Company NameHighview Enterprises Limited
Company StatusActive
Company Number04489271
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameNiko Elmaleh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2008(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Paul Nicholas Woollacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameColin Thomas Roy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(15 years after company formation)
Appointment Duration6 years, 9 months
RoleCorporate Financier
Country of ResidenceMonaco
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Javier Cavada Camino
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed18 October 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameTomas William Harju-Jeanty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFinnish
StatusCurrent
Appointed13 February 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceFinland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Shaun Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameDr Gerhard Hermann Cromme
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed24 April 2020(17 years, 9 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceGermany
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameRikin Shah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed30 December 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Richard James Butland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Rupert Edward Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMs Laura Sandys
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusCurrent
Appointed05 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Peter Thomas Dearman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address52 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameSheila Stock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressRoxby
Henham Road Elsenham
Bishops Stortford
Hertfordshire
CM22 6DH
Director NameFerdinand Anton Berger
Date of BirthMay 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceNetherlands Antilles
Correspondence AddressVan Engelenweg 21c
Willemstad
Curacao Netherland Antilles
Secretary NameJohn Mehrzad
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 14 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Little Adelphi
10-14 John Adam Street
London
WC2N 6HA
Director NameMr John James Moore St John
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Scabharbour Road Hildenborough
Tonbridge
Kent
TN11 8PJ
Director NameMr Timothy Gwynne Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Alan Brian Laird
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Woodside Avenue
Frodsham
Cheshire
WA6 7RZ
Secretary NameKaren Berger
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressTwisly
Catsfield
Battle
East Sussex
TN33 9BH
Secretary NameMr Mark Stjohn Courtney
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heber Road
London
SE22 9JZ
Director NameMr Simon John Digby North
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Sheridan Court 55-81 Barkston Gardens
London
SW5 0ET
Secretary NameMr Simon John Digby North
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Sheridan Court 55-81 Barkston Gardens
London
SW5 0ET
Director NameMr Stephen Gareth Brett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Toby Peters
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
Brays Hill
Ashburnham
East Sussex
TN33 9NZ
Director NameDr Rosheen Mc Guckian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBurton Court Burton Hall Drive
Sandyford
Dublin 18
Director NameMr Matteo Maria Maino
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian,British
StatusResigned
Appointed01 November 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMr Jeremy Brian Digby North
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Brian Greensmith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Michael Dean Durham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2015(13 years after company formation)
Appointment Duration5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5252 Lariat Drive
Castle Rock
Co 80108
United States
Director NameMr Vincent Conor Crowley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2016(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameHelmore Securities Limited (Corporation)
StatusResigned
Appointed14 June 2006(3 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 January 2007)
Correspondence AddressGrosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BY
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2017)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websitewww.highview-power.com

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

487.9k at £0.01Ntr PLC
9.74%
Ordinary
463.1k at £0.01Peak Ventures
9.24%
Ordinary
463.1k at £0.01River House Ventures
9.24%
Ordinary
411.8k at £0.01Adequity Llc
8.22%
Ordinary
373.7k at £0.01Colin Roy
7.46%
Ordinary
308.5k at £0.01Lenore Ruben
6.16%
Ordinary
286.1k at £0.01Gavin James
5.71%
Ordinary
168k at £0.01Highview Foundation LTD
3.35%
Ordinary
161.7k at £0.01Nomen Fiduciaria
3.23%
Ordinary
133.6k at £0.01Happy Go Lucky Foundation
2.67%
Ordinary
132.3k at £0.01Denis Tinsley
2.64%
Ordinary
130k at £0.01G. Horsfield
2.59%
Ordinary
118k at £0.01Timothy Barker
2.35%
Ordinary
-OTHER
18.45%
-
90.3k at £0.01Peter Dearman
1.80%
Ordinary
80.7k at £0.01R. Peters
1.61%
Ordinary
76.8k at £0.01T. Peters
1.53%
Ordinary
60k at £0.01Michael Dickman
1.20%
Ordinary
60k at £0.01Mr Amin Mawji
1.20%
Ordinary
56.5k at £0.01John Burgess
1.13%
Ordinary
24k at £0.01Frank Nominees LTD
0.48%
Ordinary

Financials

Year2014
Turnover£2,620,719
Gross Profit£428,653
Net Worth£1,840,777
Cash£1,655,785
Current Liabilities£713,346

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

20 January 2010Delivered on: 22 January 2010
Persons entitled: Bbc Pension Trust Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: All the company's interest in the account and the deposit balance.
