Company NameMil Overseas Limited
Company StatusActive
Company Number04481406
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Grant Anthony Lines
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed05 March 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleExecutive Vice President Asia Pac/South Asia & Me
Country of ResidenceUnited States
Correspondence AddressThird Floor 30 Churchill Place, Canary Wharf
London
E14 5RE
Director NameMr Paul Francis Hanley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 February 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleHead Of Financial Planning And Analysis
Country of ResidenceUnited Arab Emirates
Correspondence AddressThird Floor 30 Churchill Place, Canary Wharf
London
E14 5RE
Director NameMr Viral Dipak Mehta
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of International Tax
Country of ResidenceEngland
Correspondence AddressThird Floor 30 Churchill Place, Canary Wharf
London
E14 5RE
Director NameIain Bruce Blackwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleBusinessman
Correspondence Address39 Dundee Court
73 Wapping High Street
London
E1W 2YG
Director NameMr Mohit Davar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Crespigny Road
Hendon
London
NW4 3DY
Secretary NameTodd Arnold Morrison
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressA205 West India Quay Apartments
20 Hertsmere Road
London
E14 4AZ
Director NameTodd Arnold Morrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2004)
RoleAttorney
Correspondence Address20 Hertsmere Road
London
E14 4AZ
Secretary NameMs Catherine Margaret Mayo
NationalityBritish
StatusResigned
Appointed14 February 2003(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Manville Road
London
SW17 8JN
Secretary NameDavid McElroy
NationalityAmerican
StatusResigned
Appointed14 August 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2008)
RoleAttorney
Correspondence Address16 West Place
Wimbledon Common
London
SW19 4UH
Director NameMs Atalanta Hallawell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 April 2004)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressApartment 1
15 Grange Walk
London
SE1 3DT
Director NameMr John Hempsey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Sanderling Lodge
Star Place Saint Catherine's Dock
London
E1W 1AJ
Director NameMr Jonathan Lavercombe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Verona Court
Chiswick Lane
London
W4 2JD
Director NameTeresa Haker Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2008)
RoleAttorney
Correspondence Address9361 Libby Lane
Eden Prairie
Mn 55347
United States
Director NameMr Gordon James Frisby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2013)
RoleVice President
Country of ResidenceEngland
Correspondence AddressCopper Coin Stubbles Lane
Cookham
Maidenhead
Berkshire
SL6 9PX
Secretary NameMr David Gianni Ferri
NationalityBritish
StatusResigned
Appointed17 December 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2010)
RoleVice President
Correspondence Address172d Bedford Hill
London
SW12 9HN
Director NameMr David Gianni Ferri
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(8 years after company formation)
Appointment Duration7 months (resigned 11 February 2011)
RoleChief Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Bevington Path
London
SE1 3PW
Director NameMr Nigel Laurie Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2010(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 2011)
RoleExecutive Vice President
Country of ResidenceSingapore
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Herve Marie Marc Chomel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2010(8 years after company formation)
Appointment Duration12 months (resigned 13 July 2011)
RoleVice President
Country of ResidenceFrance
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Secretary NameMr Elliott Mark Wiseman
StatusResigned
Appointed14 July 2010(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 05 October 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Roger Walter Heinz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2011(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2011)
RoleVp
Country of ResidenceGermany
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Mark Perryman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2013)
RoleSenior Regional Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Faiz Gulmohamed
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(8 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Secretary NameMiss Melissa Pereira
StatusResigned
Appointed05 October 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Carl-Olav Scheible
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2015)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2015)
RoleVice-President Finance Eaec
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Jean Teriitahi Teikihaahei Gely
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2018)
RoleSenior Director, Finance
Country of ResidenceUnited Arab Emirate
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Alfred David Willman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2018)
RoleSenior Director, Finance
Country of ResidenceEngland
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Catherine O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Peter Harvey Green
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2021)
RoleDirector (Head Of Europe/Americas)
Country of ResidenceEngland
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
30 Churchill Place, Canary Wharf
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

110k at £1Moneygram International Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£26,513,822
Gross Profit£12,966,458
Net Worth£4,664,209
Cash£5,018,061
Current Liabilities£10,522,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

