Company Name21Net Ltd
Company StatusDissolved
Company Number04321420
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony David Fowler
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place 8th Floor
High Holborn
London
WC1V 7AA
Director NameMr Ian William Brimer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place 8th Floor
High Holborn
London
WC1V 7AA
Director NameMr Xavier Hubert Marie Champaud
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed26 August 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Place 8th Floor
High Holborn
London
WC1V 7AA
Secretary NameMrs Christina Ghislaine Hakes
StatusClosed
Appointed30 June 2021(19 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 07 December 2021)
RoleCompany Director
Correspondence AddressLitchurch Lane, Derby Litchurch Lane
Derby
DE24 8AD
Director NameMr Henry Charles Anthony Hyde-Thomson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Office Bromsberrow
Ledbury
Herefordshire
HR8 1RZ
Wales
Director NameMr James Leonard Rolfe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview
Church Lane
Toddington
Gloucestershire
GL54 5DQ
Wales
Director NameEarl Of Iain Alexander Douglas Blair Dundonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(10 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochnell Castle
Ledaig
Argyll
PA37 1QT
Scotland
Secretary NameHenry Charles Anthony Hyde Thomson
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressBarn Orchard
Barrow
Worcestershire
WR14 6JN
Secretary NameOwen Thomas Burrows Cookson
NationalityBritish
StatusResigned
Appointed04 June 2003(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 2004)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
5 Station Road Little Houghton
Northampton
Northamptonshire
NN7 1AJ
Director NameJean Francois De Lantsheere
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed12 July 2004(2 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 April 2018)
RoleCEO
Correspondence AddressKasteeldreef 6
Hever
3191
Belgium
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameSir John Lucas Tooth
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm
East Hagbourne
Didcot
Oxfordshire
OX11 9LN
Director NameMarc Jean Willen Cardinael
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed19 April 2006(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 March 2013)
RoleInvestment Manager
Correspondence Address92, Rue De Clairefontaine
Eischen
8460
Luxembourg
Director NameBaudouin Jolly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed20 June 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2013)
RoleManaging Director
Correspondence AddressClos Des Lauriers 33
1150 Brussels
Foreign
Director NamePierre De Crayencour
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2010)
RoleCompany Director
Correspondence AddressAvenue De L'Escrime 42
Brussels
1150
Director NameMr Roger Nicholas Martin Moate
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address806 Millenium Apts
95 Newhall Street
Birmingham
B3 1BA
Director NameMr Anthony Ralph Collinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMill Race House Wath Road
West Tanfield
Ripon
North Yorkshire
HG4 5LF
Director NameDeltriev Vincent