Outstanding

Filing History

18 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 126,239.72
(5 pages)
18 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 126,269.75
(5 pages)
18 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 126,209.69
(5 pages)
12 February 2021Statement of capital following an allotment of shares on 30 January 2021
  • GBP 123,515.42
(4 pages)
4 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 January 2021Director's details changed for Rikin Shah on 19 January 2021 (2 pages)
14 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 122,280.27
(4 pages)
13 January 2021Appointment of Rikin Shah as a director on 30 December 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
17 August 2020Confirmation statement made on 14 July 2020 with updates (18 pages)
27 May 2020Appointment of Dr. Gerhard Hermann Cromme as a director on 24 April 2020 (2 pages)
20 April 2020Termination of appointment of Brian Greensmith as a director on 13 February 2020 (1 page)
20 April 2020Termination of appointment of Vincent Conor Crowley as a director on 13 February 2020 (1 page)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
14 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 115,666.67
(4 pages)
13 February 2020Appointment of Tomas William Harju-Jeanty as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Shaun Dean as a director on 13 February 2020 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
9 August 2019Confirmation statement made on 14 July 2019 with updates (18 pages)
2 August 2019Statement of capital on 1 August 2012
  • GBP 34,437.87
(6 pages)
24 June 2019Statement of capital following an allotment of shares on 27 May 2019
  • GBP 94,639.33
(3 pages)
19 March 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 94,535.72
(3 pages)
1 March 2019Termination of appointment of Stephen Gareth Brett as a director on 16 January 2019 (1 page)
31 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 94,521.84
(3 pages)
5 November 2018Appointment of Javier Cavada Camino as a director on 18 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 September 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 94,504.52
(3 pages)
21 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of subsidiary formationa and grant of security 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 July 2018Confirmation statement made on 14 July 2018 with updates (17 pages)
20 June 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 78,942.05
(3 pages)
14 May 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
4 April 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 78,153.42
(3 pages)
7 March 2018Accounts for a small company made up to 30 September 2017 (14 pages)
26 January 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 63,331.42
(3 pages)
24 October 2017Termination of appointment of Timothy Gwynne Barker as a director on 17 October 2017 (1 page)
24 October 2017Termination of appointment of Timothy Gwynne Barker as a director on 17 October 2017 (1 page)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
23 August 2017Appointment of Colin Thomas Roy as a director on 19 July 2017 (2 pages)
23 August 2017Appointment of Colin Thomas Roy as a director on 19 July 2017 (2 pages)
28 July 2017Director's details changed for Niko Elmaleh on 1 June 2017 (2 pages)
28 July 2017Director's details changed for Niko Elmaleh on 1 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Paul Nicholas Woollacott on 1 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Brian Greensmith on 1 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Brian Greensmith on 1 July 2017 (2 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (16 pages)
26 July 2017Director's details changed for Mr Paul Nicholas Woollacott on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (16 pages)
19 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 58,626.5
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 58,626.5
(3 pages)
10 July 2017Director's details changed for Niko Elmaleh on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Stephen Gareth Brett on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Timothy Gwynne Barker on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Niko Elmaleh on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Timothy Gwynne Barker on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Stephen Gareth Brett on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Paul Nicholas Woollacott on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Vincent Conor Crowley on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Vincent Conor Crowley on 5 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Paul Nicholas Woollacott on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2017 (1 page)
5 June 2017Appointment of London Registrars Ltd as a secretary on 5 June 2017 (2 pages)
5 June 2017Appointment of London Registrars Ltd as a secretary on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2017 (1 page)
2 June 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
2 June 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
22 May 2017Termination of appointment of Sh Company Secretaries Limited as a secretary on 4 May 2017 (1 page)
22 May 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 1 Northumberland Avenue London WC2N 5BW on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 1 Northumberland Avenue London WC2N 5BW on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Sh Company Secretaries Limited as a secretary on 4 May 2017 (1 page)