1 December 2023Director's details changed for Mr Grant Anthony Lines on 20 November 2023 (2 pages)
26 October 2023Resolutions
  • RES13 ‐ Re: approval of statutory accounts 29/09/2023
(2 pages)
24 October 2023Resolutions
  • RES13 ‐ Approval of accounts 29/09/2023
(2 pages)
18 October 2023Resolutions
  • RES13 ‐ Approve accounts 29/09/2023
(2 pages)
17 October 2023Full accounts made up to 31 December 2022 (34 pages)
22 September 2023Director's details changed for Mr Paul Francis Hanley on 22 September 2023 (2 pages)
12 July 2023Director's details changed for Mr Viral Dipak Mehta on 12 July 2023 (2 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
11 April 2023Director's details changed for Mr Paul Francis Hanley on 30 March 2023 (2 pages)
15 February 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB to Third Floor 30 Churchill Place, Canary Wharf London E14 5RE on 15 February 2023 (1 page)
22 December 2022Resolutions
  • RES13 ‐ Approval of accounts 17/11/2022
(3 pages)
22 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 November 2022Resolutions
  • RES13 ‐ Re-approve accounts/company business 18/11/2022
(2 pages)
25 November 2022Full accounts made up to 31 December 2021 (37 pages)
4 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (37 pages)
5 October 2021Appointment of Mr Viral Mehta as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Peter Harvey Green as a director on 1 October 2021 (1 page)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (33 pages)
6 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Peter Harvey Green as a director on 20 January 2020 (2 pages)
16 December 2019Termination of appointment of Catherine O'sullivan as a director on 13 December 2019 (1 page)
22 October 2019Full accounts made up to 31 December 2018 (34 pages)
23 July 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (32 pages)
20 July 2018Appointment of Ms Catherine O'sullivan as a director on 20 July 2018 (2 pages)
20 July 2018Termination of appointment of Alfred David Willman as a director on 20 July 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 July 2018Director's details changed for Grant Anthony Lines on 1 July 2018 (2 pages)
16 February 2018Appointment of Mr Paul Francis Hanley as a director on 14 February 2018 (2 pages)
16 February 2018Termination of appointment of Jean Teriitahi Teikihaahei Gely as a director on 14 February 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (35 pages)
4 October 2017Full accounts made up to 31 December 2016 (35 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 December 2016Resolutions
  • RES13 ‐ Auditors appt 09/11/2016
(2 pages)
15 December 2016Auditor's resignation (1 page)
15 December 2016Auditor's resignation (1 page)
15 December 2016Resolutions
  • RES13 ‐ Auditors appt 09/11/2016
(2 pages)
8 November 2016Full accounts made up to 31 December 2015 (31 pages)
8 November 2016Full accounts made up to 31 December 2015 (31 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 October 2015Full accounts made up to 31 December 2014 (210 pages)
20 October 2015Full accounts made up to 31 December 2014 (210 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 110,001
(5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 110,001
(5 pages)
9 July 2015Director's details changed for Grant Anthony Lines on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Grant Anthony Lines on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Grant Anthony Lines on 7 July 2015 (2 pages)
1 April 2015Director's details changed for Grant Anthony Lines on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Grant Anthony Lines on 31 March 2015 (2 pages)
24 March 2015Appointment of Mr Jean Teriitahi Teikihaahei Gely as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Jean Teriitahi Teikihaahei Gely as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Jean Teriitahi Teikihaahei Gely as a director on 9 March 2015 (2 pages)
23 March 2015Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page)
23 March 2015Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages)
23 March 2015Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages)
23 March 2015Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages)
23 March 2015Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page)
22 January 2015Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (160 pages)
7 October 2014Full accounts made up to 31 December 2013 (160 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 110,001
(5 pages)
14 July 2014Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 110,001
(5 pages)
14 July 2014Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages)
11 July 2014Director's details changed for Neil John Edwards on 23 June 2014 (2 pages)
11 July 2014Director's details changed for Neil John Edwards on 23 June 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
26 March 2013Appointment of Grant Anthony Lines as a director (2 pages)
26 March 2013Appointment of Grant Anthony Lines as a director (2 pages)
25 March 2013Appointment of Neil John Edwards as a director (2 pages)
25 March 2013Termination of appointment of Gordon Frisby as a director (1 page)
25 March 2013Appointment of Neil John Edwards as a director (2 pages)
25 March 2013Termination of appointment of Faiz Gulmohamed as a director (1 page)
25 March 2013Termination of appointment of Gordon Frisby as a director (1 page)
25 March 2013Termination of appointment of Faiz Gulmohamed as a director (1 page)
7 January 2013Termination of appointment of Mark Perryman as a director (1 page)
7 January 2013Termination of appointment of Mark Perryman as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (269 pages)
4 October 2012Full accounts made up to 31 December 2011 (269 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Mr Carl-Olav Scheible as a director (2 pages)
1 May 2012Appointment of Mr Carl-Olav Scheible as a director (2 pages)