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2010(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Innovacom
Rue Royale
Paris
75008
France
Director NamePhilippe Catherine
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressThe Elms Courtyard, Bromsberrow
Ledbury
Herefordshire
HR8 1RZ
Wales
Secretary NameMrs Nichola Karen Cole
StatusResigned
Appointed15 December 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressThe Elms Courtyard Bromesberrow
Ledbury
HR8 1RZ
Wales
Director NameMr Paul Nicholson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highcrofts
Horsley
Newcastle Upon Tyne
Director NameMr Dominique Pascal Heynard
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2018(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Pixerecourt
75020 Paris
France
Director NameMr Reece Garethe Donovan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Place 8th Floor
High Holborn
London
WC1V 7AA
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameAnglo Scientific Ltd (Corporation)
StatusResigned
Appointed16 March 2004(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 December 2015)
Correspondence AddressThe Elms Courtyard
Bromsberrow
Ledbury
Herefordshire
HR8 1RZ
Wales

Contact

Website21net.com
Telephone07 692307692
Telephone regionMobile

Location

Registered AddressThe Place 8th Floor
High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

210.9k at £0.001Bip Investment Partners Sa
7.84%
Ordinary
-OTHER
7.04%
-
173.9k at £0.001Mr Jean-francois De Lantsheere
6.47%
C
1.3m at £0.001Innovacom 6 Fcpr
48.27%
C
98.1k at £0.001Mr Jean-francois De Lantsheere
3.65%
Ordinary
92k at £0.001Bip Investment Partners Sa
3.42%
C
68.5k at £0.001Mr Michel De Lantsheere
2.55%
C
40.1k at £0.001Mr Richard Keeling
1.49%
C
34.2k at £0.001Mr Pierre De Crayencour
1.27%
Ordinary
21.3k at £0.001Mr Peter Horsburgh
0.79%
C
20.6k at £0.001Mr Charles Stone
0.76%
C
19k at £0.001Mr Richard Brucciani
0.70%
C
18k at £0.001Mr Guy Davis
0.67%
C
17.2k at £0.001Sixela Investments LTD A/c 1084 A
0.64%
Ordinary
16.1k at £0.001Mr Richard Keeling
0.60%
Ordinary
15.5k at £0.001Corpar Sa
0.58%
Ordinary
13.5k at £0.001Mr Kevin Wilson
0.50%
C
11.2k at £0.001Jose Zurstrassen
0.42%
Ordinary
11.3k at £0.001Pemschip Consulting Bvba
0.42%
C
11.1k at £0.001Sir Peter Davis
0.41%
C
10.7k at £0.001Mr Michel De Lantsheere
0.40%
Ordinary
10k at £0.001Mr Stephen Derbyshire
0.37%
Ordinary
9.3k at £0.001Trustees Of D. Gask
0.35%
C
8.9k at £0.001Mr Ian Much
0.33%
C
8.5k at £0.001Moulton Goodies Limited
0.32%
Ordinary
7.4k at £0.001Mr Peter Roberts
0.28%
C
7.5k at £0.001Simon Hunt & Mc Trustees (Administration) LTD
0.28%
Ordinary
7.3k at £0.001Mr John Sugden
0.27%
C
7.2k at £0.001Mr Rupert Tyer
0.27%
C
6.1k at £0.001Mr Adam Broke
0.23%
C
6.2k at £0.001Mr Lester Porter
0.23%
C
6.2k at £0.001Mr Robin Hardie
0.23%
C
6.2k at £0.001Tennants Ventures LTD
0.23%
Ordinary
5.4k at £0.001Mr Alexander Clode
0.20%
C
5.3k at £0.001Sixela Investments LTD A/c 1084 B
0.20%
Ordinary
5.1k at £0.001Guy Davis & Barbara Cassani
0.19%
C
5.2k at £0.001Mr Anthony Collinson
0.19%
C
4.8k at £0.001Mr Richard Brucciani
0.18%
Ordinary
4.7k at £0.001Mr Robin Grimston
0.18%
C
4.6k at £0.001Corpar Sa
0.17%
C
