Company NameJacobs UK Holdings Limited
DirectorsSally Linda Joyce Miles and Katherine Helen Kenny
Company StatusActive
Company Number04420029
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Previous NameShapelease Limited

Business Activity

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

Directors

Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Katherine Helen Kenny
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Geoffrey Roberts
StatusCurrent
Appointed21 August 2023(21 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Graham Roger Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConingsby 81 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameJohn McLachlan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2004)
RoleExecutive
Correspondence Address12 Kensington Gate
London
W8 5NA
Director NameRichard James Slater
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2002)
RoleExecutive
Correspondence Address1235 Hillcrest Avenue
Pasadena
California
Ca9116
Director NameRobert Kilday Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Laburnum Grove
Burntisland
Fife
KY3 9EU
Scotland
Director NameMr John Warren Prosser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (resigned 08 January 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameWilliam Clyde Markley
NationalityAmerican
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2011)
RoleExecutive
Correspondence Address2105 Sunnybank Drive
La Canada
Flintridge
California
91011
Secretary NameMs Anne Glover Macrae
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameRobert Claude Andre Matha
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2003(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 August 2003)
RoleExecutive
Correspondence AddressWestbury House
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NameJohn David Knott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2003)
RoleVp Operations
Correspondence AddressGlen Barn Bones Lane
Newchapel
Lingfield
Surrey
RH7 6HR
Director NameWalter Charles Barber
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2009)
RoleExecutive
Correspondence Address61 Riverside House
Bear Wharf Fobney Street
Reading
Berkshire
RG1 6BJ
Director NamePhilip John Stassi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2007)
RoleExecutive
Correspondence Address8 Palace Gardens Terrace
London
W8
Director NameAllyn Byram Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFormosa Court House Mill Lane
Cookham
Maidenhead
Berkshire
SL6 9QT
Secretary NameMr Michael Norris
StatusResigned
Appointed18 January 2010(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Udovic
StatusResigned
Appointed13 April 2011(8 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2017)
RoleExecutive
Country of ResidenceScotland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Kevin Christopher Berryman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Joseph Coultas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 December 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 December 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Peter Robert Lutwyche
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Leon Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Clive Thomas White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(18 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Hugh Donald Morrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMiss Karen Wiemelt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusResigned
Appointed10 February 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejacobs.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

42.5m at £1Jacobs Europe Holdco Limited
100.00%
Preference A
1 at £1Jacobs Europe Holdco Limited
0.00%
Ordinary

