Company NameGemserv Limited
Company StatusActive
Company Number04419878
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Ralph Goody
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleDirector Of Business Development And Consultancy
Country of ResidenceEngland
Correspondence Address2nd Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Mikael Francois Marie Thepaut
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Alexander Ripley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMs Miriam Therese Leach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(21 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Christopher John Cox
NationalityBritish
StatusResigned
Appointed22 April 2002(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 June 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Director NameMr John Neil Sykes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameMrs Anzo Gloreen Francis
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Wontner Road
Upper Tooting
London
SW17 7QT
Director NameMr Paul Barry Philip Tonkinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2014)
RoleRegulation Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameGeoff Huckerby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2011)
RoleAsset Strategy Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMichael Henry Vickery Jeans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(2 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 21 July 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameJayne Elizabeth Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Kenneth McRae
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2016)
RoleExecutive Director & Company Secretary
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Kenneth McRae
NationalityBritish
StatusResigned
Appointed28 August 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr David George Thorne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Nigel George Bromley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Jagjit Dosanjh-Elton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Meriel Catherine Lenfestey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 January 2023)
RoleNon Exec Director
Country of ResidenceGuernsey
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Simon Marc Wills
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 November 2020)
RoleGroup Director Hses
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Matthew William Lloyd Rees
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Jagjit Dosanjh-Elton
StatusResigned
Appointed31 May 2016(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Daniel Christopher Carter-Clout
StatusResigned
Appointed03 January 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Daniel Christopher Carter-Clout
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameDr Annette Patricia Nabavi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(14 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Jonathan Gavin Harley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameDr Susan Margaret Sharland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr David Nicholas Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Isabelle Sylvie Sabaud
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2023(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.gemserv.com/
Telephone020 70901000
Telephone regionLondon

Location

Registered Address2nd Floor
77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Scottish Power Energy Retail LTD
7.82%
Ordinary
14.8k at £1Npower LTD
6.43%
Ordinary
14.3k at £1E On Uk PLC
6.21%
Ordinary
-OTHER
5.97%
-
12k at £1Edf Energy Customer PLC
5.21%
Ordinary
9.9k at £1Seeboard Energy LTD
4.30%
Ordinary
9.7k at £1Npower Yorkshire Supply LTD
4.21%
Ordinary
6.8k at £1Sweb Energy LTD
2.95%
Ordinary
6.7k at £1Npower Northern Supply LTD
2.91%
Ordinary
6.4k at £1Eastern Power Networks PLC
2.78%
Ordinary
6.4k at £1Electricity North West PLC
2.78%
Ordinary
6.4k at £1London Power Networks PLC
2.78%
Ordinary
6.4k at £1Scottish Hydro-electric Power Distribution
2.78%
Ordinary
6.4k at £1Southern Electric Power Distribution
2.78%
Ordinary
6.4k at £1Sp Distribution LTD
2.78%
Ordinary
6.4k at £1Sp Manweb PLC
2.78%
Ordinary
6.4k at £1Western Power Distribution (East Midlands) PLC
2.78%
Ordinary
6.4k at £1Western Power Distribution (South Wales) PLC
2.78%
Ordinary
6.4k at £1Western Power Distribution (West Midlands) PLC
2.78%
Ordinary
36.2k at £1British Gas Trading LTD
15.72%
Ordinary
24.1k at £1Sse Energy Supply LTD
10.47%
Ordinary

Financials

Year2014
Turnover£14,884,000
Net Worth£5,566,000
Cash£4,137,000
Current Liabilities£3,979,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

