High Holborn
London
WC1V 7AA
Director Name | Mr Ian William Brimer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place 8th Floor High Holborn London WC1V 7AA |
Director Name | Mr Xavier Hubert Marie Champaud |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 August 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Place 8th Floor High Holborn London WC1V 7AA |
Secretary Name | Mrs Christina Ghislaine Hakes |
---|---|
Status | Closed |
Appointed | 30 June 2021(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Litchurch Lane, Derby Litchurch Lane Derby DE24 8AD |
Director Name | Mr Henry Charles Anthony Hyde-Thomson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Office Bromsberrow Ledbury Herefordshire HR8 1RZ Wales |
Director Name | Mr James Leonard Rolfe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview Church Lane Toddington Gloucestershire GL54 5DQ Wales |
Director Name | Earl Of Iain Alexander Douglas Blair Dundonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochnell Castle Ledaig Argyll PA37 1QT Scotland |
Secretary Name | Henry Charles Anthony Hyde Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | Barn Orchard Barrow Worcestershire WR14 6JN |
Secretary Name | Owen Thomas Burrows Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2004) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage 5 Station Road Little Houghton Northampton Northamptonshire NN7 1AJ |
Director Name | Jean Francois De Lantsheere |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 April 2018) |
Role | CEO |
Correspondence Address | Kasteeldreef 6 Hever 3191 Belgium |
Director Name | Timothy Buckler Alderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Sir John Lucas Tooth |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm East Hagbourne Didcot Oxfordshire OX11 9LN |
Director Name | Marc Jean Willen Cardinael |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 April 2006(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 March 2013) |
Role | Investment Manager |
Correspondence Address | 92, Rue De Clairefontaine Eischen 8460 Luxembourg |
Director Name | Baudouin Jolly |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2013) |
Role | Managing Director |
Correspondence Address | Clos Des Lauriers 33 1150 Brussels Foreign |
Director Name | Pierre De Crayencour |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 September 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | Avenue De L'Escrime 42 Brussels 1150 |
Director Name | Mr Roger Nicholas Martin Moate |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 806 Millenium Apts 95 Newhall Street Birmingham B3 1BA |
Director Name | Mr Anthony Ralph Collinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mill Race House Wath Road West Tanfield Ripon North Yorkshire HG4 5LF |
Director Name | Deltriev Vincent |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2010(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Innovacom Rue Royale Paris 75008 France |
Director Name | Philippe Catherine |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | The Elms Courtyard, Bromsberrow Ledbury Herefordshire HR8 1RZ Wales |
Secretary Name | Mrs Nichola Karen Cole |
---|---|
Status | Resigned |
Appointed | 15 December 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | The Elms Courtyard Bromesberrow Ledbury HR8 1RZ Wales |
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highcrofts Horsley Newcastle Upon Tyne |
Director Name | Mr Dominique Pascal Heynard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Rue Pixerecourt 75020 Paris France |
Director Name | Mr Reece Garethe Donovan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Place 8th Floor High Holborn London WC1V 7AA |
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Anglo Scientific Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 December 2015) |
Correspondence Address | The Elms Courtyard Bromsberrow Ledbury Herefordshire HR8 1RZ Wales |
