Company NameEuropean Surgical Partners Limited
Company StatusDissolved
Company Number04338651
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NameUSPE Holdings Limited

Business Activity

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

Directors

Director NameMr Robin Dafydd Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2024)
RoleCEO
Country of ResidenceWales
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Jan Krizan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed15 July 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Robert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameAltum Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
Correspondence Address1st Floor Liberation House
Castle Street
St Helier
JE1 1GL
Director NameDonald Ellsworth Steen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address5715 Thames Ct
Dallas
Texas
75252
United States
Secretary NameJohn Jeffrey Wellik
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address4418 Goodfellow Drive
Dallas
Texas 75229
United States
Director NameMr Mark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5308 Tennington Park
Dallas
Texas 75287
United States
Director NamePatricia McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2009)
RoleChief Executive
Correspondence AddressApartment 6 Gabriel House
26 Islington Green
London
N1 8DU
Secretary NameMr Desmond Anthony Shiels
NationalityIrish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 26 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Phillimore Gardens
London
NW10 3LH
Director NameMr Desmond Anthony Shiels
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Phillimore Gardens
London
NW10 3LH
Director NameDr Robert Henry McNeilly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish Northern Ire
StatusResigned
Appointed03 April 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Director NamePaul Brian Queally
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2015)
RoleGeneral Partner
Country of ResidenceUnited States
Correspondence Address320 Park Avenue
New York
10022
United States
Director NameWilliam H Wilcox
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2012(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address15305 Dallas Parkway
Suite 1600
Addison
Texas 75001
United States
Director NameMark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5901 Tennington Park
Yardleaf Ct
Dallas
Texas
75248
Director NameKeith Benjamin Pitts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Director NameMichael Kyle Burtnett
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Director NameBrett Brodnax
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Director NameMs Fiona Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Paul Hetherington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(17 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Secretary NamePaul Hetherington
StatusResigned
Appointed26 December 2018(17 years after company formation)
Appointment Duration6 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Director NameMr Michael Brenden Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2019(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCenturion House 3rd Floor
37 Jewry Street
London
EC3N 2ER
Secretary NameRobin Dafydd Anderson
StatusResigned
Appointed01 July 2019(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteeursp.com

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
8.58%
-
2.3m at £1Silvertech Investment Pte LTD
5.79%
Ordinary A
14.1m at £1Wcas X Aspen Uk Lp
35.65%
Ordinary A
990.2k at £1Mark Kopser
2.50%
Ordinary B
809.1k at £1William Wilcox
2.04%
Ordinary B
6.9m at £1Cpp Investment Board (Usre Ii) Inc
17.36%
Ordinary A
5.7m at £1State Street Nominees LTD A/c Tc95
14.46%
Ordinary A
687.5k at £1A S F Co-investment Partners Iii Lp
1.74%
Ordinary A
550k at £1Abu Dhabi Investment Authority
1.39%
Ordinary A
458.3k at £1Ascension Health (As Fiscal Agent & Nominee)
1.16%
Ordinary A
458.3k at £1Harbourvest Partners Viii-buyout Fund Lp
1.16%
Ordinary A
404.1k at £1Pinebridge Vantage Partners Lp
1.02%
Ordinary A
366.7k at £1Select Healthcare Investors Iii Lp
0.93%
Ordinary A
351.4k at £1New York Life Capital Partners Iii Lp
0.89%
Ordinary A
336.1k at £1New York Life Capital Partners Iii-a Lp
0.85%
Ordinary A
323.7k at £1Brett Brodnax
0.82%
Ordinary B
320.8k at £1William Wilcox
0.81%
Ordinary A
298k at £1Donald Steen
0.75%
Ordinary B
289.6k at £1Niels Vernegaard
0.73%
Ordinary B
281k at £1Co-investment Partners (Ny) Lp
0.71%
Ordinary A
268.9k at £1Co-investment Partners 2005 Lp
0.68%
Ordinary A

Financials

Year2014
Turnover£101,098,000
Net Worth£41,369,000
Current Liabilities£23,461,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 September 2020Delivered on: 2 October 2020
Persons entitled: Abu Dhabi Commercial Bank Pjsc as Security Agent

