Company NameBarents Leasing Limited
Company StatusActive
Company Number04440327
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed25 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(21 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(21 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Lambertus Hendrik Veldhuizen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Ship Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(10 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(10 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Canons House
Canons Way
Bristol
BS1 5LL
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bank Of Scotland Structured Asset Finance LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,725,841
Net Worth-£17,670,827
Cash£39,714
Current Liabilities£17,710,541

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
2 February 2024Termination of appointment of John Robert Turner as a director on 30 January 2024 (1 page)
2 February 2024Appointment of Mr Greig Albert James Sharratt as a director on 24 January 2024 (2 pages)
2 February 2024Appointment of Mr Paul Clarke as a director on 24 January 2024 (2 pages)
9 December 2023Full accounts made up to 31 March 2023 (26 pages)
5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 31 March 2022 (27 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
21 January 2022Termination of appointment of Gerard Ashley Fox as a director on 13 January 2022 (1 page)
21 January 2022Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages)
31 December 2021Full accounts made up to 31 March 2021 (26 pages)
21 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 23,920,001
(3 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 March 2020 (22 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 31 March 2019 (21 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
23 December 2018Full accounts made up to 31 March 2018 (19 pages)
5 July 2018Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page)
5 July 2018Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
20 December 2017Full accounts made up to 31 March 2017 (16 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
3 January 2016Full accounts made up to 31 March 2015 (17 pages)
3 January 2016Full accounts made up to 31 March 2015 (17 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
24 December 2014Full accounts made up to 31 March 2014 (17 pages)
24 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
7 July 2010Full accounts made up to 31 March 2009 (21 pages)
7 July 2010Full accounts made up to 31 March 2009 (21 pages)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
30 June 2010Termination of appointment of Yvonne Sharp as a director (1 page)
30 June 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
30 June 2010Termination of appointment of Yvonne Sharp as a director (1 page)
30 June 2010Termination of appointment of David Shindler as a director (1 page)
30 June 2010Termination of appointment of David Shindler as a director (1 page)
30 June 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
19 August 2009Auditor's resignation (2 pages)
19 August 2009Auditor's resignation (2 pages)
14 August 2009Section 519 (2 pages)
14 August 2009Section 519 (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
16 January 2009Full accounts made up to 31 March 2008 (21 pages)
16 January 2009Full accounts made up to 31 March 2008 (21 pages)
8 September 2008Appointment terminated director joe aitken (1 page)
8 September 2008Appointment terminated director joe aitken (1 page)
25 July 2008Appointment terminated director stephen peters (1 page)
25 July 2008Appointment terminated director stephen peters (1 page)
29 May 2008Return made up to 16/05/08; full list of members (7 pages)
29 May 2008Return made up to 16/05/08; full list of members (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
29 May 2007Return made up to 16/05/07; full list of members (6 pages)
29 May 2007Return made up to 16/05/07; full list of members (6 pages)
2 February 2007Full accounts made up to 31 March 2006 (26 pages)
2 February 2007Full accounts made up to 31 March 2006 (26 pages)
23 May 2006Return made up to 16/05/06; full list of members (6 pages)
23 May 2006Return made up to 16/05/06; full list of members (6 pages)
3 April 2006Registered office changed on 03/04/06 from: po box 39900 level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
3 April 2006Registered office changed on 03/04/06 from: po box 39900 level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 March 2005 (16 pages)
7 November 2005Full accounts made up to 31 March 2005 (16 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
10 September 2004Full accounts made up to 31 March 2004 (16 pages)
10 September 2004Full accounts made up to 31 March 2004 (16 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
4 December 2003Full accounts made up to 31 March 2003 (16 pages)
4 December 2003Full accounts made up to 31 March 2003 (16 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 16/05/03; full list of members (6 pages)
12 June 2003Return made up to 16/05/03; full list of members (6 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
2 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 August 2002Memorandum and Articles of Association (8 pages)
20 August 2002Memorandum and Articles of Association (8 pages)
14 August 2002Company name changed stockbreeze LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed stockbreeze LIMITED\certificate issued on 14/08/02 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 July 2002Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
16 May 2002Incorporation (17 pages)
16 May 2002Incorporation (17 pages)