Company NameGlencore Services (UK) Limited
Company StatusActive
Company Number04365240
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameXstrata Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address18 Hanover Square
London
W1S 1JY
Secretary NameMr Nicholas James Reid
StatusCurrent
Appointed25 September 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameAnn Victoria Nash
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Warren Michael Blount
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameSir Michael Lawrence Davis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr Trevor Lawrence Reid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMarc Bernhard Clement Gonsalves
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2007)
RoleGeneral Manager Corporate Affa
Correspondence AddressStable House
1 Stile Gardens
Haslemere
Surrey
GU27 1LL
Secretary NameJoanna Lesley Southwell
NationalityBritish
StatusResigned
Appointed20 May 2002(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2002)
RoleAccountant
Correspondence Address35 Mayfield Avenue
London
W4 1PN
Secretary NameGurjit Kaur Sekhon
NationalityBritish
StatusResigned
Appointed04 September 2002(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address94 Park Road
Hounslow
Middlesex
TW3 2HB
Secretary NameMr Richard Paul Elliston
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr Richard Paul Elliston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameIan Stanley Sloman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Alexander Frank Beard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Andrew Gibson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Secretary NameMr John Burton
StatusResigned
Appointed02 May 2013(11 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 May 2013)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Brian Keith Azzopardi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed03 May 2013(11 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBaarermattstrasse 3
Baar
6340
Director NameMr Brian Keith Azzopardi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed03 May 2013(11 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 May 2013)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address50 Berkeley Street
London
W1J 8HD
Secretary NameMr Matthew Barrie Hinks
StatusResigned
Appointed20 May 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2015)
RoleCompany Director
Correspondence Address50 Berkeley Street
Mayfair
London
W1J 8HD
Director NameMr Carlos Perezagua Marin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2018)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitexstrata.com
Telephone020 76293800
Telephone regionLondon

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Glencore (Schweiz) Ag
100.00%
Ordinary

Financials

Year2014
Turnover-£41,000
Gross Profit-£791,000
Net Worth£38,987,000
Cash£53,000
Current Liabilities£84,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 1 January 2024 with updates (4 pages)
23 September 2023Full accounts made up to 31 December 2022 (20 pages)
4 January 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
5 October 2022Full accounts made up to 31 December 2021 (22 pages)
3 October 2022Director's details changed for Mr John William Burton on 1 June 2021 (2 pages)
9 August 2022Cessation of Glencore Group Corporation as a person with significant control on 21 December 2021 (1 page)
9 August 2022Notification of Glencore Plc as a person with significant control on 21 December 2021 (2 pages)
13 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
10 January 2022Cessation of Glencore Finance (Europe) Limited as a person with significant control on 21 December 2021 (1 page)
7 January 2022Notification of Glencore Group Corporation as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Solvency Statement dated 17/12/21 (2 pages)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2021Statement of capital on 22 December 2021
  • GBP 1,157.6320007
(5 pages)
22 December 2021Statement by Directors (2 pages)
18 November 2021Statement of capital on 18 November 2021
  • GBP 1,157.632000
(5 pages)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/11/2021
(2 pages)
18 November 2021Statement by Directors (2 pages)
18 November 2021Solvency Statement dated 12/11/21 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (41 pages)
1 June 2021Registered office address changed from 50 Berkeley Street London W1J 8HD to 18 Hanover Square London W1S 1JY on 1 June 2021 (1 page)
25 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
5 January 2021Full accounts made up to 31 December 2019 (41 pages)
16 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 6
  • USD 15,200,000,000
(6 pages)
10 January 2020Redenomination of shares. Statement of capital 20 December 2019
  • GBP 11,576,320,006
(7 pages)
9 January 2020Resolutions
  • RES13 ‐ Reduce share prem a/c / distribution of recieveable 20/12/2019
(4 pages)
9 January 2020Resolutions
  • RES13 ‐ Consolidation/ subdivision 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(34 pages)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Consolidation and sub-division of shares on 20 December 2019 (7 pages)
7 January 2020Notification of Glencore Finance (Europe) Limited as a person with significant control on 19 December 2019 (4 pages)
7 January 2020Cessation of Glencore Uk Ltd as a person with significant control on 19 December 2019 (3 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (37 pages)
3 July 2019Termination of appointment of Alexander Frank Beard as a director on 30 June 2019 (1 page)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
20 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • USD 1,520,000,000.00
  • GBP 5.00
  • ANNOTATION Replaced The SH01 was replaced on 30/01/2019 as it was not properly delivered.
