Company NamePatsystems Limited
Company StatusActive
Company Number04498002
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NamePatrick Walsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Stewart Charles Hamilton Douglas-Mann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queensdale Road
London
W11 4SB
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed03 December 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2004)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameKevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressCrockham Hill Farm
Kent Hatch Road
Edenbridge
Kent
TN8 6SU
Director NameSandro D'Isidoro
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 December 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressSchwyzerstrasse 59a
Ch-8832 Wollerau
Switzerland
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Director NameMr Stewart Ian Millman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameJoel Davidson
NationalityBritish
StatusResigned
Appointed20 January 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2005)
RoleSecretary
Correspondence Address2 Castle Court
Champion Road
Sydenham
London
SE26 4HT
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Arun Aggarwal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Secretary NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(3 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameDaljit Kaur Khela
NationalityBritish
StatusResigned
Appointed22 August 2005(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2008)
RoleSolicitor
Correspondence AddressFlat 4
45 Arkwright Road Hampstead
London
NW3 6BJ
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Buildings Farm Bullington End
Hanslope
Buckinghamshire
MK19 7BQ
Director NameStephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2010)
RoleLiffe Administration And Manag
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr John Maxwell Priestley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 January 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn House Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AL
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed28 February 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Stewart Charles Hamilton Douglas-Mann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queensdale Road
London
W11 4SB
Secretary NameMs Jenny Elizabeth Killip
StatusResigned
Appointed01 August 2011(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameConor Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2012(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2015)
RoleLegal Counsel
Country of ResidenceIreland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Minerva House
Simmonscourt Road Ballsbridge
Dublin 4
Republic Of Ireland
Ireland
Secretary NameMs Linzi Sayers
StatusResigned
Appointed06 December 2012(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressMinerva House 4th Floor
Simmonscourt Road
Dublin 4
Ireland
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed31 July 2013(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Lorenzo Ceretti
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2020(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.patsystems.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£21,742,000
Gross Profit£20,259,000
Net Worth£222,000
Cash£1,220,000
Current Liabilities£7,774,000

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

3 September 2015Delivered on: 14 September 2015
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 7 August 2015
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 15 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 7 June 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 22 November 2017
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2016Delivered on: 22 August 2016
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Satisfied on: 19 August 2015
Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)

Classification: A registered charge
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2011Delivered on: 27 July 2011
Satisfied on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 January 2010Delivered on: 15 January 2010
Satisfied on: 19 November 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re patsystems (UK) LTD us dollar current account account number 84328677.
Fully Satisfied
5 October 2004Delivered on: 18 October 2004
Satisfied on: 29 July 2011
Persons entitled: St.Martins Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge over the deposited sum.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