4.6k at £0.001Mr Charles Stone
0.17%
Ordinary
4.5k at £0.001Mr Guy Davis
0.17%
Ordinary
4.4k at £0.001Jose Zurstrassen
0.16%
C
4.2k at £0.001Mr David Henderson
0.16%
C
4.3k at £0.001Mr Peter Horsburgh
0.16%
Ordinary
4k at £0.001Mr Kevin Wheat
0.15%
Ordinary
4.1k at £0.001Mr Roger Powdrill
0.15%
C
3.8k at £0.001Mr Chris Quinn
0.14%
C
3.8k at £0.001Mr Christopher Jonas
0.14%
Ordinary
3.5k at £0.001Mr Paul Humphries
0.13%
Ordinary
3.6k at £0.001Mr Peter Roberts
0.13%
Ordinary
3.1k at £0.001Mr Adam Bazire
0.12%
C
3.1k at £0.001Mr Bob Bartlett
0.12%
C
3.2k at £0.001Mr David Rosier
0.12%
C
3.1k at £0.001Mr Kevin Wilson
0.12%
Ordinary
3.2k at £0.001Mr William Law
0.12%
Ordinary
3k at £0.001Mr Kenneth Charles Vere Nicoll
0.11%
C
2.9k at £0.001Mr Roger Powdrill
0.11%
Ordinary
3.1k at £0.001Mr Terry Roydon
0.11%
C
2.6k at £0.001Moulton Goodies Limited
0.10%
C
2.8k at £0.001Mr Ian Much
0.10%
Ordinary
2.7k at £0.001Mr Max Rowland
0.10%
C
2.4k at £0.001Mr Jo Oliver
0.09%
C
2.4k at £0.001Mr John D. Hyatt
0.09%
C
2.3k at £0.001Mr Malcolm Wood
0.09%
Ordinary
2.3k at £0.001Mr Martin Tomlinson
0.09%
Ordinary
2.3k at £0.001Mr Tom Yardley
0.09%
C
2.5k at £0.001Sir Peter Davis
0.09%
Ordinary
2.1k at £0.001Mr Adam Broke
0.08%
Ordinary
2k at £0.001Mr Alan Wallace
0.08%
Ordinary
2.1k at £0.001Mr Alexander Clode
0.08%
Ordinary
2.1k at £0.001Mr David Moffitt
0.08%
C
2k at £0.001Mr David Stevens
0.07%
Ordinary
1.9k at £0.001Mr Jim Morrison
0.07%
Ordinary
1.9k at £0.001Mr Rod Burgess
0.07%
Ordinary
1.8k at £0.001Mr Rupert Tyer
0.07%
Ordinary
1.7k at £0.001Mr David John George Royds
0.06%
Ordinary
1.7k at £0.001Mr John Wreford
0.06%
Ordinary
1.7k at £0.001Mr Lachlen Rhodes
0.06%
C
1.7k at £0.001Mr Peter Cosgrove
0.06%
Ordinary
1.6k at £0.001Mr Peter Thomas
0.06%
Ordinary
1.5k at £0.001Mr Ross Graham
0.06%
C
1.7k at £0.001Mr Rupert Charles Gifford Lywood
0.06%
Ordinary
1.5k at £0.001Mr Stephen Hannam
0.06%
Ordinary
1.3k at £0.001Guy Davis & Barbara Cassani
0.05%
Ordinary
1.2k at £0.001Mr Bob Dowson
0.05%
C
1.3k at £0.001Mr Chris Eliot
0.05%
Ordinary
1.3k at £0.001Mr David Fell
0.05%
Ordinary
1.2k at £0.001Mr John Hickman
0.05%
C
1.2k at £0.001Mr John Sugden
0.05%
Ordinary
1.3k at £0.001Mr Lester Porter
0.05%
Ordinary
1.3k at £0.001Mr Michael Winslow
0.05%
C
1.4k at £0.001Mr Miles Hillmann
0.05%
C
1.3k at £0.001Mr Robin Grimston
0.05%
Ordinary
1.1k at £0.001Mr Anthony Collinson
0.04%
Ordinary
978 at £0.001Mr David Fell
0.04%
C
1000 at £0.001Mr John Denys Prideaux
0.04%
Ordinary
1000 at £0.001Mr John Piers Prideaux
0.04%
Ordinary
948 at £0.001Mr Mike Upton
0.04%
Ordinary
956 at £0.001Mr Peter Thomas
0.04%
C
1000 at £0.001Mr Roger Canham
0.04%
Ordinary
1.1k at £0.001Mr Stuart Le Cornu
0.04%
C
1k at £0.001Mr William Bentley
0.04%
C
1000 at £0.001Ms Sophia Mary Brigstock
0.04%
Ordinary
991 at £0.001Sixela Investments LTD A/c 1058
0.04%
Ordinary
991 at £0.001Sixela Investments LTD A/c 1061
0.04%
Ordinary
1.2k at £0.001Sixela Investments LTD A/c 1084 A
0.04%
C
879 at £0.001Mr Bob Bartlett
0.03%
Ordinary
800 at £0.001Mr Chris Quinn
0.03%
Ordinary
937 at £0.001Mr Jim Morrison
0.03%
C
787 at £0.001Mr Jo Oliver
0.03%
Ordinary
850 at £0.001Mr Kenneth Charles Vere Nicoll
0.03%
Ordinary