Classification: A registered charge
Outstanding

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (3 pages)
13 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
14 December 2022Full accounts made up to 31 December 2021 (24 pages)
7 November 2022Memorandum and Articles of Association (59 pages)
7 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 October 2022Memorandum and Articles of Association (58 pages)
26 October 2022Statement of capital on 26 October 2022
  • GBP 39.609571
(7 pages)
26 October 2022Solvency Statement dated 25/10/22 (2 pages)
26 October 2022Statement by Directors (2 pages)
26 October 2022Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 July 2022Appointment of Mr Robert Charles Coyle as a director on 15 July 2022 (2 pages)
27 July 2022Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on 27 July 2022 (1 page)
27 July 2022Termination of appointment of Robin Dafydd Anderson as a secretary on 15 July 2022 (1 page)
27 July 2022Appointment of Altum Secretaries Limited as a secretary on 15 July 2022 (2 pages)
27 July 2022Appointment of Mr Jan Krizan as a director on 15 July 2022 (2 pages)
27 July 2022Termination of appointment of Fiona Barber as a director on 15 July 2022 (1 page)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (23 pages)
17 August 2021Termination of appointment of Michael Brenden Davis as a director on 6 August 2021 (1 page)
13 August 2021Satisfaction of charge 043386510001 in full (4 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 December 2019 (24 pages)
8 October 2020Resolutions
  • RES13 ‐ Forms and documents to be filed 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 October 2020Memorandum and Articles of Association (55 pages)
2 October 2020Registration of charge 043386510001, created on 29 September 2020 (93 pages)
12 August 2020Notification of Hcn European Surgery Center Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2020Auditor's resignation (1 page)
10 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
14 August 2019Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ (1 page)
3 July 2019Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Paul Hetherington as a secretary on 1 July 2019 (1 page)
3 July 2019Termination of appointment of Paul Hetherington as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 January 2019Appointment of Michael Brenden Davis as a director on 6 January 2019 (2 pages)
9 January 2019Appointment of Paul Hetherington as a secretary on 26 December 2018 (2 pages)
9 January 2019Appointment of Paul Hetherington as a director on 24 December 2018 (2 pages)
9 January 2019Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018 (1 page)
9 January 2019Termination of appointment of Desmond Anthony Shiels as a director on 26 December 2018 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2018Full accounts made up to 31 December 2017 (19 pages)
29 August 2018Termination of appointment of Brett Brodnax as a director on 17 August 2018 (1 page)
29 August 2018Termination of appointment of Michael Kyle Burtnett as a director on 17 August 2018 (1 page)
29 August 2018Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018 (1 page)
29 August 2018Termination of appointment of William H Wilcox as a director on 17 August 2018 (1 page)
29 August 2018Termination of appointment of Keith Benjamin Pitts as a director on 17 August 2018 (1 page)
10 August 2018Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
10 August 2018Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 June 2017Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages)
25 April 2017Full accounts made up to 31 December 2015 (16 pages)
25 April 2017Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 39,609,571
(17 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 39,609,571
(17 pages)
17 June 2016Appointment of Brett Brodnax as a director on 1 December 2015 (2 pages)
17 June 2016Appointment of Brett Brodnax as a director on 1 December 2015 (2 pages)
24 May 2016Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
24 May 2016Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
21 April 2016Group of companies' accounts made up to 31 December 2014 (37 pages)
21 April 2016Group of companies' accounts made up to 31 December 2014 (37 pages)
22 July 2015Termination of appointment of Paul Brian Queally as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Keith Benjamin Pitts as a director on 16 June 2015 (3 pages)
22 July 2015Termination of appointment of Robert Henry Mcneilly as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Keith Benjamin Pitts as a director on 16 June 2015 (3 pages)
22 July 2015Termination of appointment of Robert Henry Mcneilly as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Michael Kyle Burtnett as a director on 16 June 2015 (3 pages)
22 July 2015Termination of appointment of Paul Brian Queally as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Michael Kyle Burtnett as a director on 16 June 2015 (3 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 39,609,571
(16 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 39,609,571
(16 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 39,609,571
(17 pages)
8 July 2014Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England (1 page)
8 July 2014Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England (1 page)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 39,609,571
(17 pages)
28 May 2014Termination of appointment of Donald Steen as a director (1 page)
28 May 2014Termination of appointment of Donald Steen as a director (1 page)
19 December 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
19 December 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (18 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (18 pages)
3 July 2013Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
3 July 2013Register(s) moved to registered inspection location (1 page)
3 July 2013Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
3 July 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 39,609,571
(7 pages)
7 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 39,609,571
(7 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 39,609,571
(7 pages)
29 November 2012Full accounts made up to 31 December 2011 (14 pages)
29 November 2012Full accounts made up to 31 December 2011 (14 pages)
19 November 2012Appointment of Mark Anthony Kopser as a director (3 pages)
19 November 2012Appointment of Mark Anthony Kopser as a director (3 pages)
29 October 2012Purchase of own shares. (4 pages)
29 October 2012Purchase of own shares. (4 pages)
23 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 36,795,812
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 36,795,812
(5 pages)
17 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 39,623,451
(4 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 39,605,114
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 39,623,451
(4 pages)
17 October 2012Change of share class name or designation (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