(19 pages)
20 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • USD 10,200,000,000
  • GBP 5.00
(11 pages)
18 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 4
  • USD 10,200,000,000
(11 pages)
18 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 December 2018Statement of company's objects (2 pages)
5 December 2018Change of details for Xstrata Ltd as a person with significant control on 8 October 2018 (2 pages)
30 November 2018Termination of appointment of Carlos Perezagua Marin as a director on 28 November 2018 (1 page)
30 November 2018Appointment of Mrs Ann Victoria Nash as a director on 28 November 2018 (2 pages)
30 November 2018Appointment of Mr Warren Michael Blount as a director on 28 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
29 March 2018Termination of appointment of Andrew Gibson as a director on 29 March 2018 (1 page)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
28 September 2015Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015 (1 page)
28 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
1 June 2015Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
28 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for John William Burton
(5 pages)
28 October 2014Appointment of Mr John Burton as a secretary on 2 May 2013 (2 pages)
28 October 2014Termination of appointment of John Burton as a secretary on 20 May 2013 (1 page)
28 October 2014Appointment of Mr John Burton as a secretary on 2 May 2013 (2 pages)
28 October 2014Termination of appointment of John Burton as a secretary on 20 May 2013 (1 page)
28 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for John William Burton
(5 pages)
28 October 2014Appointment of Mr John Burton as a secretary on 2 May 2013 (2 pages)
27 October 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Hinks
(5 pages)
27 October 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Hinks
(5 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
27 March 2014Termination of appointment of Brian Azzopardi as a director (1 page)
27 March 2014Appointment of Mr Carlos Perezagua Marin as a director (2 pages)
27 March 2014Termination of appointment of Brian Azzopardi as a director (1 page)
27 March 2014Appointment of Mr Carlos Perezagua Marin as a director (2 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(8 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(8 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(8 pages)
21 August 2013Company name changed xstrata services (uk) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed xstrata services (uk) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Termination of appointment of Brian Azzopardi as a director (1 page)
30 May 2013Appointment of Mr John William Burton as a director on 20 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2014
(3 pages)
30 May 2013Termination of appointment of Brian Azzopardi as a director (1 page)
30 May 2013Appointment of Mr John William Burton as a director on 20 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2014
(3 pages)
30 May 2013Appointment of Brian Keith Azzopardi as a director (2 pages)
30 May 2013Appointment of Brian Keith Azzopardi as a director (2 pages)
29 May 2013Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Brian Keith Azzopardi as a director (2 pages)
29 May 2013Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Brian Keith Azzopardi as a director (2 pages)
29 May 2013Appointment of Mr Matthew Barrie Hinks as a secretary on 29 May 2013
  • ANNOTATION Clarification a second filed AP03 was registered on 27/10/2014
(2 pages)
29 May 2013Appointment of Mr Matthew Barrie Hinks as a secretary on 29 May 2013
  • ANNOTATION Clarification a second filed AP03 was registered on 27/10/2014
(2 pages)
17 May 2013Appointment of Andrew Gibson as a director (2 pages)
17 May 2013Appointment of Alexander Frank Beard as a director (2 pages)
17 May 2013Appointment of Andrew Gibson as a director (2 pages)
17 May 2013Appointment of Andrew Gibson as a director (2 pages)
17 May 2013Appointment of Andrew Gibson as a director (2 pages)
17 May 2013Appointment of Alexander Frank Beard as a director (2 pages)
17 May 2013Appointment of Ian Stanley Sloman as a director (2 pages)
17 May 2013Appointment of Ian Stanley Sloman as a director (2 pages)
7 May 2013Termination of appointment of Richard Elliston as a director (1 page)
7 May 2013Termination of appointment of Richard Elliston as a secretary (1 page)
7 May 2013Termination of appointment of Trevor Reid as a director (1 page)