806 at £0.001Mr Martin Tomlinson
0.03%
C
771 at £0.001Mr Peter Baker
0.03%
C
800 at £0.001Mr Petter Hagland
0.03%
Ordinary
830 at £0.001Mr Richard Cunis
0.03%
Ordinary
817 at £0.001Mr Richard Pickford
0.03%
Ordinary
937 at £0.001Mr Rod Burgess
0.03%
C
734 at £0.001Mr Terry Roydon
0.03%
Ordinary
705 at £0.001Mr William Law
0.03%
C
732 at £0.001Mrs Daniela Peleanu Hardie
0.03%
C
676 at £0.001Octopus Investments Nominees Ref A/c J Benson
0.03%
C
577 at £0.001Blairmore Capital LTD
0.02%
C
446 at £0.001Bwcs
0.02%
Ordinary
456 at £0.001David Moffitt
0.02%
Ordinary
564 at £0.001Mr Adam Bazire
0.02%
Ordinary
416 at £0.001Mr Alan Wallace
0.02%
C
594 at £0.001Mr Andrew Raphael
0.02%
Ordinary
580 at £0.001Mr Bob Dowson
0.02%
Ordinary
477 at £0.001Mr David Hanger
0.02%
Ordinary
553 at £0.001Mr John D. Hyatt
0.02%
Ordinary
660 at £0.001Mr Max Rowland
0.02%
Ordinary
583 at £0.001Mr Robin Hardie
0.02%
Ordinary
500 at £0.001Mr William Bentley
0.02%
Ordinary
552 at £0.001Ms Kay Taylor
0.02%
Ordinary
417 at £0.001Octopus Capital LTD
0.02%
Ordinary
302 at £0.001Mr Chris Eliot
0.01%
C
255 at £0.001Mr David Hanger
0.01%
C
287 at £0.001Mr David Stevens
0.01%
C
265 at £0.001Mr Gervais Steele
0.01%
Ordinary
231 at £0.001Mr John Hickman
0.01%
Ordinary
159 at £0.001Mr John Wreford
0.01%
C
400 at £0.001Mr Jonathan Money
0.01%
Ordinary
258 at £0.001Mr Malcolm Wood
0.01%
C
250 at £0.001Mr Mark Florman
0.01%
Ordinary
250 at £0.001Mr Michael Biscoe
0.01%
Ordinary
276 at £0.001Mr Michael Winslow
0.01%
Ordinary
297 at £0.001Mr Mike Upton
0.01%
C
276 at £0.001Mr Peter Baker
0.01%
Ordinary
254 at £0.001Mr Peter Cosgrove
0.01%
C
331 at £0.001Mr Ross Graham
0.01%
Ordinary
244 at £0.001Mr Tom Yardley
0.01%
Ordinary
381 at £0.001Mrs Christine Wood
0.01%
Ordinary
174 at £0.001Mrs Daniela Peleanu Hardie
0.01%
Ordinary
320 at £0.001Octopus Investments Nominees A/c M Stotesbury
0.01%
Ordinary
229 at £0.001Octopus Investments Nominees Ref A/c J Benson
0.01%
Ordinary
114 at £0.001Blairmore Capital LTD
0.00%
Ordinary
59 at £0.001Bwcs
0.00%
C
9 at £0.001Mr Jonathan Money
0.00%
C
124 at £0.001Mr Paul Humphries
0.00%
C
127 at £0.001Mr Richard Cunis
0.00%
C
48 at £0.001Mrs Christine Wood
0.00%
C
95 at £0.001Octopus Investment Nominees LTD
0.00%
Ordinary
106 at £0.001Sixela Investments LTD A/c 1058
0.00%
C
106 at £0.001Sixela Investments LTD A/c 1061
0.00%
C

Financials

Year2014
Turnover£7,231,546
Gross Profit£2,008,591
Net Worth£1,841,812
Cash£1,197,731
Current Liabilities£2,005,542

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 September 2009Delivered on: 9 September 2009
Satisfied on: 29 July 2010
Persons entitled: Octopus Venture Limited

Classification: Charge over intellectual property and work in progress
Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all of the companys intellectual property, rights in any policies of insurance present or future relating to the companys work in progresss see image for full details.
Fully Satisfied

Filing History

17 February 2021Second filing of a statement of capital following an allotment of shares on 12 January 2021
  • GBP 0.002
(7 pages)
19 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 0.001
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2021.
