Company NameBridgepoint Capital (Doolittle) Limited
Company StatusActive
Company Number04366879
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Patrick Moores
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Paul Koziarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2023(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr Anthony Patrick Halligan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Cambridge Road
London
SW20 0QB
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Barry Lawson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2008)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(7 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 16 September 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameNeil John Broekhuizen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2004)
RoleVenture Capitalist
Correspondence Address10a William Street
Double Bay
Sydney
Nsw2028
Foreign
Director NameLuke Hugo Meynell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 May 2012)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMs Ruth Joanne McIntosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Connaught Square
London
W2 2HJ
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2008)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameDr Wolfgang Lenoir
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2008)
RoleVenture Capital Executive
Correspondence AddressHoelderlinstrasse 1 D-40474
Dusseldorf
Foreign
Director NameAnthony Bunker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2008)
RoleCompany Director
Correspondence AddressLakronstrasse 74, D-40625
Dusseldorf
Foreign
Director NamePierre Olivier Barennes
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2008)
RoleInvestment Banker
Correspondence Address17-19 Rue Chaptal
Paris
75009
Foreign
Director NameMr Adrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Bromwich Lane
Pedmore
Stourbridge
Worcestershire
DY9 0QZ
Director NameMr Colin Robert Stirling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOakfield
Oak Road Cowthorpe
Wetherby
West Yorkshire
LS22 5EY
Director NameMr Graham Dewhirst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHopton Grove 21 Hopton Hall Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8EA
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameJames Christopher Wakefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 2008)
RoleInvestment Banker
Correspondence AddressIntake Lodge
Yearsley, Brandsby
York
North Yorkshire
YO61 4SW
Director NameAntonio Baselga
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 2007(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 2008)
RoleVenture Capital Executive
Correspondence AddressC/.Tomillo 1-1
El Soto De La Moraleja Alcobendas
Madrid
Foreign
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(8 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2014(12 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Stephen Green
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ

Contact

Websitebridgepoint.eu

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 July 2018Cessation of Bridgepoint Advisers Group Limited as a person with significant control on 6 July 2018 (1 page)
6 July 2018Notification of Bridgepoint Advisers Holdings as a person with significant control on 6 July 2018 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 January 2017Appointment of Mr Stephen Nathaniel Green as a director on 3 January 2017 (2 pages)
24 January 2017Appointment of Mr Robert Patrick Moores as a director on 3 January 2017 (2 pages)
24 January 2017Appointment of Mr Stephen Nathaniel Green as a director on 3 January 2017 (2 pages)
24 January 2017Appointment of Mr Robert Patrick Moores as a director on 3 January 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 March 2014Appointment of Charles Stuart John Barter as a director (2 pages)
5 March 2014Appointment of Charles Stuart John Barter as a director (2 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 May 2012Termination of appointment of Luke Meynell as a director (2 pages)
23 May 2012Termination of appointment of Luke Meynell as a director (2 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Luke Hugo Meynell on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Luke Hugo Meynell on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Appointment terminated director barry lawson (1 page)
6 February 2009Appointment terminated director barry lawson (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 February 2008Appointment terminated director pierre barennes (1 page)
26 February 2008Appointment terminated director wolfgang lenoir (1 page)
26 February 2008Appointment terminated director michael walton (1 page)
26 February 2008Appointment terminated director andrew burgess (1 page)
26 February 2008Appointment terminated director anthony bunker (1 page)
26 February 2008Appointment terminated director adrian willetts (1 page)
26 February 2008Appointment terminated director james wakefield (1 page)
26 February 2008Appointment terminated director anthony bunker (1 page)
26 February 2008Appointment terminated director antonio baselga (1 page)
26 February 2008Appointment terminate, director colin burrow logged form (1 page)
26 February 2008Appointment terminated director colin stirling (1 page)
26 February 2008Appointment terminated director wolfgang lenoir (1 page)
26 February 2008Appointment terminated director pierre barennes (1 page)
26 February 2008Appointment terminated director graham dewhirst (1 page)
26 February 2008Appointment terminated director mark harford (1 page)
26 February 2008Appointment terminated director james wakefield (1 page)
26 February 2008Appointment terminated director andrew burgess (1 page)
26 February 2008Appointment terminated director ruth mcintosh (1 page)
26 February 2008Appointment terminated director michael walton (1 page)
26 February 2008Appointment terminated director colin stirling (1 page)
26 February 2008Appointment terminated director adrian willetts (1 page)
26 February 2008Appointment terminate, director colin burrow logged form (1 page)
26 February 2008Appointment terminated director graham dewhirst (1 page)
26 February 2008Appointment terminated director antonio baselga (1 page)
26 February 2008Appointment terminated director ruth mcintosh (1 page)
26 February 2008Appointment terminated director mark harford (1 page)
5 February 2008Return made up to 05/02/08; full list of members (4 pages)
5 February 2008Return made up to 05/02/08; full list of members (4 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007New director appointed (4 pages)
19 July 2007New director appointed (4 pages)
6 February 2007Return made up to 05/02/07; full list of members (4 pages)
6 February 2007Return made up to 05/02/07; full list of members (4 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
8 March 2006Return made up to 05/02/06; full list of members (9 pages)
8 March 2006Return made up to 05/02/06; full list of members (9 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
8 July 2005New director appointed (3 pages)
8 July 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 05/02/05; full list of members (8 pages)
16 February 2005Return made up to 05/02/05; full list of members (8 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
16 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 September 2003Full accounts made up to 31 December 2002 (6 pages)
5 September 2003Full accounts made up to 31 December 2002 (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
14 March 2003Return made up to 05/02/03; full list of members (7 pages)
14 March 2003Return made up to 05/02/03; full list of members (7 pages)
6 March 2003Ad 06/02/02-06/02/02 £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2003Ad 06/02/02-06/02/02 £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
22 August 2002New director appointed (1 page)
22 August 2002New director appointed (1 page)
5 February 2002Incorporation (21 pages)
5 February 2002Incorporation (21 pages)