Website | 21net.com |
---|---|
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | The Place 8th Floor High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
210.9k at £0.001 | Bip Investment Partners Sa 7.84% Ordinary |
---|---|
- | OTHER 7.04% - |
173.9k at £0.001 | Mr Jean-francois De Lantsheere 6.47% C |
1.3m at £0.001 | Innovacom 6 Fcpr 48.27% C |
98.1k at £0.001 | Mr Jean-francois De Lantsheere 3.65% Ordinary |
92k at £0.001 | Bip Investment Partners Sa 3.42% C |
68.5k at £0.001 | Mr Michel De Lantsheere 2.55% C |
40.1k at £0.001 | Mr Richard Keeling 1.49% C |
34.2k at £0.001 | Mr Pierre De Crayencour 1.27% Ordinary |
21.3k at £0.001 | Mr Peter Horsburgh 0.79% C |
20.6k at £0.001 | Mr Charles Stone 0.76% C |
19k at £0.001 | Mr Richard Brucciani 0.70% C |
18k at £0.001 | Mr Guy Davis 0.67% C |
17.2k at £0.001 | Sixela Investments LTD A/c 1084 A 0.64% Ordinary |
16.1k at £0.001 | Mr Richard Keeling 0.60% Ordinary |
15.5k at £0.001 | Corpar Sa 0.58% Ordinary |
13.5k at £0.001 | Mr Kevin Wilson 0.50% C |
11.2k at £0.001 | Jose Zurstrassen 0.42% Ordinary |
11.3k at £0.001 | Pemschip Consulting Bvba 0.42% C |
11.1k at £0.001 | Sir Peter Davis 0.41% C |
10.7k at £0.001 | Mr Michel De Lantsheere 0.40% Ordinary |
10k at £0.001 | Mr Stephen Derbyshire 0.37% Ordinary |
9.3k at £0.001 | Trustees Of D. Gask 0.35% C |
8.9k at £0.001 | Mr Ian Much 0.33% C |
8.5k at £0.001 | Moulton Goodies Limited 0.32% Ordinary |
7.4k at £0.001 | Mr Peter Roberts 0.28% C |
7.5k at £0.001 | Simon Hunt & Mc Trustees (Administration) LTD 0.28% Ordinary |
7.3k at £0.001 | Mr John Sugden 0.27% C |
7.2k at £0.001 | Mr Rupert Tyer 0.27% C |
6.1k at £0.001 | Mr Adam Broke 0.23% C |
6.2k at £0.001 | Mr Lester Porter 0.23% C |
6.2k at £0.001 | Mr Robin Hardie 0.23% C |
6.2k at £0.001 | Tennants Ventures LTD 0.23% Ordinary |
5.4k at £0.001 | Mr Alexander Clode 0.20% C |
5.3k at £0.001 | Sixela Investments LTD A/c 1084 B 0.20% Ordinary |
5.1k at £0.001 | Guy Davis & Barbara Cassani 0.19% C |
5.2k at £0.001 | Mr Anthony Collinson 0.19% C |
4.8k at £0.001 | Mr Richard Brucciani 0.18% Ordinary |
4.7k at £0.001 | Mr Robin Grimston 0.18% C |
4.6k at £0.001 | Corpar Sa 0.17% C |
4.6k at £0.001 | Mr Charles Stone 0.17% Ordinary |
4.5k at £0.001 | Mr Guy Davis 0.17% Ordinary |
4.4k at £0.001 | Jose Zurstrassen 0.16% C |
4.2k at £0.001 | Mr David Henderson 0.16% C |
4.3k at £0.001 | Mr Peter Horsburgh 0.16% Ordinary |
4k at £0.001 | Mr Kevin Wheat 0.15% Ordinary |
4.1k at £0.001 | Mr Roger Powdrill 0.15% C |
3.8k at £0.001 | Mr Chris Quinn 0.14% C |
3.8k at £0.001 | Mr Christopher Jonas 0.14% Ordinary |
3.5k at £0.001 | Mr Paul Humphries 0.13% Ordinary |
3.6k at £0.001 | Mr Peter Roberts 0.13% Ordinary |
3.1k at £0.001 | Mr Adam Bazire 0.12% C |
3.1k at £0.001 | Mr Bob Bartlett 0.12% C |
3.2k at £0.001 | Mr David Rosier 0.12% C |
3.1k at £0.001 | Mr Kevin Wilson 0.12% Ordinary |
3.2k at £0.001 | Mr William Law 0.12% Ordinary |
3k at £0.001 | Mr Kenneth Charles Vere Nicoll 0.11% C |
2.9k at £0.001 | Mr Roger Powdrill 0.11% Ordinary |
3.1k at £0.001 | Mr Terry Roydon 0.11% C |
2.6k at £0.001 | Moulton Goodies Limited 0.10% C |
2.8k at £0.001 | Mr Ian Much 0.10% Ordinary |
2.7k at £0.001 | Mr Max Rowland 0.10% C |
2.4k at £0.001 | Mr Jo Oliver 0.09% C |
2.4k at £0.001 | Mr John D. Hyatt 0.09% C |
2.3k at £0.001 | Mr Malcolm Wood 0.09% Ordinary |
2.3k at £0.001 | Mr Martin Tomlinson 0.09% Ordinary |
2.3k at £0.001 | Mr Tom Yardley 0.09% C |
2.5k at £0.001 | Sir Peter Davis 0.09% Ordinary |
2.1k at £0.001 | Mr Adam Broke 0.08% Ordinary |
2k at £0.001 | Mr Alan Wallace 0.08% Ordinary |
2.1k at £0.001 | Mr Alexander Clode 0.08% Ordinary |
2.1k at £0.001 | Mr David Moffitt 0.08% C |
2k at £0.001 | Mr David Stevens 0.07% Ordinary |
1.9k at £0.001 | Mr Jim Morrison 0.07% Ordinary |
1.9k at £0.001 | Mr Rod Burgess 0.07% Ordinary |
1.8k at £0.001 | Mr Rupert Tyer 0.07% Ordinary |