(4 pages)
27 August 2020Appointment of Mr Xavier Hubert Marie Champaud as a director on 26 August 2020 (2 pages)
5 August 2020Full accounts made up to 31 March 2020 (22 pages)
17 June 2020Register inspection address has been changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to 5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF (1 page)
16 June 2020Register(s) moved to registered inspection location The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 March 2020Termination of appointment of Reece Garethe Donovan as a director on 27 March 2020 (1 page)
2 March 2020Appointment of Mr Ian William Brimer as a director on 26 February 2020 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (22 pages)
8 July 2019Termination of appointment of Nichola Karen Cole as a secretary on 1 July 2019 (1 page)
20 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
28 January 2019Statement by Directors (1 page)
28 January 2019Statement of capital on 28 January 2019
  • GBP 0.001
(5 pages)
28 January 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced to nil 18/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 January 2019Solvency Statement dated 18/01/19 (1 page)
11 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
26 October 2018Termination of appointment of Dominique Pascal Heynard as a director on 26 October 2018 (1 page)
26 October 2018Appointment of Mr Reece Garethe Donovan as a director on 26 October 2018 (2 pages)
26 October 2018Appointment of Mr Anthony David Fowler as a director on 26 October 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 September 2018Register inspection address has been changed to The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ (1 page)
23 July 2018Registered office address changed from The Elms Courtyard, Bromsberrow Ledbury Herefordshire HR8 1RZ to The Place 8th Floor High Holborn London WC1V 7AA on 23 July 2018 (1 page)
2 July 2018Termination of appointment of Paul Nicholson as a director on 30 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (19 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
18 April 2018Notification of Alstom Transport Uk (Holdings) Limited as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Appointment of Mr Paul Nicholson as a director on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of Henry Charles Anthony Hyde-Thomson as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Jean Francois De Lantsheere as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Anthony Ralph Collinson as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Deltriev Vincent as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Dominique Pascal Heynard as a director on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of Philippe Catherine as a director on 4 April 2018 (1 page)
28 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 3,134.881
(4 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (17 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (17 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,916.713
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,916.713
(4 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (22 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (22 pages)
3 November 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
3 November 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
7 January 2016Appointment of Mrs Nichola Karen Cole as a secretary on 15 December 2015 (2 pages)
7 January 2016Termination of appointment of Anglo Scientific Ltd as a secretary on 15 December 2015 (1 page)
7 January 2016Appointment of Mrs Nichola Karen Cole as a secretary on 15 December 2015 (2 pages)
7 January 2016Termination of appointment of Anglo Scientific Ltd as a secretary on 15 December 2015 (1 page)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,689.161
(35 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,689.161
(35 pages)
13 November 2015Director's details changed for Mr Anthony Ralph Collinson on 1 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Anthony Ralph Collinson on 1 November 2015 (2 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
29 June 2015Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 29 June 2015 (2 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,689.161
(37 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,689.161
(37 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
17 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 2,689.1610
(7 pages)
17 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 2,689.1610
(7 pages)
14 January 2014Auditor's resignation (1 page)
14 January 2014Auditor's resignation (1 page)
9 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders (36 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders (36 pages)
2 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,036.90200
(7 pages)
2 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,036.90200
(7 pages)
15 November 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
15 November 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
29 October 2013Particulars of variation of rights attached to shares (3 pages)
29 October 2013Particulars of variation of rights attached to shares (3 pages)
23 July 2013Appointment of Philippe Catherine as a director (3 pages)
23 July 2013Appointment of Philippe Catherine as a director (3 pages)
30 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
30 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
28 March 2013Termination of appointment of Baudouin Jolly as a director (1 page)
28 March 2013Termination of appointment of Marc Cardinael as a director (1 page)
28 March 2013Termination of appointment of Baudouin Jolly as a director (1 page)
28 March 2013Termination of appointment of Marc Cardinael as a director (1 page)
13 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,868.7250