19 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 57,516.76
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 57,516.76
(3 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 February 2017Director's details changed for Mr Paul Nicholas Woollacott on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Paul Nicholas Woollacott on 31 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Timothy Gwynne Barker on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Timothy Gwynne Barker on 11 January 2017 (2 pages)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 53,575.26
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 53,575.26
(3 pages)
13 December 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 53,048.26
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 53,048.26
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 53,023.26
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 53,023.26
(3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (16 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (16 pages)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 May 2016Full accounts made up to 30 September 2015 (17 pages)
17 May 2016Full accounts made up to 30 September 2015 (17 pages)
25 January 2016Termination of appointment of Rosheen Mc Guckian as a director on 20 January 2016 (1 page)
25 January 2016Appointment of Mr Vincent Conor Crowley as a director on 20 January 2016 (2 pages)
25 January 2016Termination of appointment of Rosheen Mc Guckian as a director on 20 January 2016 (1 page)
25 January 2016Appointment of Mr Vincent Conor Crowley as a director on 20 January 2016 (2 pages)
22 December 2015Termination of appointment of Michael Dean Durham as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Michael Dean Durham as a director on 22 December 2015 (1 page)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,105.92
(18 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,105.92
(18 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,105.92
(18 pages)
23 July 2015Appointment of Mr Michael Dean Durham as a director on 22 July 2015 (2 pages)
23 July 2015Appointment of Mr Michael Dean Durham as a director on 22 July 2015 (2 pages)
18 June 2015Full accounts made up to 30 September 2014 (16 pages)
18 June 2015Full accounts made up to 30 September 2014 (16 pages)
22 April 2015Termination of appointment of Michael Dean Durham as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Michael Dean Durham as a director on 22 April 2015 (1 page)
17 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 50,105.92
(4 pages)
17 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 50,105.92
(4 pages)
8 January 2015Appointment of Mr Michael Dean Durham as a director on 24 November 2014 (2 pages)
8 January 2015Appointment of Mr Michael Dean Durham as a director on 24 November 2014 (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
31 October 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 45,988.27
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 45,988.27
(4 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/07/2014
(6 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/07/2014
(6 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (22 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 from 28/03/2014 to 29/04/2014
(6 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 from 28/03/2014 to 29/04/2014
(6 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 from 28/03/2014 to 29/04/2014
(6 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (22 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/07/2014
(6 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 from 28/03/2014 to 29/04/2014
(6 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (22 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/07/2014
(6 pages)
6 September 2014Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP04 for sh Company Secretaries LIMITED.
(5 pages)
6 September 2014Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP04 for sh Company Secretaries LIMITED.
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 15,448,707.47
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(4 pages)
19 August 2014Annual return made up to 2 July 2014. List of shareholders has changed (21 pages)
19 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 15,448,707.47
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 16,396,234.72
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(5 pages)
19 August 2014Annual return made up to 2 July 2014. List of shareholders has changed (21 pages)
19 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 16,396,234.72
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(5 pages)
19 August 2014Annual return made up to 2 July 2014. List of shareholders has changed (21 pages)
18 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 15,448,707.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(5 pages)
18 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 15,448,707.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(5 pages)
7 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 16,396,234.50
(5 pages)
7 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 16,396,234.50
(5 pages)
29 July 2014Appointment of Sh Company Secretaries Limited as a secretary on 28 July 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 06/09/2014.
(3 pages)
29 July 2014Appointment of Sh Company Secretaries Limited as a secretary on 28 July 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 06/09/2014.