14 November 2023Notification of Ion Trading Finance Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2023Full accounts made up to 31 December 2022 (23 pages)
22 August 2023Termination of appointment of Patrick Walsh as a director on 15 August 2023 (1 page)
7 July 2023Appointment of Mr Colm Casey as a director on 14 June 2023 (2 pages)
15 November 2022Notification of Andrea Pignataro as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Cessation of Ion Investment Group Limited as a person with significant control on 15 November 2022 (1 page)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (23 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (23 pages)
15 September 2021Termination of appointment of Lorenzo Ceretti as a director on 15 September 2021 (1 page)
19 August 2021Appointment of Patrick Walsh as a director on 18 August 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
15 June 2021Registration of charge 044980020015, created on 3 June 2021 (125 pages)
8 June 2021Registration of charge 044980020013, created on 3 June 2021 (78 pages)
8 June 2021Registration of charge 044980020014, created on 3 June 2021 (14 pages)
7 June 2021Registration of charge 044980020012, created on 3 June 2021 (18 pages)
4 January 2021Full accounts made up to 31 December 2019 (23 pages)
1 December 2020Appointment of Mr Lorenzo Ceretti as a director on 20 October 2020 (2 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 November 2020Termination of appointment of Conor Clinch as a director on 20 October 2020 (1 page)
4 November 2020Appointment of Ms Mandy Rutter as a director on 20 October 2020 (2 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (22 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 August 2018Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
22 November 2017Registration of charge 044980020011, created on 21 November 2017 (18 pages)
22 November 2017Registration of charge 044980020011, created on 21 November 2017 (18 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 August 2016Registration of charge 044980020010, created on 11 August 2016 (19 pages)
22 August 2016Registration of charge 044980020010, created on 11 August 2016 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Registration of charge 044980020009, created on 3 September 2015 (16 pages)
14 September 2015Registration of charge 044980020009, created on 3 September 2015 (16 pages)
14 September 2015Registration of charge 044980020009, created on 3 September 2015 (16 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,046,166.87
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,046,166.87
(5 pages)
19 August 2015Satisfaction of charge 044980020007 in full (4 pages)
19 August 2015Satisfaction of charge 044980020007 in full (4 pages)
7 August 2015Registration of charge 044980020008, created on 28 July 2015 (16 pages)
7 August 2015Registration of charge 044980020008, created on 28 July 2015 (16 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
14 January 2015Full accounts made up to 31 December 2013 (16 pages)
14 January 2015Full accounts made up to 31 December 2013 (16 pages)
23 October 2014Satisfaction of charge 044980020005 in full (1 page)
23 October 2014Satisfaction of charge 044980020004 in full (1 page)
23 October 2014Satisfaction of charge 044980020004 in full (1 page)
23 October 2014Satisfaction of charge 044980020005 in full (1 page)
29 July 2014Director's details changed for Conor Clinch on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Aram John Hoare on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Conor Clinch on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Aram John Hoare on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Conor Clinch on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,046,166.87
(6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,046,166.87
(6 pages)
29 July 2014Director's details changed for Mr Aram John Hoare on 1 July 2014 (2 pages)
19 June 2014Registration of charge 044980020007 (22 pages)
19 June 2014Registration of charge 044980020006 (21 pages)
19 June 2014Registration of charge 044980020006 (21 pages)
19 June 2014Registration of charge 044980020007 (22 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
24 October 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
24 October 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
6 September 2013Termination of appointment of Linzi Sayers as a secretary (1 page)
6 September 2013Termination of appointment of Linzi Sayers as a secretary (1 page)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(8 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(8 pages)