Financials

Year2014
Turnover£978,989,000
Net Worth-£100,004,000
Cash£60,926,000
Current Liabilities£208,118,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
4 July 2023Full accounts made up to 30 September 2022 (27 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
16 December 2022Termination of appointment of Hugh Donald Morrison as a director on 15 December 2022 (1 page)
16 December 2022Appointment of Mrs Katherine Helen Kenny as a director on 15 December 2022 (2 pages)
6 July 2022Full accounts made up to 1 October 2021 (28 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
19 November 2021Full accounts made up to 2 October 2020 (29 pages)
19 August 2021Director's details changed for Miss Karen Wiemelt on 16 August 2021 (2 pages)
19 August 2021Termination of appointment of Clive Thomas White as a director on 16 August 2021 (1 page)
19 August 2021Appointment of Miss Karen Wiemelt as a director on 16 August 2021 (2 pages)
13 August 2021Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Leon Power as a director on 2 February 2021 (1 page)
8 January 2021Change of details for Jacobs Europe Holdco Limited as a person with significant control on 2 November 2020 (2 pages)
5 January 2021Full accounts made up to 30 September 2019 (28 pages)
18 December 2020Appointment of Mr Clive Thomas White as a director on 30 November 2020 (2 pages)
18 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
17 December 2020Termination of appointment of David Ellis as a director on 9 December 2020 (1 page)
17 December 2020Termination of appointment of David Joseph Coultas as a director on 9 December 2020 (1 page)
17 December 2020Appointment of Mr Hugh Donald Morrison as a director on 30 November 2020 (2 pages)
3 November 2020Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (24 pages)
24 June 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2.00
(4 pages)
12 June 2019Termination of appointment of Kevin Christopher Berryman as a director on 3 June 2019 (1 page)
11 June 2019Appointment of Mr Leon Power as a director on 3 June 2019 (2 pages)
11 June 2019Termination of appointment of Peter Robert Lutwyche as a director on 3 June 2019 (1 page)
29 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page)
8 May 2019Statement by Directors (4 pages)
8 May 2019Solvency Statement dated 09/04/19 (7 pages)
8 May 2019Statement of capital on 8 May 2019
  • GBP 1
(4 pages)
8 May 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 16/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 July 2018Full accounts made up to 30 September 2017 (24 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Norris as a secretary on 23 May 2018 (1 page)
1 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 January 2018Second filing of a statement of capital following an allotment of shares on 13 November 2017
  • GBP 150,022,824
(8 pages)
28 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 60,022,824.00
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 60,022,824.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
(5 pages)
23 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 50,022,824
(4 pages)
23 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 50,022,824
(4 pages)
14 November 2017Appointment of Mr Peter Lutwyche as a director on 8 November 2017 (2 pages)
14 November 2017Appointment of Mr Peter Lutwyche as a director on 8 November 2017 (2 pages)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
9 October 2017Group of companies' accounts made up to 30 September 2016 (79 pages)
9 October 2017Group of companies' accounts made up to 30 September 2016 (79 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 January 2017Appointment of Mr David Joseph Coultas as a director on 16 November 2016 (2 pages)
10 January 2017Appointment of Mr Paul Seaton as a director on 16 November 2016 (2 pages)
10 January 2017Appointment of Mr David Ellis as a director on 16 November 2016 (2 pages)
10 January 2017Appointment of Mr Paul Seaton as a director on 16 November 2016 (2 pages)
10 January 2017Appointment of Mr David Joseph Coultas as a director on 16 November 2016 (2 pages)
10 January 2017Appointment of Mr David Ellis as a director on 16 November 2016 (2 pages)
4 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,022,824.00
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,022,824.00
(4 pages)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
28 September 2016Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016 (2 pages)
2 June 2016Group of companies' accounts made up to 30 September 2015 (49 pages)
2 June 2016Group of companies' accounts made up to 30 September 2015 (49 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 42,482,584
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 42,482,584
(5 pages)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 42,482,584
(6 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 42,482,584
(6 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (49 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (49 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
4 July 2014Group of companies' accounts made up to 30 September 2013 (48 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (48 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 42,482,584
(6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 42,482,584
(6 pages)
22 November 2013Appointment of Mr John Conor Doyle as a director on 22 October 2013 (2 pages)
22 November 2013Termination of appointment of Robert Anthony Michael Irvin as a director on 22 October 2013 (1 page)
22 November 2013Appointment of Mr John Conor Doyle as a director on 22 October 2013 (2 pages)
22 November 2013Termination of appointment of Robert Anthony Michael Irvin as a director on 22 October 2013 (1 page)
23 May 2013Group of companies' accounts made up to 30 September 2012 (47 pages)
23 May 2013Group of companies' accounts made up to 30 September 2012 (47 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
16 May 2013Director's details changed for Mr John Warren Prosser on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mr John Warren Prosser on 16 May 2013 (2 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (54 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (54 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012 (2 pages)
4 January 2012Termination of appointment of Graham Roger Jones as a director on 1 January 2012 (1 page)
4 January 2012Termination of appointment of Graham Roger Jones as a director on 1 January 2012 (1 page)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012 (2 pages)
4 January 2012Termination of appointment of Graham Roger Jones as a director on 1 January 2012 (1 page)
27 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 42,482,584
(6 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 42,482,584
(6 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 August 2011Group of companies' accounts made up to 30 September 2010 (45 pages)
22 August 2011Group of companies' accounts made up to 30 September 2010 (45 pages)
18 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 39,855,002
(4 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2011Particulars of variation of rights attached to shares (3 pages)
18 August 2011Memorandum and Articles of Association (23 pages)
18 August 2011Particulars of variation of rights attached to shares (3 pages)
18 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 39,855,002
(4 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2011Memorandum and Articles of Association (23 pages)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
16 May 2011Appointment of Mr Michael Udovic as a secretary (1 page)
16 May 2011Termination of appointment of William Markley as a secretary (1 page)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
16 May 2011Termination of appointment of William Markley as a secretary (1 page)
16 May 2011Appointment of Mr Michael Udovic as a secretary (1 page)
6 July 2010Group of companies' accounts made up to 30 September 2009 (42 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (42 pages)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
27 January 2010Termination of appointment of Anne Macrae as a secretary (1 page)
27 January 2010Termination of appointment of Anne Macrae as a secretary (1 page)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 July 2009Group of companies' accounts made up to 30 September 2008 (42 pages)
2 July 2009Group of companies' accounts made up to 30 September 2008 (42 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
16 April 2009Appointment terminated director walter barber (1 page)
16 April 2009Appointment terminated director walter barber (1 page)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
21 July 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 April 2008Director's change of particulars / allyn taylor / 01/04/2008 (1 page)
9 April 2008Director's change of particulars / allyn taylor / 01/04/2008 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
24 May 2007Return made up to 18/04/07; no change of members (8 pages)
24 May 2007Return made up to 18/04/07; no change of members (8 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
15 August 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
15 August 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
12 July 2006Group of companies' accounts made up to 30 September 2004 (34 pages)
12 July 2006Group of companies' accounts made up to 30 September 2004 (34 pages)
3 May 2006Return made up to 18/04/06; full list of members (8 pages)
3 May 2006Return made up to 18/04/06; full list of members (8 pages)
20 May 2005Return made up to 18/04/03; full list of members; amend (8 pages)
20 May 2005Return made up to 18/04/03; full list of members; amend (8 pages)
25 April 2005Return made up to 18/04/04; full list of members; amend (8 pages)
25 April 2005Return made up to 18/04/04; full list of members; amend (8 pages)
25 April 2005Return made up to 18/04/05; full list of members (8 pages)
25 April 2005Return made up to 18/04/05; full list of members (8 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 30 September 2003 (11 pages)
2 November 2004Full accounts made up to 30 September 2003 (11 pages)
29 June 2004Delivery ext'd 3 mth 30/09/04 (1 page)
29 June 2004Delivery ext'd 3 mth 30/09/04 (1 page)
27 April 2004Return made up to 18/04/04; full list of members (8 pages)
27 April 2004Return made up to 18/04/04; full list of members (8 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: knollys house 17 addiscombe road croydon CR0 6SR (1 page)
23 September 2003Registered office changed on 23/09/03 from: knollys house 17 addiscombe road croydon CR0 6SR (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
20 May 2003Return made up to 18/04/03; full list of members (8 pages)
20 May 2003Return made up to 18/04/03; full list of members (8 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
30 September 2002Company name changed shapelease LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed shapelease LIMITED\certificate issued on 30/09/02 (2 pages)
13 September 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
13 September 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2002Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2002Incorporation (17 pages)
18 April 2002Incorporation (17 pages)