(3 pages)
11 April 2014Termination of appointment of Jeremy North as a director (1 page)
11 April 2014Termination of appointment of Jeremy North as a director (1 page)
7 April 2014Full accounts made up to 30 September 2013 (16 pages)
7 April 2014Full accounts made up to 30 September 2013 (16 pages)
18 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 41,734.53
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 41,734.53
(4 pages)
14 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 11/02/2014 and has an allotment date of from 02/07/2013 to 31/12/2013
(6 pages)
14 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 11/02/2014 and has an allotment date of from 02/07/2013 to 31/12/2013
(6 pages)
14 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 11/02/2014 and has an allotment date of from 02/07/2013 to 31/12/2013
(6 pages)
14 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 11/02/2014 and has an allotment date of from 02/07/2013 to 31/12/2013
(6 pages)
11 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 39,143.02
  • ANNOTATION A Second Filed SH01 is registered on 14/03/2014
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 39,143.02
  • ANNOTATION A Second Filed SH01 is registered on 14/03/2014
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 39,143.02
  • ANNOTATION A Second Filed SH01 is registered on 14/03/2014
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 39,143.02
  • ANNOTATION A Second Filed SH01 is registered on 14/03/2014
(4 pages)
5 February 2014Appointment of Mr Brian Greensmith as a director (2 pages)
5 February 2014Appointment of Mr Brian Greensmith as a director (2 pages)
30 January 2014Appointment of Mr Paul Nicholas Woollacott as a director (2 pages)
30 January 2014Appointment of Mr Paul Nicholas Woollacott as a director (2 pages)
10 January 2014Termination of appointment of Simon North as a director (1 page)
10 January 2014Termination of appointment of Simon North as a director (1 page)
2 October 2013Termination of appointment of Toby Peters as a director (1 page)
2 October 2013Termination of appointment of Toby Peters as a director (1 page)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (27 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (27 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (27 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
(17 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
(17 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
(17 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2013Registered office address changed from , Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY to 1 Finsbury Circus London EC2M 7SH on 2 May 2013 (1 page)
2 May 2013Registered office address changed from , Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY to 1 Finsbury Circus London EC2M 7SH on 2 May 2013 (1 page)
2 May 2013Registered office address changed from , Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY to 1 Finsbury Circus London EC2M 7SH on 2 May 2013 (1 page)
8 March 2013Section 519 (1 page)
8 March 2013Section 519 (1 page)
26 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 February 2013Aud stat 519 (1 page)
26 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 February 2013Aud stat 519 (1 page)
21 February 2013Form 122 dated 03/04/06 subdiv of 7950 @ £1 each to 795000 @ £0.01 each (2 pages)
21 February 2013Form 122 dated 03/04/06 subdiv of 7950 @ £1 each to 795000 @ £0.01 each (2 pages)
2 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (2 pages)
2 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Company business 23/07/2012
(1 page)
8 November 2012Resolutions
  • RES13 ‐ Company business 23/07/2012
(1 page)
18 October 2012Cancellation of shares. Statement of capital on 18 October 2012
  • GBP 34,438
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 34,438.00
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 34,438.00
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 34,438.00
(4 pages)
18 October 2012Cancellation of shares. Statement of capital on 18 October 2012
  • GBP 34,438
(4 pages)
14 August 2012Termination of appointment of Matteo Maino as a director (2 pages)
14 August 2012Termination of appointment of Matteo Maino as a director (2 pages)
3 August 2012Appointment of Mr Jeremy Brian Digby North as a director (3 pages)
3 August 2012Appointment of Mr Jeremy Brian Digby North as a director (3 pages)
31 July 2012Director's details changed for Niko Elmaleh on 9 July 2012 (2 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (16 pages)
31 July 2012Director's details changed for Niko Elmaleh on 9 July 2012 (2 pages)
31 July 2012Director's details changed for Niko Elmaleh on 9 July 2012 (2 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (16 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (16 pages)
30 July 2012Director's details changed for Matteo Maria Maino on 9 January 2012 (2 pages)
30 July 2012Director's details changed for Matteo Maria Maino on 9 January 2012 (2 pages)