8 August 2013Registration of charge 044980020005 (48 pages)
8 August 2013Registration of charge 044980020005 (48 pages)
8 August 2013Registration of charge 044980020004 (51 pages)
8 August 2013Registration of charge 044980020004 (51 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
31 July 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
30 July 2013Satisfaction of charge 3 in full (1 page)
30 July 2013Satisfaction of charge 3 in full (1 page)
17 June 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
17 June 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
17 August 2012Register(s) moved to registered office address (1 page)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (9 pages)
17 August 2012Register(s) moved to registered office address (1 page)
8 August 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
10 July 2012Auditor's resignation (2 pages)
10 July 2012Auditor's resignation (2 pages)
6 July 2012Re-registration of Memorandum and Articles (9 pages)
6 July 2012Re-registration from a public company to a private limited company (2 pages)
6 July 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2012Re-registration from a public company to a private limited company (2 pages)
6 July 2012Re-registration of Memorandum and Articles (9 pages)
6 July 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 June 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
12 June 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
11 June 2012Termination of appointment of David Webber as a director (1 page)
11 June 2012Termination of appointment of David Webber as a director (1 page)
7 February 2012Appointment of Aram Hoare as a director (2 pages)
7 February 2012Appointment of Conor Clinch as a director (2 pages)
7 February 2012Appointment of Aram Hoare as a director (2 pages)
7 February 2012Appointment of Mr Keith William Grehan as a director (2 pages)
7 February 2012Appointment of Mr Keith William Grehan as a director (2 pages)
7 February 2012Appointment of Conor Clinch as a director (2 pages)
30 January 2012Termination of appointment of Richard Last as a director (1 page)
30 January 2012Termination of appointment of Richard Last as a director (1 page)
27 January 2012Termination of appointment of Stewart Douglas-Mann as a director (1 page)
27 January 2012Termination of appointment of John Priestley as a director (1 page)
27 January 2012Termination of appointment of Stewart Douglas-Mann as a director (1 page)
27 January 2012Termination of appointment of John Priestley as a director (1 page)
24 August 2011Annual return made up to 29 July 2011 with bulk list of shareholders (18 pages)
24 August 2011Annual return made up to 29 July 2011 with bulk list of shareholders (18 pages)
18 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 1,807,950.95
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 1,807,950.95
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 1,807,950.95
(3 pages)
2 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
2 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
2 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,807,950.95
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,807,950.95
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,807,950.95
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 1,807,950.95
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 1,807,950.95
(3 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
26 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,807,950.95
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,807,950.95
(3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,807,950.95
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,807,950.95
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,807,950.95
(3 pages)
5 October 2010Appointment of Mr Stewart Douglas-Mann as a director (2 pages)
5 October 2010Appointment of Mr Stewart Douglas-Mann as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,807,950.95
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,807,950.95
(3 pages)
24 August 2010Annual return made up to 29 July 2010 with bulk list of shareholders (18 pages)
24 August 2010Annual return made up to 29 July 2010 with bulk list of shareholders (18 pages)
16 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1,807,950.95
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1,807,950.95
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1,807,950.95
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,807,950.95