1.7k at £0.001 | Mr David John George Royds 0.06% Ordinary |
1.7k at £0.001 | Mr John Wreford 0.06% Ordinary |
1.7k at £0.001 | Mr Lachlen Rhodes 0.06% C |
1.7k at £0.001 | Mr Peter Cosgrove 0.06% Ordinary |
1.6k at £0.001 | Mr Peter Thomas 0.06% Ordinary |
1.5k at £0.001 | Mr Ross Graham 0.06% C |
1.7k at £0.001 | Mr Rupert Charles Gifford Lywood 0.06% Ordinary |
1.5k at £0.001 | Mr Stephen Hannam 0.06% Ordinary |
1.3k at £0.001 | Guy Davis & Barbara Cassani 0.05% Ordinary |
1.2k at £0.001 | Mr Bob Dowson 0.05% C |
1.3k at £0.001 | Mr Chris Eliot 0.05% Ordinary |
1.3k at £0.001 | Mr David Fell 0.05% Ordinary |
1.2k at £0.001 | Mr John Hickman 0.05% C |
1.2k at £0.001 | Mr John Sugden 0.05% Ordinary |
1.3k at £0.001 | Mr Lester Porter 0.05% Ordinary |
1.3k at £0.001 | Mr Michael Winslow 0.05% C |
1.4k at £0.001 | Mr Miles Hillmann 0.05% C |
1.3k at £0.001 | Mr Robin Grimston 0.05% Ordinary |
1.1k at £0.001 | Mr Anthony Collinson 0.04% Ordinary |
978 at £0.001 | Mr David Fell 0.04% C |
1000 at £0.001 | Mr John Denys Prideaux 0.04% Ordinary |
1000 at £0.001 | Mr John Piers Prideaux 0.04% Ordinary |
948 at £0.001 | Mr Mike Upton 0.04% Ordinary |
956 at £0.001 | Mr Peter Thomas 0.04% C |
1000 at £0.001 | Mr Roger Canham 0.04% Ordinary |
1.1k at £0.001 | Mr Stuart Le Cornu 0.04% C |
1k at £0.001 | Mr William Bentley 0.04% C |
1000 at £0.001 | Ms Sophia Mary Brigstock 0.04% Ordinary |
991 at £0.001 | Sixela Investments LTD A/c 1058 0.04% Ordinary |
991 at £0.001 | Sixela Investments LTD A/c 1061 0.04% Ordinary |
1.2k at £0.001 | Sixela Investments LTD A/c 1084 A 0.04% C |
879 at £0.001 | Mr Bob Bartlett 0.03% Ordinary |
800 at £0.001 | Mr Chris Quinn 0.03% Ordinary |
937 at £0.001 | Mr Jim Morrison 0.03% C |
787 at £0.001 | Mr Jo Oliver 0.03% Ordinary |
850 at £0.001 | Mr Kenneth Charles Vere Nicoll 0.03% Ordinary |
806 at £0.001 | Mr Martin Tomlinson 0.03% C |
771 at £0.001 | Mr Peter Baker 0.03% C |
800 at £0.001 | Mr Petter Hagland 0.03% Ordinary |
830 at £0.001 | Mr Richard Cunis 0.03% Ordinary |
817 at £0.001 | Mr Richard Pickford 0.03% Ordinary |
937 at £0.001 | Mr Rod Burgess 0.03% C |
734 at £0.001 | Mr Terry Roydon 0.03% Ordinary |
705 at £0.001 | Mr William Law 0.03% C |
732 at £0.001 | Mrs Daniela Peleanu Hardie 0.03% C |
676 at £0.001 | Octopus Investments Nominees Ref A/c J Benson 0.03% C |
577 at £0.001 | Blairmore Capital LTD 0.02% C |
446 at £0.001 | Bwcs 0.02% Ordinary |
456 at £0.001 | David Moffitt 0.02% Ordinary |
564 at £0.001 | Mr Adam Bazire 0.02% Ordinary |
416 at £0.001 | Mr Alan Wallace 0.02% C |
594 at £0.001 | Mr Andrew Raphael 0.02% Ordinary |
580 at £0.001 | Mr Bob Dowson 0.02% Ordinary |
477 at £0.001 | Mr David Hanger 0.02% Ordinary |
553 at £0.001 | Mr John D. Hyatt 0.02% Ordinary |
660 at £0.001 | Mr Max Rowland 0.02% Ordinary |
583 at £0.001 | Mr Robin Hardie 0.02% Ordinary |
500 at £0.001 | Mr William Bentley 0.02% Ordinary |
552 at £0.001 | Ms Kay Taylor 0.02% Ordinary |
417 at £0.001 | Octopus Capital LTD 0.02% Ordinary |
302 at £0.001 | Mr Chris Eliot 0.01% C |
255 at £0.001 | Mr David Hanger 0.01% C |
287 at £0.001 | Mr David Stevens 0.01% C |
265 at £0.001 | Mr Gervais Steele 0.01% Ordinary |
231 at £0.001 | Mr John Hickman 0.01% Ordinary |
159 at £0.001 | Mr John Wreford 0.01% C |
400 at £0.001 | Mr Jonathan Money 0.01% Ordinary |
258 at £0.001 | Mr Malcolm Wood 0.01% C |
250 at £0.001 | Mr Mark Florman 0.01% Ordinary |
250 at £0.001 | Mr Michael Biscoe 0.01% Ordinary |
276 at £0.001 | Mr Michael Winslow 0.01% Ordinary |
297 at £0.001 | Mr Mike Upton 0.01% C |
276 at £0.001 | Mr Peter Baker 0.01% Ordinary |
254 at £0.001 | Mr Peter Cosgrove 0.01% C |
331 at £0.001 | Mr Ross Graham 0.01% Ordinary |
244 at £0.001 | Mr Tom Yardley 0.01% Ordinary |
381 at £0.001 | Mrs Christine Wood 0.01% Ordinary |
174 at £0.001 | Mrs Daniela Peleanu Hardie 0.01% Ordinary |
320 at £0.001 | Octopus Investments Nominees A/c M Stotesbury 0.01% Ordinary |