30 July 2012Director's details changed for Matteo Maria Maino on 9 January 2012 (2 pages)
25 January 2012Registered office address changed from , 14 Floral Street, London, WC2E 9DH to 1 Finsbury Circus London EC2M 7SH on 25 January 2012 (1 page)
25 January 2012Registered office address changed from , 14 Floral Street, London, WC2E 9DH to 1 Finsbury Circus London EC2M 7SH on 25 January 2012 (1 page)
18 January 2012Director's details changed for Mr Stephen Gareth Brett on 20 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Stephen Gareth Brett on 20 December 2011 (2 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Memorandum and Articles of Association (47 pages)
12 October 2011Memorandum and Articles of Association (47 pages)
17 August 2011Annual return made up to 7 July 2011. List of shareholders has changed (19 pages)
17 August 2011Annual return made up to 7 July 2011. List of shareholders has changed (19 pages)
17 August 2011Annual return made up to 7 July 2011. List of shareholders has changed (19 pages)
28 July 2011Full accounts made up to 31 March 2011 (15 pages)
28 July 2011Full accounts made up to 31 March 2011 (15 pages)
14 June 2011Termination of appointment of Simon North as a secretary (2 pages)
14 June 2011Termination of appointment of Simon North as a secretary (2 pages)
18 February 2011Appointment of Matteo Maria Maino as a director (4 pages)
18 February 2011Appointment of Matteo Maria Maino as a director (4 pages)
2 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 27,537.87
(5 pages)
2 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 27,537.87
(5 pages)
2 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 27,537.87
(5 pages)
21 October 2010Full accounts made up to 31 March 2010 (9 pages)
21 October 2010Full accounts made up to 31 March 2010 (9 pages)
9 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (21 pages)
9 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (21 pages)
9 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (21 pages)
19 April 2010Registered office address changed from , Grosvenor Gardens House, 35- 37 Grosvenor Gardens, London, SW1W 0BY on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from , Grosvenor Gardens House, 35- 37 Grosvenor Gardens, London, SW1W 0BY on 19 April 2010 (2 pages)
29 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 639,018.87
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 639,018.87
(5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,277,614.64
(2 pages)
12 December 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,270,237
(2 pages)
12 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,277,614.64
(2 pages)
12 December 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,270,237
(2 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/10/2009
(2 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/10/2009
(2 pages)
3 November 2009Director's details changed for Ferdinand Anton Berger on 30 April 2009 (1 page)
3 November 2009Appointment of Dr Rosheen Mc Guckian as a director (3 pages)
3 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (12 pages)
3 November 2009Director's details changed for Ferdinand Anton Berger on 30 April 2009 (1 page)
3 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (12 pages)
3 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (12 pages)
3 November 2009Appointment of Dr Rosheen Mc Guckian as a director (3 pages)
27 October 2009Termination of appointment of Ferdinand Berger as a director (2 pages)
27 October 2009Termination of appointment of Ferdinand Berger as a director (2 pages)
7 October 2009Statement of capital following an allotment of shares on 26 March 2009
  • GBP 8,056.36
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 2 April 2009
  • GBP 8,066.36
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 19 May 2009
  • GBP 8,351.04
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 29 June 2009
  • GBP 4,487.20
(3 pages)
7 October 2009Statement of capital following an allotment of shares on 6 May 2009
  • GBP 8,155.92
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 8,132.31
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 9 January 2009
  • GBP 7,990
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 9 January 2009
  • GBP 7,990
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 6 May 2009
  • GBP 8,155.92
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 8,132.31
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 19 May 2009
  • GBP 8,351.04
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 29 June 2009
  • GBP 4,487.20
(3 pages)
7 October 2009Statement of capital following an allotment of shares on 9 January 2009
  • GBP 7,990
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 26 March 2009
  • GBP 8,056.36
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 6 May 2009
  • GBP 8,155.92
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 2 April 2009
  • GBP 8,066.36
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 2 April 2009