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,807,950.95
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,807,950.95
(3 pages)
5 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 1,807,950.95
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 1,807,950.95
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,807,950.95
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,807,950.95
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,807,950.95
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,807,950.95
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,807,950.95
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,807,950.95
(2 pages)
14 June 2010Termination of appointment of Stephen Sparke as a director (1 page)
14 June 2010Termination of appointment of Stephen Sparke as a director (1 page)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
21 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 1,807,950.95
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 1,807,950.95
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,807,950.95
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,807,950.95
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,807,950.95
(2 pages)
6 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,807,950.95
(2 pages)
6 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,807,950.95
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 1,807,950.95
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 1,807,950.95
(2 pages)
22 April 2010Register inspection address has been changed (2 pages)
22 April 2010Register(s) moved to registered inspection location (2 pages)
22 April 2010Register(s) moved to registered inspection location (2 pages)
22 April 2010Register inspection address has been changed (2 pages)
20 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 1,807,950.95
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 1,807,950.95
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,807,950.95
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,807,950.95
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,807,950.95
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,807,950.95
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,807,950.95
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,807,950.95
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,807,950.95
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,807,950.95
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,807,950.95
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,807,950.95
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,807,950.95
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,807,950.95
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,807,950.95
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,807,950.95
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1,807,950.95
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1,807,950.95
(2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2009Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,807,950.95
(2 pages)
31 December 2009Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,807,950.95
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,807,950.95
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,807,950.95
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,807,950.95
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,807,950.95
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,807,950.95
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,807,950.95
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,807,950.95
(2 pages)
8 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 0.01
(4 pages)
8 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 0.01
(4 pages)
17 September 2009Ad 17/09/09\gbp si [email protected]=150\gbp ic 1807600.93/1807750.93\ (1 page)
17 September 2009Ad 17/09/09\gbp si [email protected]=150\gbp ic 1807600.93/1807750.93\ (1 page)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
1 September 2009Return made up to 29/07/09; bulk list available separately (11 pages)
1 September 2009Return made up to 29/07/09; bulk list available separately (11 pages)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
23 June 2009Ad 23/06/09\gbp si [email protected]=570\gbp ic 2316458.84/2317028.84\ (1 page)
23 June 2009Ad 23/06/09\gbp si [email protected]=570\gbp ic 2316458.84/2317028.84\ (1 page)
19 June 2009Ad 17/06/09\gbp si [email protected]=1590\gbp ic 2314298.84/2315888.84\ (1 page)
19 June 2009Ad 17/06/09\gbp si [email protected]=1590\gbp ic 2314298.84/2315888.84\ (1 page)