(7 pages)
13 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,868.1050
(7 pages)
13 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,868.7250
(7 pages)
13 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,868.1050
(7 pages)
6 December 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
6 December 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (36 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (36 pages)
11 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,207.092
(7 pages)
11 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,207.092
(7 pages)
28 December 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
28 December 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (35 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (35 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,206.854
(5 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
24 January 2011Change of share class name or designation (2 pages)
24 January 2011Appointment of Deltriev Vincent as a director (3 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,206.854
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,206.854
(5 pages)
24 January 2011Statement of company's objects (1 page)
24 January 2011Change of share class name or designation (2 pages)
24 January 2011Particulars of variation of rights attached to shares (3 pages)
24 January 2011Particulars of variation of rights attached to shares (3 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,206.8540
(5 pages)
24 January 2011Statement of company's objects (1 page)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,206.854
(5 pages)
24 January 2011Appointment of Deltriev Vincent as a director (3 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,206.8540
(5 pages)
23 December 2010Termination of appointment of Pierre De Crayencour as a director (1 page)
23 December 2010Termination of appointment of Pierre De Crayencour as a director (1 page)
22 December 2010Termination of appointment of John Lucas Tooth as a director (1 page)
22 December 2010Termination of appointment of Roger Moate as a director (1 page)
22 December 2010Termination of appointment of Iain Dundonald as a director (1 page)
22 December 2010Termination of appointment of John Lucas Tooth as a director (1 page)
22 December 2010Termination of appointment of Roger Moate as a director (1 page)
22 December 2010Termination of appointment of Iain Dundonald as a director (1 page)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (32 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (32 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 October 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 679.796
(5 pages)
7 October 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 679.796
(5 pages)
4 August 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 730.916
(5 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 730.916
(5 pages)
4 August 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 730.916
(5 pages)
4 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 730.916
(5 pages)
22 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2010Memorandum and Articles of Association (22 pages)
22 July 2010Memorandum and Articles of Association (22 pages)
22 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
21 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 485.275
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 485.275
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 479.675
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 479.675
(5 pages)
13 April 2010Memorandum and Articles of Association (21 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (21 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2010Appointment of Mr Anthony Ralph Collinson as a director (2 pages)
15 March 2010Appointment of Mr Anthony Ralph Collinson as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 468.794
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 468.794
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 468.794
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 468.794
(5 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (28 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (28 pages)
23 September 2009Director appointed roger nicholas martin moate (1 page)
23 September 2009Director appointed roger nicholas martin moate (1 page)
23 September 2009Director appointed pierre de crayencour (1 page)
23 September 2009Director appointed pierre de crayencour (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2009Memorandum and Articles of Association (21 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2009Memorandum and Articles of Association (21 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Memorandum and Articles of Association (21 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Memorandum and Articles of Association (21 pages)
11 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
26 November 2008Return made up to 13/11/08; full list of members (15 pages)
26 November 2008Return made up to 13/11/08; full list of members (15 pages)
28 October 2008Nc inc already adjusted 30/09/08 (1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Nc inc already adjusted 30/09/08 (1 page)
28 October 2008Memorandum and Articles of Association (1 page)
28 October 2008Memorandum and Articles of Association (1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2008Ad 30/09/08\gbp si [email protected]=16.05\gbp ic 423/439.05\ (4 pages)
22 October 2008Ad 01/10/08\gbp si [email protected]=3.95\gbp ic 439.05/443\ (9 pages)
22 October 2008Ad 30/09/08\gbp si [email protected]=16.05\gbp ic 423/439.05\ (4 pages)