5 January 2021Appointment of Dr Susan Margaret Sharland as a director on 1 November 2020 (2 pages)
5 January 2021Termination of appointment of Simon Marc Wills as a director on 1 November 2020 (1 page)
1 September 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 August 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
30 July 2019Appointment of Mr Jonathan Gavin Harley as a director on 24 July 2019 (2 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 31 March 2018 (38 pages)
18 July 2018Termination of appointment of David George Thorne as a director on 11 July 2018 (1 page)
26 April 2018Confirmation statement made on 18 April 2018 with updates (7 pages)
15 August 2017Full accounts made up to 31 March 2017 (39 pages)
15 August 2017Full accounts made up to 31 March 2017 (39 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (9 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (9 pages)
20 February 2017Appointment of Dr Annette Patricia Nabavi as a director on 25 January 2017 (2 pages)
20 February 2017Appointment of Dr Annette Patricia Nabavi as a director on 25 January 2017 (2 pages)
19 February 2017Appointment of Mr Daniel Christopher Carter-Clout as a director on 25 January 2017 (2 pages)
19 February 2017Termination of appointment of Jagjit Dosanjh-Elton as a director on 31 December 2016 (1 page)
19 February 2017Appointment of Mr Daniel Christopher Carter-Clout as a director on 25 January 2017 (2 pages)
19 February 2017Termination of appointment of Jagjit Dosanjh-Elton as a secretary on 31 December 2016 (1 page)
19 February 2017Termination of appointment of Jagjit Dosanjh-Elton as a secretary on 31 December 2016 (1 page)
19 February 2017Termination of appointment of Nigel George Bromley as a director on 25 January 2017 (1 page)
19 February 2017Appointment of Mr Daniel Christopher Carter-Clout as a secretary on 3 January 2017 (2 pages)
19 February 2017Termination of appointment of Nigel George Bromley as a director on 25 January 2017 (1 page)
19 February 2017Appointment of Mr Daniel Christopher Carter-Clout as a secretary on 3 January 2017 (2 pages)
19 February 2017Termination of appointment of Jagjit Dosanjh-Elton as a director on 31 December 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
11 October 2016Appointment of Mr Alexander Ralph Goody as a director on 28 September 2016 (2 pages)
11 October 2016Appointment of Mr Alexander Ralph Goody as a director on 28 September 2016 (2 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 August 2016Termination of appointment of Michael Henry Vickery Jeans as a director on 21 July 2016 (1 page)
10 August 2016Termination of appointment of Michael Henry Vickery Jeans as a director on 21 July 2016 (1 page)
3 June 2016Appointment of Mrs Jagjit Dosanjh-Elton as a secretary on 31 May 2016 (2 pages)
3 June 2016Termination of appointment of Kenneth Mcrae as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Kenneth Mcrae as a director on 31 May 2016 (1 page)
3 June 2016Appointment of Mrs Jagjit Dosanjh-Elton as a secretary on 31 May 2016 (2 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 230,258
(10 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 230,258
(10 pages)
18 March 2016Appointment of Mr Matthew Rees as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr Matthew Rees as a director on 14 March 2016 (2 pages)
21 October 2015Memorandum and Articles of Association (14 pages)
21 October 2015Memorandum and Articles of Association (14 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2015Memorandum and Articles of Association (14 pages)
27 August 2015Memorandum and Articles of Association (14 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
25 June 2015Auditor's resignation (1 page)
25 June 2015Auditor's resignation (1 page)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 230,258
(9 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 230,258
(9 pages)
30 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
30 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
21 November 2014Appointment of Mr Simon Marc Wills as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Simon Marc Wills as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Simon Marc Wills as a director on 1 November 2014 (2 pages)
20 November 2014Termination of appointment of Paul Barry Philip Tonkinson as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Paul Barry Philip Tonkinson as a director on 31 October 2014 (1 page)
28 August 2014Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 230,258
(9 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 230,258
(9 pages)
4 March 2014Appointment of Mrs Meriel Catherine Lenfestey as a director (2 pages)
4 March 2014Appointment of Mrs Meriel Catherine Lenfestey as a director (2 pages)