12 June 2009Ad 09/06/09\gbp si [email protected]=342\gbp ic 2312366.84/2312708.84\ (1 page)
12 June 2009Ad 09/06/09\gbp si [email protected]=342\gbp ic 2312366.84/2312708.84\ (1 page)
29 May 2009Ad 07/05/09\gbp si [email protected]=162.6\gbp ic 2311862.24/2312024.84\ (1 page)
29 May 2009Ad 28/05/09\gbp si [email protected]=120\gbp ic 2311579.64/2311699.64\ (1 page)
29 May 2009Ad 28/05/09\gbp si [email protected]=120\gbp ic 2311579.64/2311699.64\ (1 page)
29 May 2009Ad 07/05/09\gbp si [email protected]=162.6\gbp ic 2311862.24/2312024.84\ (1 page)
27 May 2009Ad 05/05/09\gbp si [email protected]=200\gbp ic 2311259.64/2311459.64\ (1 page)
27 May 2009Ad 05/05/09\gbp si [email protected]=200\gbp ic 2311259.64/2311459.64\ (1 page)
12 May 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
31 March 2009Ad 27/03/09\gbp si [email protected]=268.07\gbp ic 2310791.57/2311059.64\ (1 page)
31 March 2009Ad 27/03/09\gbp si [email protected]=268.07\gbp ic 2310791.57/2311059.64\ (1 page)
19 March 2009Ad 18/03/09\gbp si [email protected]=5825.25\gbp ic 2304698.25/2310523.5\ (1 page)
19 March 2009Ad 18/03/09\gbp si [email protected]=5825.25\gbp ic 2304698.25/2310523.5\ (1 page)
25 February 2009Ad 25/02/09-25/02/09\gbp si [email protected]=3000\gbp ic 2295873/2298873\ (1 page)
25 February 2009Ad 25/02/09-25/02/09\gbp si [email protected]=3000\gbp ic 2295873/2298873\ (1 page)
4 November 2008Ad 04/11/08-04/11/08\gbp si 250000@1=250000\gbp ic 2042873/2292873\ (1 page)
4 November 2008Ad 04/11/08-04/11/08\gbp si 250000@1=250000\gbp ic 2042873/2292873\ (1 page)
18 August 2008Return made up to 29/07/08; bulk list available separately (9 pages)
18 August 2008Return made up to 29/07/08; bulk list available separately (9 pages)
22 May 2008Ad 08/05/08\gbp si [email protected]=1008\gbp ic 1832109.9/1833117.9\ (2 pages)
22 May 2008Ad 08/05/08\gbp si [email protected]=1008\gbp ic 1832109.9/1833117.9\ (2 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
9 May 2008Ad 06/05/08\gbp si [email protected]=1061.05\gbp ic 1831048.85/1832109.9\ (2 pages)
9 May 2008Ad 06/05/08\gbp si [email protected]=1061.05\gbp ic 1831048.85/1832109.9\ (2 pages)
24 April 2008Appointment terminated director stewart millman (1 page)
24 April 2008Appointment terminated director stewart millman (1 page)
26 March 2008Ad 20/03/08\gbp si [email protected]=2482.76\gbp ic 1828566.09/1831048.85\ (2 pages)
26 March 2008Ad 20/03/08\gbp si [email protected]=2482.76\gbp ic 1828566.09/1831048.85\ (2 pages)
18 March 2008Ad 13/03/08\gbp si [email protected]=768\gbp ic 1827798.09/1828566.09\ (2 pages)
18 March 2008Ad 13/03/08\gbp si [email protected]=768\gbp ic 1827798.09/1828566.09\ (2 pages)
10 March 2008Ad 26/02/08\gbp si [email protected]=492\gbp ic 1827306.09/1827798.09\ (2 pages)
10 March 2008Ad 26/02/08\gbp si [email protected]=492\gbp ic 1827306.09/1827798.09\ (2 pages)
8 March 2008Ad 05/03/08\gbp si [email protected]=798.69\gbp ic 1826507.4/1827306.09\ (3 pages)
8 March 2008Ad 05/03/08\gbp si [email protected]=798.69\gbp ic 1826507.4/1827306.09\ (3 pages)
7 March 2008Ad 28/02/08\gbp si [email protected]=10922.4\gbp ic 1815585/1826507.4\ (5 pages)
7 March 2008Ad 28/02/08\gbp si [email protected]=10922.4\gbp ic 1815585/1826507.4\ (5 pages)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
27 February 2008Appointment terminated secretary daljit kaur khela (1 page)
27 February 2008Appointment terminated secretary daljit kaur khela (1 page)
19 February 2008Ad 18/02/08--------- £ si [email protected]=375 £ ic 1815210/1815585 (2 pages)
19 February 2008Ad 18/02/08--------- £ si [email protected]=375 £ ic 1815210/1815585 (2 pages)
6 February 2008Ad 26/09/07--------- £ si [email protected]=121590 £ ic 1693620/1815210 (5 pages)
6 February 2008Statement of affairs (143 pages)
6 February 2008Ad 26/09/07--------- £ si [email protected]=121590 £ ic 1693620/1815210 (5 pages)
6 February 2008Statement of affairs (143 pages)
7 January 2008Ad 31/12/07--------- £ si [email protected]=1941 £ ic 1691679/1693620 (3 pages)
7 January 2008Ad 31/12/07--------- £ si [email protected]=1941 £ ic 1691679/1693620 (3 pages)
6 December 2007Ad 30/11/07--------- £ si [email protected]=60 £ ic 1691619/1691679 (2 pages)
6 December 2007Ad 30/11/07--------- £ si [email protected]=60 £ ic 1691619/1691679 (2 pages)
26 October 2007Ad 22/10/07--------- £ si [email protected]=420 £ ic 1691199/1691619 (2 pages)
26 October 2007Ad 22/10/07--------- £ si [email protected]=420 £ ic 1691199/1691619 (2 pages)
3 October 2007Return made up to 29/07/07; no change of members (9 pages)