229 at £0.001 | Octopus Investments Nominees Ref A/c J Benson 0.01% Ordinary |
114 at £0.001 | Blairmore Capital LTD 0.00% Ordinary |
59 at £0.001 | Bwcs 0.00% C |
9 at £0.001 | Mr Jonathan Money 0.00% C |
124 at £0.001 | Mr Paul Humphries 0.00% C |
127 at £0.001 | Mr Richard Cunis 0.00% C |
48 at £0.001 | Mrs Christine Wood 0.00% C |
95 at £0.001 | Octopus Investment Nominees LTD 0.00% Ordinary |
106 at £0.001 | Sixela Investments LTD A/c 1058 0.00% C |
106 at £0.001 | Sixela Investments LTD A/c 1061 0.00% C |
Year | 2014 |
---|---|
Turnover | £7,231,546 |
Gross Profit | £2,008,591 |
Net Worth | £1,841,812 |
Cash | £1,197,731 |
Current Liabilities | £2,005,542 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2009 | Delivered 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 |
---|
17 February 2021 | Second filing of a statement of capital following an allotment of shares on 12 January 2021
|
---|---|
19 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
27 August 2020 | Appointment of Mr Xavier Hubert Marie Champaud as a director on 26 August 2020 (2 pages) |
5 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
17 June 2020 | Register 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 2020 | Register(s) moved to registered inspection location The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 March 2020 | Termination of appointment of Reece Garethe Donovan as a director on 27 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Ian William Brimer as a director on 26 February 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
8 July 2019 | Termination of appointment of Nichola Karen Cole as a secretary on 1 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
28 January 2019 | Statement by Directors (1 page) |
28 January 2019 | Statement of capital on 28 January 2019
|
28 January 2019 | Resolutions
|
28 January 2019 | Solvency Statement dated 18/01/19 (1 page) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
26 October 2018 | Termination of appointment of Dominique Pascal Heynard as a director on 26 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Reece Garethe Donovan as a director on 26 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Anthony David Fowler as a director on 26 October 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
25 September 2018 | Resolutions
|
13 September 2018 | Register inspection address has been changed to The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ (1 page) |
23 July 2018 | Registered 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 2018 | Termination of appointment of Paul Nicholson as a director on 30 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (19 pages) |
24 April 2018 | Resolutions
|
18 April 2018 | Notification of Alstom Transport Uk (Holdings) Limited as a person with significant control on 4 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Paul Nicholson as a director on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Henry Charles Anthony Hyde-Thomson as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Jean Francois De Lantsheere as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Anthony Ralph Collinson as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Deltriev Vincent as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Dominique Pascal Heynard as a director on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Philippe Catherine as a director on 4 April 2018 (1 page) |
28 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (17 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (17 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
20 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (22 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (22 pages) |
3 November 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