  • GBP 8,066.36
(2 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2009Ad 15/10/08\gbp si [email protected]=36\gbp ic 11563.75/11599.75\ (2 pages)
28 April 2009Ad 23/07/08\gbp si [email protected]=553.68\gbp ic 11599.75/12153.43\ (5 pages)
28 April 2009Ad 15/10/08\gbp si [email protected]=36\gbp ic 11563.75/11599.75\ (2 pages)
28 April 2009Ad 23/07/08\gbp si [email protected]=553.68\gbp ic 11599.75/12153.43\ (5 pages)
11 February 2009Director appointed stephen gareth brett (2 pages)
11 February 2009Director appointed stephen gareth brett (2 pages)
19 January 2009Director appointed toby peters (2 pages)
19 January 2009Director appointed toby peters (2 pages)
19 November 2008Director and secretary's change of particulars / simon north / 17/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / simon north / 17/11/2008 (1 page)
19 November 2008Appointment terminated director alan laird (1 page)
19 November 2008Appointment terminated director alan laird (1 page)
8 September 2008Appointment terminated director john st john (1 page)
8 September 2008Appointment terminated director john st john (1 page)
2 September 2008Return made up to 02/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(12 pages)
2 September 2008Return made up to 02/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(12 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 June 2008Ad 02/05/08\gbp si [email protected]=114.38\gbp ic 11448/11562.38\ (2 pages)
13 June 2008Ad 02/05/08\gbp si [email protected]=114.38\gbp ic 11448/11562.38\ (2 pages)
18 March 2008Director's change of particulars / ferdinand berger / 15/02/2008 (1 page)
18 March 2008Director's change of particulars / ferdinand berger / 15/02/2008 (1 page)
17 March 2008Director and secretary appointed simon john digby north (2 pages)
17 March 2008Director and secretary appointed simon john digby north (2 pages)
10 March 2008Appointment terminated secretary mark courtney (1 page)
10 March 2008Appointment terminated secretary mark courtney (1 page)
10 March 2008Director appointed niko elmaleh (2 pages)
10 March 2008Director appointed niko elmaleh (2 pages)
21 January 2008Ad 09/11/07--------- £ si [email protected]=703 £ ic 10745/11448 (6 pages)
21 January 2008Ad 09/11/07--------- £ si [email protected]=703 £ ic 10745/11448 (6 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (1 page)
20 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 02/07/07; full list of members (11 pages)
13 September 2007Return made up to 02/07/07; full list of members (11 pages)
26 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 April 2007Ad 17/02/07--------- £ si [email protected]=74 £ ic 10671/10745 (3 pages)
20 April 2007Ad 17/02/07--------- £ si [email protected]=1907 £ ic 8501/10408 (5 pages)
20 April 2007Ad 17/02/07--------- £ si [email protected]=1907 £ ic 8501/10408 (5 pages)
20 April 2007Ad 17/02/07--------- £ si [email protected]=263 £ ic 10408/10671 (3 pages)
20 April 2007Ad 17/02/07--------- £ si [email protected]=263 £ ic 10408/10671 (3 pages)
20 April 2007Ad 17/02/07--------- £ si [email protected]=74 £ ic 10671/10745 (3 pages)
24 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (2 pages)
1 September 2006Return made up to 02/07/06; full list of members (14 pages)
1 September 2006Return made up to 02/07/06; full list of members (14 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 May 2006Ad 03/04/06--------- £ si [email protected]=5011 £ ic 7950/12961 (3 pages)
3 May 2006Ad 24/04/06--------- £ si [email protected]=50 £ ic 12961/13011 (2 pages)
3 May 2006Ad 03/04/06--------- £ si [email protected]=5011 £ ic 7950/12961 (3 pages)
3 May 2006Ad 24/04/06--------- £ si [email protected]=50 £ ic 12961/13011 (2 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
21 March 2006Ad 01/01/06--------- £ si 180@1=180 £ ic 6000/6180 (2 pages)
21 March 2006Ad 17/02/06--------- £ si 1770@1=1770 £ ic 6180/7950 (3 pages)
21 March 2006Ad 01/01/06--------- £ si 180@1=180 £ ic 6000/6180 (2 pages)
21 March 2006Ad 17/02/06--------- £ si 1770@1=1770 £ ic 6180/7950 (3 pages)
8 November 2005Nc inc already adjusted 12/07/05 (1 page)
8 November 2005Ad 12/07/05--------- £ si 5998@1=5998 £ ic 2/6000 (3 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Nc inc already adjusted 12/07/05 (1 page)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Ad 12/07/05--------- £ si 5998@1=5998 £ ic 2/6000 (3 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
3 August 2005Return made up to 02/07/05; full list of members (7 pages)
3 August 2005Return made up to 02/07/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
18 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
30 August 2003Return made up to 18/07/03; full list of members (6 pages)
30 August 2003Return made up to 18/07/03; full list of members (6 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
28 August 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Incorporation (12 pages)
18 July 2002Incorporation (12 pages)