3 March 2014Termination of appointment of John Sykes as a director (1 page)
3 March 2014Termination of appointment of John Sykes as a director (1 page)
5 September 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
5 September 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
22 February 2013Appointment of Mrs Jagjit Dosanjh-Elton as a director (2 pages)
22 February 2013Appointment of Mrs Jagjit Dosanjh-Elton as a director (2 pages)
20 September 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
20 September 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
7 December 2011Termination of appointment of Geoff Huckerby as a director (1 page)
7 December 2011Termination of appointment of Geoff Huckerby as a director (1 page)
17 October 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
17 October 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (11 pages)
5 May 2011Director's details changed for Paul Barry Philip Tonkinson on 1 May 2010 (2 pages)
5 May 2011Director's details changed for Kenneth Mcrae on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (11 pages)
5 May 2011Director's details changed for Kenneth Mcrae on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Kenneth Mcrae on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Paul Barry Philip Tonkinson on 1 May 2010 (2 pages)
5 May 2011Director's details changed for Paul Barry Philip Tonkinson on 1 May 2010 (2 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
19 August 2010Appointment of Mr Nigel George Bromley as a director (2 pages)
19 August 2010Appointment of Mr Nigel George Bromley as a director (2 pages)
22 June 2010Termination of appointment of Nigel Bromley as a director (1 page)
22 June 2010Termination of appointment of Nigel Bromley as a director (1 page)
11 June 2010Appointment of Mr David George Thorne as a director (2 pages)
11 June 2010Appointment of Mr David George Thorne as a director (2 pages)
1 June 2010Termination of appointment of Jayne Gould as a director (1 page)
1 June 2010Termination of appointment of Jayne Gould as a director (1 page)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (32 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (32 pages)
13 May 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
13 May 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
10 March 2010Secretary's details changed for Kenneth Mcrae on 1 November 2009 (1 page)
10 March 2010Director's details changed for Paul Barry Philip Tonkinson on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Paul Barry Philip Tonkinson on 1 November 2009 (2 pages)
10 March 2010Director's details changed for John Neil Sykes on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Nigel George Bromley on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Nigel George Bromley on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Paul Barry Philip Tonkinson on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Geoff Huckerby on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Jayne Gould on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Jayne Gould on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mcrae on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Michael Henry Vickery Jeans on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Nigel George Bromley on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Michael Henry Vickery Jeans on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Geoff Huckerby on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Geoff Huckerby on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Jayne Gould on 1 November 2009 (2 pages)
10 March 2010Director's details changed for Michael Henry Vickery Jeans on 1 November 2009 (2 pages)
10 March 2010Director's details changed for John Neil Sykes on 1 November 2009 (2 pages)
10 March 2010Secretary's details changed for Kenneth Mcrae on 1 November 2009 (1 page)
10 March 2010Director's details changed for Kenneth Mcrae on 1 November 2009 (2 pages)
10 March 2010Director's details changed for John Neil Sykes on 1 November 2009 (2 pages)
10 March 2010Secretary's details changed for Kenneth Mcrae on 1 November 2009 (1 page)
10 March 2010Director's details changed for Kenneth Mcrae on 1 November 2009 (2 pages)
17 November 2009Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 17 November 2009 (1 page)
9 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page)
26 June 2009Return made up to 18/04/09; change of members (9 pages)
26 June 2009Return made up to 18/04/09; change of members (9 pages)
5 September 2008Full accounts made up to 31 March 2008 (30 pages)
5 September 2008Full accounts made up to 31 March 2008 (30 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