3 November 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 January 2016 | Appointment of Mrs Nichola Karen Cole as a secretary on 15 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Anglo Scientific Ltd as a secretary on 15 December 2015 (1 page) |
7 January 2016 | Appointment of Mrs Nichola Karen Cole as a secretary on 15 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Anglo Scientific Ltd as a secretary on 15 December 2015 (1 page) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 November 2015 | Director's details changed for Mr Anthony Ralph Collinson on 1 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Anthony Ralph Collinson on 1 November 2015 (2 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
29 June 2015 | Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 29 June 2015 (2 pages) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
14 January 2014 | Auditor's resignation (1 page) |
14 January 2014 | Auditor's resignation (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
3 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (36 pages) |
3 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (36 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
15 November 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
15 November 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
29 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2013 | Appointment of Philippe Catherine as a director (3 pages) |
23 July 2013 | Appointment of Philippe Catherine as a director (3 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
28 March 2013 | Termination of appointment of Baudouin Jolly as a director (1 page) |
28 March 2013 | Termination of appointment of Marc Cardinael as a director (1 page) |
28 March 2013 | Termination of appointment of Baudouin Jolly as a director (1 page) |
28 March 2013 | Termination of appointment of Marc Cardinael as a director (1 page) |
13 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
6 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (36 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (36 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
28 December 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
28 December 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (35 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (35 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 January 2011 | Resolutions
|
24 January 2011 | Change of share class name or designation (2 pages) |
24 January 2011 | Appointment of Deltriev Vincent as a director (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 January 2011 | Statement of company's objects (1 page) |
24 January 2011 | Change of share class name or designation (2 pages) |
24 January 2011 | Particulars of variation of rights attached to shares (3 pages) |
24 January 2011 | Particulars of variation of rights attached to shares (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 January 2011 | Statement of company's objects (1 page) |
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 January 2011 | Appointment of Deltriev Vincent as a director (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Termination of appointment of Pierre De Crayencour as a director (1 page) |
23 December 2010 | Termination of appointment of Pierre De Crayencour as a director (1 page) |
22 December 2010 | Termination of appointment of John Lucas Tooth as a director (1 page) |
22 December 2010 | Termination of appointment of Roger Moate as a director (1 page) |
22 December 2010 | Termination of appointment of Iain Dundonald as a director (1 page) |
22 December 2010 | Termination of appointment of John Lucas Tooth as a director (1 page) |
22 December 2010 | Termination of appointment of Roger Moate as a director (1 page) |
22 December 2010 | Termination of appointment of Iain Dundonald as a director (1 page) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (32 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (32 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Memorandum and Articles of Association (22 pages) |