17 October 2012Change of share class name or designation (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 39,605,114
(4 pages)
15 October 2012Company name changed uspe holdings LIMITED\certificate issued on 15/10/12
  • CONNOT ‐
(3 pages)
15 October 2012Company name changed uspe holdings LIMITED\certificate issued on 15/10/12
  • CONNOT ‐
(3 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (16 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (16 pages)
17 July 2012Register(s) moved to registered office address (1 page)
17 July 2012Register(s) moved to registered office address (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
9 July 2012Register inspection address has been changed (1 page)
9 July 2012Register inspection address has been changed (1 page)
6 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 36,814,149
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 36,814,149
(4 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
10 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
20 April 2012Appointment of Paul Brian Queally as a director (3 pages)
20 April 2012Appointment of Dr Robert Henry Mcneilly as a director (3 pages)
20 April 2012Appointment of William H Wilcox as a director (3 pages)
20 April 2012Appointment of Dr Robert Henry Mcneilly as a director (3 pages)
20 April 2012Termination of appointment of Mark Kopser as a director (2 pages)
20 April 2012Appointment of William H Wilcox as a director (3 pages)
20 April 2012Appointment of Paul Brian Queally as a director (3 pages)
20 April 2012Termination of appointment of Mark Kopser as a director (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 December 2009 (14 pages)
8 December 2010Full accounts made up to 31 December 2009 (14 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Mark Anthony Kopser on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Desmond Anthony Shiels on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Desmond Anthony Shiels on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Mark Anthony Kopser on 21 March 2010 (2 pages)
25 January 2010Termination of appointment of Patricia Mccann as a director (1 page)
25 January 2010Termination of appointment of Patricia Mccann as a director (1 page)
23 December 2009Full accounts made up to 31 December 2008 (14 pages)
23 December 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Full accounts made up to 31 December 2007 (14 pages)
30 April 2009Full accounts made up to 31 December 2007 (14 pages)
24 April 2009Director's change of particulars / patricia mccann / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / patricia mccann / 01/01/2009 (1 page)
24 April 2009Return made up to 21/03/09; full list of members (4 pages)
24 April 2009Return made up to 21/03/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page)
10 February 2009Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page)
5 February 2009Full accounts made up to 31 December 2006 (16 pages)
5 February 2009Full accounts made up to 31 December 2006 (16 pages)
30 May 2008Return made up to 21/03/08; full list of members (4 pages)
30 May 2008Return made up to 21/03/08; full list of members (4 pages)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (1 page)
3 May 2007Return made up to 21/03/07; full list of members (3 pages)
3 May 2007Return made up to 21/03/07; full list of members (3 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
2 May 2006Return made up to 21/03/06; full list of members (2 pages)
2 May 2006Return made up to 21/03/06; full list of members (2 pages)
28 December 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
28 December 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 April 2005Return made up to 21/03/05; full list of members (4 pages)
21 April 2005Return made up to 21/03/05; full list of members (4 pages)
18 February 2005£ ic 73412410/36600410 24/01/05 £ sr 36812000@1=36812000 (1 page)
18 February 2005£ ic 73412410/36600410 24/01/05 £ sr 36812000@1=36812000 (1 page)
10 January 2005Declaration of shares redemption:auditor's report (20 pages)
10 January 2005Declaration of shares redemption:auditor's report (20 pages)
29 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
29 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
24 December 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
24 December 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 April 2004Return made up to 21/03/04; full list of members (7 pages)
30 April 2004Return made up to 21/03/04; full list of members (7 pages)
9 March 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
9 March 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2004Nc inc already adjusted 13/01/04 (1 page)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Ad 13/01/04--------- £ si 10912154@1=10912154 £ ic 53700256/64612410 (2 pages)
24 January 2004Ad 13/01/04--------- £ si 8800000@1=8800000 £ ic 64612410/73412410 (2 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Ad 13/01/04--------- £ si 10912154@1=10912154 £ ic 53700256/64612410 (2 pages)
24 January 2004Ad 13/01/04--------- £ si 8800000@1=8800000 £ ic 64612410/73412410 (2 pages)
24 January 2004Nc inc already adjusted 13/01/04 (1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Particulars of contract relating to shares (4 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
19 February 2003Ad 18/12/02--------- £ si 16575310@1=16575310 £ ic 1/16575311 (2 pages)
19 February 2003Statement of affairs (8 pages)
19 February 2003Ad 18/12/02--------- £ si 16575310@1=16575310 £ ic 1/16575311 (2 pages)
19 February 2003Ad 18/12/02--------- £ si 18299675@1=18299675 £ ic 16575311/34874986 (2 pages)
19 February 2003Particulars of contract relating to shares (3 pages)
19 February 2003Ad 22/01/03--------- £ si 18825270@1=18825270 £ ic 34874986/53700256 (2 pages)
19 February 2003Particulars of contract relating to shares (3 pages)
19 February 2003Ad 22/01/03--------- £ si 18825270@1=18825270 £ ic 34874986/53700256 (2 pages)
19 February 2003Particulars of contract relating to shares (3 pages)
19 February 2003Particulars of contract relating to shares (3 pages)
19 February 2003Ad 18/12/02--------- £ si 18299675@1=18299675 £ ic 16575311/34874986 (2 pages)
19 February 2003Statement of affairs (8 pages)
18 February 2003Registered office changed on 18/02/03 from: 21 worship street london EC2A 2DW (1 page)
18 February 2003Registered office changed on 18/02/03 from: 21 worship street london EC2A 2DW (1 page)
17 February 2003Return made up to 12/12/02; full list of members (7 pages)
17 February 2003Return made up to 12/12/02; full list of members (7 pages)
20 January 2003Nc inc already adjusted 18/12/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Nc inc already adjusted 18/12/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New director appointed (3 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 December 2001Director resigned (1 page)
12 December 2001Incorporation (18 pages)
12 December 2001Incorporation (18 pages)