 (1 page)
28 June 2018Appointment of Ms Natalie Louise Walker as a secretary on 26 June 2018 (2 pages)
23 April 2018Appointment of Mr Taner Su as a director on 20 April 2018 (2 pages)
4 April 2018Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages)
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
2 January 2018Full accounts made up to 31 December 2016 (21 pages)
2 January 2018Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 September 2017Cessation of Anheuser-Busch Europe Limited as a person with significant control on 3 March 2017 (1 page)
11 September 2017Cessation of Anheuser-Busch Europe Limited as a person with significant control on 3 March 2017 (1 page)
11 September 2017Notification of Abi Uk Holding 1 Limited as a person with significant control on 15 December 2016 (2 pages)
11 September 2017Notification of Abi Uk Holding 1 Limited as a person with significant control on 15 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 (1 page)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
19 May 2016Appointment of Mr Jason Gerard Warner as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Jason Gerard Warner as a director on 19 May 2016 (2 pages)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
18 February 2016Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 970,000,001
(5 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 970,000,001
(5 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 970,000,001
(5 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 970,000,001
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
12 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
9 May 2014Termination of appointment of Ophelia Johns as a director (1 page)
9 May 2014Termination of appointment of Ophelia Johns as a director (1 page)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 970,000,001
(5 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 970,000,001
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 19 September 2011 (17 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 19 September 2011 (17 pages)
19 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
19 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
15 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
15 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
22 November 2011Termination of appointment of Lynette Brown as a director (1 page)
22 November 2011Termination of appointment of Lynette Brown as a director (1 page)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(6 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(6 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
3 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
3 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
11 January 2011Appointment of Mrs Clare Lake as a director (2 pages)
11 January 2011Appointment of Lynette Brown as a director (2 pages)
11 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
11 January 2011Appointment of Mrs Clare Lake as a director (2 pages)
11 January 2011Appointment of Lynette Brown as a director (2 pages)
11 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
1 December 2010Annual return made up to 19 September 2010 (15 pages)
1 December 2010Annual return made up to 19 September 2010 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Ad 26/05/09\gbp si 300000000@1=300000000\gbp ic 670000001/970000001\ (2 pages)
8 June 2009Ad 26/05/09\gbp si 300000000@1=300000000\gbp ic 670000001/970000001\ (2 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2008Director's change of particulars / roberto schuback / 15/10/2008 (1 page)
15 October 2008Return made up to 19/09/08; full list of members (4 pages)
15 October 2008Director's change of particulars / roberto schuback / 15/10/2008 (1 page)
15 October 2008Return made up to 19/09/08; full list of members (4 pages)
2 July 2008Appointment terminated director steven kitching (1 page)
2 July 2008Appointment terminated director steven kitching (1 page)
15 May 2008Appointment terminated director alison braney (1 page)
15 May 2008Appointment terminated director alison braney (1 page)
31 March 2008Director appointed stuart murray macfarlane (2 pages)
31 March 2008Director appointed stuart murray macfarlane (2 pages)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
28 March 2008Director appointed rosanna longobardi (2 pages)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
28 March 2008Director appointed rosanna longobardi (2 pages)
28 March 2008Appointment terminated director richard evans (1 page)
28 March 2008Appointment terminated director richard evans (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o simmons and simmons, city point, 1 ropemaker street, london EC2Y 9SS (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o simmons and simmons, city point, 1 ropemaker street, london EC2Y 9SS (1 page)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
17 October 2007Return made up to 19/09/07; no change of members (8 pages)
17 October 2007Return made up to 19/09/07; no change of members (8 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
23 October 2006Return made up to 19/09/06; full list of members (10 pages)
23 October 2006Return made up to 19/09/06; full list of members (10 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
9 February 2006Ad 24/01/06--------- £ si 220000000@1=220000000 £ ic 450000001/670000001 (2 pages)
9 February 2006Ad 24/01/06--------- £ si 220000000@1=220000000 £ ic 450000001/670000001 (2 pages)
19 December 2005Return made up to 19/09/05; full list of members (8 pages)
19 December 2005Full accounts made up to 31 December 2004 (15 pages)
19 December 2005Full accounts made up to 31 December 2004 (15 pages)
19 December 2005Return made up to 19/09/05; full list of members (8 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
11 December 2004Full accounts made up to 31 December 2003 (15 pages)
11 December 2004Full accounts made up to 31 December 2003 (15 pages)
25 November 2004Return made up to 19/09/04; full list of members (8 pages)
25 November 2004Return made up to 19/09/04; full list of members (8 pages)
5 August 2004Ad 14/07/04--------- £ si 65000000@1=65000000 £ ic 385000001/450000001 (2 pages)
5 August 2004Ad 14/07/04--------- £ si 65000000@1=65000000 £ ic 385000001/450000001 (2 pages)
1 June 2004Ad 07/05/04--------- £ si 85000000@1=85000000 £ ic 300000001/385000001 (2 pages)
1 June 2004Ad 07/05/04--------- £ si 85000000@1=85000000 £ ic 300000001/385000001 (2 pages)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Return made up to 19/09/03; full list of members (8 pages)
1 December 2003Return made up to 19/09/03; full list of members (8 pages)
28 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 November 2003Full accounts made up to 31 December 2002 (15 pages)
12 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
24 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Ad 23/04/02--------- £ si 300000000@1=300000000 £ ic 1/300000001 (2 pages)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Ad 23/04/02--------- £ si 300000000@1=300000000 £ ic 1/300000001 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Memorandum and Articles of Association (12 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Memorandum and Articles of Association (12 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 October 2001Registered office changed on 12/10/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 September 2001Incorporation (13 pages)
19 September 2001Incorporation (13 pages)