22 July 2010 | Memorandum and Articles of Association (22 pages) |
22 July 2010 | Resolutions
|
13 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
13 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
13 April 2010 | Memorandum and Articles of Association (21 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (21 pages) |
13 April 2010 | Resolutions
|
15 March 2010 | Appointment of Mr Anthony Ralph Collinson as a director (2 pages) |
15 March 2010 | Appointment of Mr Anthony Ralph Collinson as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
4 March 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (28 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (28 pages) |
23 September 2009 | Director appointed roger nicholas martin moate (1 page) |
23 September 2009 | Director appointed roger nicholas martin moate (1 page) |
23 September 2009 | Director appointed pierre de crayencour (1 page) |
23 September 2009 | Director appointed pierre de crayencour (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Memorandum and Articles of Association (21 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Memorandum and Articles of Association (21 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Memorandum and Articles of Association (21 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Memorandum and Articles of Association (21 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (15 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (15 pages) |
28 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
28 October 2008 | Memorandum and Articles of Association (1 page) |
28 October 2008 | Memorandum and Articles of Association (1 page) |
28 October 2008 | Resolutions
|
22 October 2008 | Ad 30/09/08\gbp si [email protected]=16.05\gbp ic 423/439.05\ (4 pages) |
22 October 2008 | Ad 01/10/08\gbp si [email protected]=3.95\gbp ic 439.05/443\ (9 pages) |
22 October 2008 | Ad 30/09/08\gbp si [email protected]=16.05\gbp ic 423/439.05\ (4 pages) |
22 October 2008 | Ad 01/10/08\gbp si [email protected]=3.95\gbp ic 439.05/443\ (9 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
10 September 2008 | Ad 28/08/08\gbp si [email protected]=29.831\gbp ic 383/412.831\ (3 pages) |
10 September 2008 | Ad 28/08/08\gbp si [email protected]=29.831\gbp ic 383/412.831\ (3 pages) |
10 September 2008 | Ad 29/08/08\gbp si [email protected]=10.169\gbp ic 412.831/423\ (10 pages) |
10 September 2008 | Ad 29/08/08\gbp si [email protected]=10.169\gbp ic 412.831/423\ (10 pages) |
16 July 2008 | Amended full accounts made up to 31 December 2007 (23 pages) |
16 July 2008 | Amended full accounts made up to 31 December 2007 (23 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 November 2007 | Return made up to 13/11/07; full list of members (28 pages) |
28 November 2007 | Return made up to 13/11/07; full list of members (28 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 August 2007 | Ad 31/07/07--------- £ si [email protected]=4 £ ic 377/381 (3 pages) |
13 August 2007 | Ad 31/07/07--------- £ si [email protected]=4 £ ic 377/381 (3 pages) |
17 July 2007 | Ad 05/07/07--------- £ si [email protected]=1 £ ic 376/377 (2 pages) |
17 July 2007 | Ad 05/07/07--------- £ si [email protected]=1 £ ic 376/377 (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Location of register of members (1 page) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=60 £ ic 316/376 (8 pages) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=60 £ ic 316/376 (8 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: anglesey house 1 worcester road malvern worcestershire WR14 4QY (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: anglesey house 1 worcester road malvern worcestershire WR14 4QY (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