3 June 2008Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 2008Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2007Full accounts made up to 31 March 2007 (26 pages)
5 December 2007Full accounts made up to 31 March 2007 (26 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
14 August 2007Return made up to 18/04/07; change of members (13 pages)
14 August 2007Return made up to 18/04/07; change of members (13 pages)
19 February 2007Return made up to 18/04/06; full list of members; amend (28 pages)
19 February 2007Return made up to 18/04/06; full list of members; amend (28 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
25 January 2007Accounts made up to 31 March 2006 (20 pages)
25 January 2007Accounts made up to 31 March 2006 (20 pages)
23 May 2006Return made up to 18/04/06; full list of members (34 pages)
23 May 2006Return made up to 18/04/06; full list of members (34 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
2 September 2005Accounts made up to 31 March 2005 (14 pages)
2 September 2005Accounts made up to 31 March 2005 (14 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2005Memorandum and Articles of Association (17 pages)
19 August 2005Memorandum and Articles of Association (17 pages)
6 May 2005Return made up to 18/04/05; change of members (11 pages)
6 May 2005Return made up to 18/04/05; change of members (11 pages)
2 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 230256/230257 (3 pages)
2 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 230256/230257 (3 pages)
23 February 2005Ad 26/01/05--------- £ si 1@1=1 £ ic 230255/230256 (3 pages)
23 February 2005Ad 26/01/05--------- £ si 1@1=1 £ ic 230255/230256 (3 pages)
20 December 2004Ad 24/11/04--------- £ si 3@1=3 £ ic 230252/230255 (3 pages)
20 December 2004Ad 24/11/04--------- £ si 3@1=3 £ ic 230252/230255 (3 pages)
8 October 2004Accounts made up to 31 March 2004 (22 pages)
8 October 2004Accounts made up to 31 March 2004 (22 pages)
17 August 2004Ad 28/07/04--------- £ si 1@1=1 £ ic 230251/230252 (3 pages)
17 August 2004Ad 28/07/04--------- £ si 1@1=1 £ ic 230251/230252 (3 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
4 May 2004Return made up to 18/04/04; change of members (20 pages)
4 May 2004Ad 27/11/03--------- £ si 30@1=30 £ ic 230221/230251 (3 pages)
4 May 2004Ad 27/11/03--------- £ si 30@1=30 £ ic 230221/230251 (3 pages)
4 May 2004Return made up to 18/04/04; change of members (20 pages)
1 February 2004Ad 15/10/03--------- £ si 229700@1=229700 £ ic 521/230221 (6 pages)
1 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2004Nc inc already adjusted 29/07/03 (1 page)
1 February 2004Ad 15/10/03--------- £ si 229700@1=229700 £ ic 521/230221 (6 pages)
1 February 2004Nc inc already adjusted 29/07/03 (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2004Memorandum and Articles of Association (17 pages)
7 January 2004Memorandum and Articles of Association (17 pages)
22 December 2003Ad 13/10/03--------- £ si 460@1=460 £ ic 61/521 (3 pages)
22 December 2003Ad 13/10/03--------- £ si 460@1=460 £ ic 61/521 (3 pages)
20 November 2003Accounts made up to 31 March 2003 (17 pages)
20 November 2003Accounts made up to 31 March 2003 (17 pages)
7 August 2003Resolutions
  • RES13 ‐ Div & voting rights 29/07/03
(18 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 60/61 (3 pages)
7 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 60/61 (3 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
22 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
22 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
10 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 59/60 (3 pages)
10 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 59/60 (3 pages)
2 December 2002Ad 03/09/02--------- £ si 6@1=6 £ ic 53/59 (3 pages)
2 December 2002Ad 03/09/02--------- £ si 6@1=6 £ ic 53/59 (3 pages)
5 August 2002Ad 04/07/02--------- £ si 52@1=52 £ ic 1/53 (10 pages)
5 August 2002Ad 04/07/02--------- £ si 52@1=52 £ ic 1/53 (10 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Memorandum and Articles of Association (20 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2002Memorandum and Articles of Association (20 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
15 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 208 cardamom house 31 shad thames london SE1 2YR (1 page)
22 May 2002Registered office changed on 22/05/02 from: 208 cardamom house 31 shad thames london SE1 2YR (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: centurion house 24 monument street london EC3R 8AJ (1 page)
2 May 2002Registered office changed on 02/05/02 from: centurion house 24 monument street london EC3R 8AJ (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
18 April 2002Incorporation (9 pages)
18 April 2002Incorporation (9 pages)