3 October 2007Return made up to 29/07/07; no change of members (9 pages)
6 September 2007Ad 28/08/07--------- £ si [email protected]=555 £ ic 1690644/1691199 (3 pages)
6 September 2007Ad 28/08/07--------- £ si [email protected]=555 £ ic 1690644/1691199 (3 pages)
20 August 2007Ad 14/08/07--------- £ si [email protected]=75 £ ic 1690569/1690644 (2 pages)
20 August 2007Ad 14/08/07--------- £ si [email protected]=75 £ ic 1690569/1690644 (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
12 July 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
15 June 2007Ad 04/06/07--------- £ si [email protected]=180 £ ic 1690389/1690569 (2 pages)
15 June 2007Ad 04/06/07--------- £ si [email protected]=180 £ ic 1690389/1690569 (2 pages)
11 June 2007Ad 21/05/07--------- £ si [email protected]=480 £ ic 1689909/1690389 (2 pages)
11 June 2007Ad 21/05/07--------- £ si [email protected]=480 £ ic 1689909/1690389 (2 pages)
11 June 2007Ad 30/05/07--------- £ si [email protected]=250 £ ic 1689659/1689909 (2 pages)
11 June 2007Ad 30/05/07--------- £ si [email protected]=250 £ ic 1689659/1689909 (2 pages)
8 May 2007Ad 27/04/07--------- £ si [email protected]=150 £ ic 1689509/1689659 (2 pages)
8 May 2007Ad 27/04/07--------- £ si [email protected]=150 £ ic 1689509/1689659 (2 pages)
4 April 2007Ad 28/03/07--------- £ si [email protected]=780 £ ic 1688729/1689509 (2 pages)
4 April 2007Ad 28/03/07--------- £ si [email protected]=780 £ ic 1688729/1689509 (2 pages)
23 March 2007Ad 12/03/07--------- £ si [email protected]=3187 £ ic 1685542/1688729 (3 pages)
23 March 2007Ad 12/03/07--------- £ si [email protected]=3187 £ ic 1685542/1688729 (3 pages)
10 March 2007Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1681795/1685542 (4 pages)
10 March 2007Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1678048/1681795 (4 pages)
10 March 2007Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1678048/1681795 (4 pages)
10 March 2007Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1681795/1685542 (4 pages)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
19 December 2006Ad 08/12/06--------- £ si [email protected]=1800 £ ic 1676248/1678048 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=1800 £ ic 1676248/1678048 (2 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
10 November 2006Ad 03/11/06--------- £ si [email protected]=473 £ ic 1675775/1676248 (2 pages)
10 November 2006Ad 03/11/06--------- £ si [email protected]=473 £ ic 1675775/1676248 (2 pages)
9 November 2006Ad 06/10/06--------- £ si [email protected]=420 £ ic 1675355/1675775 (3 pages)
9 November 2006Ad 06/10/06--------- £ si [email protected]=420 £ ic 1675355/1675775 (3 pages)
15 September 2006Ad 31/08/06--------- £ si [email protected]=2994 £ ic 1672361/1675355 (3 pages)
15 September 2006Ad 31/08/06--------- £ si [email protected]=2994 £ ic 1672361/1675355 (3 pages)
23 August 2006Return made up to 29/07/06; bulk list available separately (10 pages)
23 August 2006Return made up to 29/07/06; bulk list available separately (10 pages)
9 August 2006Ad 01/08/06--------- £ si [email protected]=389 £ ic 1671972/1672361 (2 pages)
9 August 2006Ad 01/08/06--------- £ si [email protected]=389 £ ic 1671972/1672361 (2 pages)
7 July 2006Ad 30/06/06--------- £ si [email protected]=368 £ ic 1671604/1671972 (2 pages)
7 July 2006Ad 30/06/06--------- £ si [email protected]=368 £ ic 1671604/1671972 (2 pages)
5 July 2006Ad 27/06/06--------- £ si [email protected]=2400 £ ic 1669204/1671604 (2 pages)
5 July 2006Ad 27/06/06--------- £ si [email protected]=2400 £ ic 1669204/1671604 (2 pages)
9 June 2006Ad 02/06/06--------- £ si [email protected]=413 £ ic 1668791/1669204 (2 pages)
9 June 2006Ad 02/06/06--------- £ si [email protected]=413 £ ic 1668791/1669204 (2 pages)
19 May 2006Ad 03/05/06--------- £ si [email protected]=420 £ ic 1668371/1668791 (4 pages)
19 May 2006Ad 03/05/06--------- £ si [email protected]=420 £ ic 1668371/1668791 (4 pages)
17 May 2006Ad 08/05/06--------- £ si [email protected]=1350 £ ic 1667021/1668371 (2 pages)
17 May 2006Ad 08/05/06--------- £ si [email protected]=1350 £ ic 1667021/1668371 (2 pages)
20 April 2006Ad 10/04/06--------- £ si [email protected]=2725 £ ic 1664296/1667021 (2 pages)
20 April 2006Ad 10/04/06--------- £ si [email protected]=2725 £ ic 1664296/1667021 (2 pages)
10 April 2006Ad 04/04/06--------- £ si [email protected]=10451 £ ic 1653845/1664296 (2 pages)
10 April 2006Ad 04/04/06--------- £ si [email protected]=10451 £ ic 1653845/1664296 (2 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=5425 £ ic 1648420/1653845 (3 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=5425 £ ic 1648420/1653845 (3 pages)