24 November 2006 | Return made up to 13/11/06; full list of members (25 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (25 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
1 June 2006 | Ad 04/05/06--------- £ si [email protected]=4 £ ic 245/249 (6 pages) |
1 June 2006 | Ad 04/05/06--------- £ si [email protected]=4 £ ic 245/249 (6 pages) |
1 June 2006 | Ad 19/04/06--------- £ si [email protected]=66 £ ic 249/315 (4 pages) |
1 June 2006 | Ad 19/04/06--------- £ si [email protected]=66 £ ic 249/315 (4 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
11 May 2006 | Nc dec already adjusted 13/03/06 (1 page) |
11 May 2006 | Nc dec already adjusted 13/03/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 13/11/05; full list of members (12 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members (12 pages) |
18 October 2005 | Ad 30/09/05--------- £ si [email protected]=15 £ ic 227/242 (4 pages) |
18 October 2005 | Ad 30/09/05--------- £ si [email protected]=24 £ ic 203/227 (10 pages) |
18 October 2005 | Ad 30/09/05--------- £ si [email protected]=24 £ ic 203/227 (10 pages) |
18 October 2005 | Ad 30/09/05--------- £ si [email protected]=15 £ ic 227/242 (4 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
26 August 2005 | Ad 29/07/05--------- £ si [email protected]=2 £ ic 201/203 (2 pages) |
26 August 2005 | Ad 29/07/05--------- £ si [email protected]=2 £ ic 201/203 (2 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Ad 22/03/05--------- £ si [email protected]=4 £ ic 197/201 (2 pages) |
6 April 2005 | Ad 22/03/05--------- £ si [email protected]=4 £ ic 197/201 (2 pages) |
22 March 2005 | Ad 31/01/05--------- £ si [email protected]=5 £ ic 192/197 (2 pages) |
22 March 2005 | Ad 31/01/05--------- £ si [email protected]=5 £ ic 192/197 (2 pages) |
24 February 2005 | Ad 10/01/05--------- £ si [email protected]=79 £ ic 113/192 (8 pages) |
24 February 2005 | Ad 10/01/05--------- £ si [email protected]=79 £ ic 113/192 (8 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
14 December 2004 | Return made up to 13/11/04; full list of members
|
14 December 2004 | Return made up to 13/11/04; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Ad 31/08/04--------- £ si [email protected]=8 £ ic 105/113 (2 pages) |
22 September 2004 | Ad 31/08/04--------- £ si [email protected]=8 £ ic 105/113 (2 pages) |
2 September 2004 | Return made up to 13/11/03; full list of members; amend (8 pages) |
2 September 2004 | Return made up to 13/11/03; full list of members; amend (8 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
21 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
19 November 2003 | Ad 11/11/03--------- £ si [email protected]=52 £ ic 2440/2492 (2 pages) |
19 November 2003 | Ad 11/11/03--------- £ si [email protected]=52 £ ic 2440/2492 (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 13/11/02; full list of members
|
25 July 2003 | Return made up to 13/11/02; full list of members
|
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
3 May 2003 | Div 05/09/02 (1 page) |
3 May 2003 | Div 05/09/02 (1 page) |
25 April 2003 | Ad 13/01/03--------- £ si [email protected]=1000 £ ic 1440/2440 (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Ad 05/09/02--------- £ si [email protected]=839 £ ic 1/840 (2 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Ad 13/01/03--------- £ si [email protected]=1000 £ ic 1440/2440 (2 pages) |
25 April 2003 | Ad 18/11/02--------- £ si [email protected]=600 £ ic 840/1440 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Ad 05/09/02--------- £ si [email protected]=839 £ ic 1/840 (2 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Ad 18/11/02--------- £ si [email protected]=600 £ ic 840/1440 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
30 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
30 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
13 November 2001 | Incorporation (28 pages) |
13 November 2001 | Incorporation (28 pages) |