21 October 2011Appointment of Miss Melissa Pereira as a secretary (1 page)
21 October 2011Appointment of Miss Melissa Pereira as a secretary (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a director (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a director (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a secretary (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
26 July 2011Termination of appointment of Herve Chomel as a director (1 page)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
26 July 2011Appointment of Mr Faiz Gulmohamed as a director (2 pages)
26 July 2011Termination of appointment of Herve Chomel as a director (1 page)
26 July 2011Termination of appointment of Roger Heinz as a director (1 page)
26 July 2011Appointment of Mr Faiz Gulmohamed as a director (2 pages)
26 July 2011Appointment of Mr Mark Perryman as a director (2 pages)
26 July 2011Appointment of Mr Mark Perryman as a director (2 pages)
26 July 2011Termination of appointment of Roger Heinz as a director (1 page)
14 July 2011Termination of appointment of Herve Chomel as a director (1 page)
14 July 2011Termination of appointment of Herve Chomel as a director (1 page)
18 May 2011Appointment of Mr Elliott Mark Wiseman as a director (2 pages)
18 May 2011Appointment of Mr Elliott Mark Wiseman as a director (2 pages)
17 May 2011Appointment of Mr Roger Walter Heinz as a director (2 pages)
17 May 2011Appointment of Mr Roger Walter Heinz as a director (2 pages)
3 May 2011Termination of appointment of Nigel Lee as a director (1 page)
3 May 2011Termination of appointment of Nigel Lee as a director (1 page)
3 May 2011Registered office address changed from 1 Bevington Path London SE1 3PW on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 1 Bevington Path London SE1 3PW on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 1 Bevington Path London SE1 3PW on 3 May 2011 (1 page)
18 February 2011Termination of appointment of David Ferri as a director (1 page)
18 February 2011Termination of appointment of David Ferri as a director (1 page)
29 November 2010Full accounts made up to 31 December 2009 (32 pages)
29 November 2010Full accounts made up to 31 December 2009 (32 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Herv?? Marie Marc Chomel on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Herv?? Marie Marc Chomel on 28 July 2010 (2 pages)
28 July 2010Appointment of Mr David Gianni Ferri as a director (2 pages)
28 July 2010Appointment of Mr David Gianni Ferri as a director (2 pages)
26 July 2010Appointment of Mr Nigel Laurie Lee as a director (2 pages)
26 July 2010Termination of appointment of David Ferri as a secretary (1 page)
26 July 2010Termination of appointment of David Ferri as a secretary (1 page)
26 July 2010Termination of appointment of Atalanta Hallawell as a director (1 page)
26 July 2010Termination of appointment of Atalanta Hallawell as a director (1 page)
26 July 2010Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages)
26 July 2010Appointment of Mr Elliott Mark Wiseman as a secretary (1 page)
26 July 2010Appointment of Mr Elliott Mark Wiseman as a secretary (1 page)
26 July 2010Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages)
26 July 2010Appointment of Mr Nigel Laurie Lee as a director (2 pages)
11 May 2010Termination of appointment of John Hempsey as a director (1 page)
11 May 2010Termination of appointment of John Hempsey as a director (1 page)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
9 June 2009Appointment terminated secretary david mcelroy (1 page)
9 June 2009Appointment terminated director teresa johnson (1 page)
9 June 2009Secretary appointed mr. David gianni ferri (1 page)
9 June 2009Appointment terminated secretary david mcelroy (1 page)
9 June 2009Director appointed mr. Gordon james frisby (2 pages)
9 June 2009Appointment terminated director jonathan lavercombe (1 page)
9 June 2009Director appointed mr. Gordon james frisby (2 pages)
9 June 2009Appointment terminated director jonathan lavercombe (1 page)
9 June 2009Appointment terminated director teresa johnson (1 page)
9 June 2009Secretary appointed mr. David gianni ferri (1 page)
16 May 2009Accounts made up to 31 December 2008 (22 pages)
16 May 2009Accounts made up to 31 December 2008 (22 pages)
22 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 August 2008Return made up to 10/07/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 May 2008Director appointed atalanta hallawell (1 page)
23 May 2008Director appointed atalanta hallawell (1 page)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 August 2007Return made up to 10/07/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Return made up to 10/07/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2005 (16 pages)
5 April 2007Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Full accounts made up to 31 December 2004 (14 pages)
17 August 2006Full accounts made up to 31 December 2004 (14 pages)
4 August 2006Return made up to 10/07/06; full list of members (2 pages)
4 August 2006Return made up to 10/07/06; full list of members (2 pages)
22 November 2005Return made up to 10/07/05; full list of members (7 pages)
22 November 2005Return made up to 10/07/05; full list of members (7 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
10 September 2004Nc inc already adjusted 24/08/04 (1 page)
10 September 2004Nc inc already adjusted 24/08/04 (1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
29 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Nc inc already adjusted 21/09/03 (1 page)
13 November 2003Nc inc already adjusted 21/09/03 (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
27 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
25 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (3 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
10 July 2002Incorporation (17 pages)
10 July 2002Incorporation (17 pages)