7 May 2013Termination of appointment of Richard Elliston as a director (1 page)
7 May 2013Termination of appointment of Michael Davis as a director (1 page)
7 May 2013Termination of appointment of Michael Davis as a director (1 page)
7 May 2013Termination of appointment of Richard Elliston as a secretary (1 page)
7 May 2013Termination of appointment of Trevor Reid as a director (1 page)
11 April 2013Full accounts made up to 31 December 2012 (29 pages)
11 April 2013Full accounts made up to 31 December 2012 (29 pages)
15 January 2013Annual return made up to 1 January 2013 (11 pages)
15 January 2013Annual return made up to 1 January 2013 (11 pages)
15 January 2013Annual return made up to 1 January 2013 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
23 July 2012Registered office address changed from 4Th Floor Panton House 25 Haymarket London SW1Y 4EN on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 4Th Floor Panton House 25 Haymarket London SW1Y 4EN on 23 July 2012 (1 page)
10 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
10 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
10 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (27 pages)
29 September 2011Full accounts made up to 31 December 2010 (27 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (28 pages)
2 October 2010Full accounts made up to 31 December 2009 (28 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
11 January 2010Director's details changed for Trevor Lawrence Reid on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Lawrence Davis on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Lawrence Davis on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Trevor Lawrence Reid on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Lawrence Davis on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Trevor Lawrence Reid on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Richard Paul Elliston on 1 January 2010 (1 page)
11 January 2010Secretary's details changed for Richard Paul Elliston on 1 January 2010 (1 page)
11 January 2010Director's details changed for Mr Richard Paul Elliston on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Richard Paul Elliston on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Richard Paul Elliston on 1 January 2010 (1 page)
11 January 2010Director's details changed for Mr Richard Paul Elliston on 1 January 2010 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 4
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 4
(4 pages)
28 October 2009Full accounts made up to 31 December 2008 (28 pages)
28 October 2009Full accounts made up to 31 December 2008 (28 pages)
19 January 2009Return made up to 01/01/09; full list of members (6 pages)
19 January 2009Return made up to 01/01/09; full list of members (6 pages)
19 January 2009Secretary's change of particulars / richard elliston / 01/02/2008 (1 page)
19 January 2009Secretary's change of particulars / richard elliston / 01/02/2008 (1 page)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 November 2008Full accounts made up to 31 December 2007 (25 pages)
1 November 2008Full accounts made up to 31 December 2007 (25 pages)
5 February 2008Return made up to 01/02/08; no change of members (7 pages)
5 February 2008Return made up to 01/02/08; no change of members (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
27 November 2007Full accounts made up to 31 December 2006 (18 pages)
27 November 2007Full accounts made up to 31 December 2006 (18 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
15 February 2007Return made up to 01/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2007Return made up to 01/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
7 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 March 2003Location of register of members (1 page)
23 March 2003Location of register of members (1 page)
14 March 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 4TH floor panton house 25/27 haymarket london SW1Y 4EN (1 page)
16 June 2002Registered office changed on 16/06/02 from: 4TH floor panton house 25/27 haymarket london SW1Y 4EN (1 page)
10 June 2002Registered office changed on 10/06/02 from: becket house 1 lambeth place road london SE1 7EU (1 page)
10 June 2002Registered office changed on 10/06/02 from: becket house 1 lambeth place road london SE1 7EU (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
4 March 2002Registered office changed on 04/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
1 February 2002Incorporation (18 pages)
1 February 2002Incorporation (18 pages)