22 October 2008Ad 01/10/08\gbp si [email protected]=3.95\gbp ic 439.05/443\ (9 pages)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consent obtained to offer shares proposed to be transferred 26/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consent obtained to offer shares proposed to be transferred 26/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 September 2008Ad 28/08/08\gbp si [email protected]=29.831\gbp ic 383/412.831\ (3 pages)
10 September 2008Ad 28/08/08\gbp si [email protected]=29.831\gbp ic 383/412.831\ (3 pages)
10 September 2008Ad 29/08/08\gbp si [email protected]=10.169\gbp ic 412.831/423\ (10 pages)
10 September 2008Ad 29/08/08\gbp si [email protected]=10.169\gbp ic 412.831/423\ (10 pages)
16 July 2008Amended full accounts made up to 31 December 2007 (23 pages)
16 July 2008Amended full accounts made up to 31 December 2007 (23 pages)
26 June 2008Full accounts made up to 31 December 2007 (23 pages)
26 June 2008Full accounts made up to 31 December 2007 (23 pages)
28 November 2007Return made up to 13/11/07; full list of members (28 pages)
28 November 2007Return made up to 13/11/07; full list of members (28 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
13 August 2007Ad 31/07/07--------- £ si [email protected]=4 £ ic 377/381 (3 pages)
13 August 2007Ad 31/07/07--------- £ si [email protected]=4 £ ic 377/381 (3 pages)
17 July 2007Ad 05/07/07--------- £ si [email protected]=1 £ ic 376/377 (2 pages)
17 July 2007Ad 05/07/07--------- £ si [email protected]=1 £ ic 376/377 (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Location of register of members (1 page)
6 July 2007Ad 15/06/07--------- £ si [email protected]=60 £ ic 316/376 (8 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=60 £ ic 316/376 (8 pages)
28 June 2007Registered office changed on 28/06/07 from: anglesey house 1 worcester road malvern worcestershire WR14 4QY (1 page)
28 June 2007Registered office changed on 28/06/07 from: anglesey house 1 worcester road malvern worcestershire WR14 4QY (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Return made up to 13/11/06; full list of members (25 pages)
24 November 2006Return made up to 13/11/06; full list of members (25 pages)
28 September 2006Full accounts made up to 31 December 2005 (18 pages)
28 September 2006Full accounts made up to 31 December 2005 (18 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
1 June 2006Ad 04/05/06--------- £ si [email protected]=4 £ ic 245/249 (6 pages)
1 June 2006Ad 04/05/06--------- £ si [email protected]=4 £ ic 245/249 (6 pages)
1 June 2006Ad 19/04/06--------- £ si [email protected]=66 £ ic 249/315 (4 pages)
1 June 2006Ad 19/04/06--------- £ si [email protected]=66 £ ic 249/315 (4 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
11 May 2006Nc dec already adjusted 13/03/06 (1 page)
11 May 2006Nc dec already adjusted 13/03/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
13 December 2005Return made up to 13/11/05; full list of members (12 pages)
13 December 2005Return made up to 13/11/05; full list of members (12 pages)
18 October 2005Ad 30/09/05--------- £ si [email protected]=15 £ ic 227/242 (4 pages)
18 October 2005Ad 30/09/05--------- £ si [email protected]=24 £ ic 203/227 (10 pages)
18 October 2005Ad 30/09/05--------- £ si [email protected]=24 £ ic 203/227 (10 pages)
18 October 2005Ad 30/09/05--------- £ si [email protected]=15 £ ic 227/242 (4 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 August 2005Ad 29/07/05--------- £ si [email protected]=2 £ ic 201/203 (2 pages)
26 August 2005Ad 29/07/05--------- £ si [email protected]=2 £ ic 201/203 (2 pages)
18 August 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
6 April 2005Ad 22/03/05--------- £ si [email protected]=4 £ ic 197/201 (2 pages)
6 April 2005Ad 22/03/05--------- £ si [email protected]=4 £ ic 197/201 (2 pages)
22 March 2005Ad 31/01/05--------- £ si [email protected]=5 £ ic 192/197 (2 pages)
22 March 2005Ad 31/01/05--------- £ si [email protected]=5 £ ic 192/197 (2 pages)
24 February 2005Ad 10/01/05--------- £ si [email protected]=79 £ ic 113/192 (8 pages)
24 February 2005Ad 10/01/05--------- £ si [email protected]=79 £ ic 113/192 (8 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 September 2004Ad 31/08/04--------- £ si [email protected]=8 £ ic 105/113 (2 pages)
22 September 2004Ad 31/08/04--------- £ si [email protected]=8 £ ic 105/113 (2 pages)
2 September 2004Return made up to 13/11/03; full list of members; amend (8 pages)
2 September 2004Return made up to 13/11/03; full list of members; amend (8 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
21 November 2003Return made up to 13/11/03; full list of members (8 pages)
21 November 2003Return made up to 13/11/03; full list of members (8 pages)
19 November 2003Ad 11/11/03--------- £ si [email protected]=52 £ ic 2440/2492 (2 pages)
19 November 2003Ad 11/11/03--------- £ si [email protected]=52 £ ic 2440/2492 (2 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Secretary resigned (1 page)
25 July 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
3 May 2003Div 05/09/02 (1 page)
3 May 2003Div 05/09/02 (1 page)
25 April 2003Ad 13/01/03--------- £ si [email protected]=1000 £ ic 1440/2440 (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Ad 05/09/02--------- £ si [email protected]=839 £ ic 1/840 (2 pages)
25 April 2003New director appointed (3 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Ad 13/01/03--------- £ si [email protected]=1000 £ ic 1440/2440 (2 pages)
25 April 2003Ad 18/11/02--------- £ si [email protected]=600 £ ic 840/1440 (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Ad 05/09/02--------- £ si [email protected]=839 £ ic 1/840 (2 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Ad 18/11/02--------- £ si [email protected]=600 £ ic 840/1440 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
30 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
30 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
13 November 2001Incorporation (28 pages)
13 November 2001Incorporation (28 pages)