23 March 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
23 March 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
16 March 2006Ad 10/03/06--------- £ si [email protected]=1575 £ ic 1646845/1648420 (2 pages)
16 March 2006Ad 10/03/06--------- £ si [email protected]=1575 £ ic 1646845/1648420 (2 pages)
10 March 2006Ad 02/03/06--------- £ si [email protected]=443 £ ic 1646402/1646845 (2 pages)
10 March 2006Ad 02/03/06--------- £ si [email protected]=443 £ ic 1646402/1646845 (2 pages)
31 January 2006Return made up to 29/07/05; bulk list available separately (10 pages)
31 January 2006Return made up to 29/07/05; bulk list available separately (10 pages)
11 January 2006Ad 31/12/05--------- £ si [email protected]=459 £ ic 1641393/1641852 (2 pages)
11 January 2006Ad 31/12/05--------- £ si [email protected]=459 £ ic 1641393/1641852 (2 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
12 December 2005Ad 01/12/05--------- £ si [email protected]=468 £ ic 1640925/1641393 (2 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=468 £ ic 1640925/1641393 (2 pages)
15 November 2005Ad 01/11/05--------- £ si [email protected]=483 £ ic 1640442/1640925 (2 pages)
15 November 2005Ad 01/11/05--------- £ si [email protected]=483 £ ic 1640442/1640925 (2 pages)
28 October 2005Ad 17/10/05--------- £ si [email protected]=225 £ ic 1640217/1640442 (2 pages)
28 October 2005Ad 17/10/05--------- £ si [email protected]=225 £ ic 1640217/1640442 (2 pages)
13 October 2005Ad 03/10/05-03/10/05 £ si [email protected]=418 £ ic 1639799/1640217 (2 pages)
13 October 2005Ad 03/10/05-03/10/05 £ si [email protected]=418 £ ic 1639799/1640217 (2 pages)
20 September 2005Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639049/1639424 (2 pages)
20 September 2005Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639424/1639799 (2 pages)
20 September 2005Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639424/1639799 (2 pages)
20 September 2005Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639049/1639424 (2 pages)
12 September 2005Ad 01/09/05--------- £ si [email protected]=400 £ ic 1638649/1639049 (2 pages)
12 September 2005Ad 01/09/05--------- £ si [email protected]=400 £ ic 1638649/1639049 (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
5 September 2005Ad 23/08/05--------- £ si [email protected]=5000 £ ic 1633649/1638649 (2 pages)
5 September 2005Ad 23/08/05--------- £ si [email protected]=5000 £ ic 1633649/1638649 (2 pages)
30 August 2005Ad 18/08/05--------- £ si [email protected]=35000 £ ic 1598649/1633649 (2 pages)
30 August 2005Ad 18/08/05--------- £ si [email protected]=35000 £ ic 1598649/1633649 (2 pages)
22 August 2005Ad 11/08/05--------- £ si [email protected]=65000 £ ic 1533649/1598649 (2 pages)
22 August 2005Ad 11/08/05--------- £ si [email protected]=65000 £ ic 1533649/1598649 (2 pages)
12 August 2005Ad 27/07/05-03/08/05 £ si [email protected]=1163 £ ic 1532486/1533649 (2 pages)
12 August 2005Ad 27/07/05-03/08/05 £ si [email protected]=1163 £ ic 1532486/1533649 (2 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (1 page)
9 July 2005Ad 30/06/05--------- £ si [email protected]=967 £ ic 1531519/1532486 (2 pages)
9 July 2005Ad 30/06/05--------- £ si [email protected]=967 £ ic 1531519/1532486 (2 pages)
8 June 2005Ad 31/05/05--------- £ si [email protected]=501 £ ic 1531018/1531519 (2 pages)
8 June 2005Ad 31/05/05--------- £ si [email protected]=501 £ ic 1531018/1531519 (2 pages)
23 May 2005Ad 04/05/05--------- £ si [email protected]=380 £ ic 1530638/1531018 (2 pages)
23 May 2005Ad 04/05/05--------- £ si [email protected]=380 £ ic 1530638/1531018 (2 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
10 May 2005Ad 31/03/05-18/04/05 £ si [email protected]=1333 £ ic 1529305/1530638 (3 pages)
10 May 2005Ad 31/03/05-18/04/05 £ si [email protected]=1333 £ ic 1529305/1530638 (3 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
9 March 2005Ad 28/02/05--------- £ si [email protected]=363 £ ic 1528942/1529305 (2 pages)
9 March 2005Ad 28/02/05--------- £ si [email protected]=363 £ ic 1528942/1529305 (2 pages)
7 February 2005Ad 01/02/05--------- £ si [email protected]=486 £ ic 1528456/1528942 (2 pages)
7 February 2005Ad 01/02/05--------- £ si [email protected]=486 £ ic 1528456/1528942 (2 pages)
25 January 2005Ad 31/12/04--------- £ si [email protected]=489 £ ic 1527967/1528456 (2 pages)
25 January 2005Ad 31/12/04--------- £ si [email protected]=489 £ ic 1527967/1528456 (2 pages)
25 January 2005Ad 30/09/04-30/11/04 £ si [email protected]=1143 £ ic 1526824/1527967 (2 pages)
25 January 2005Ad 30/09/04-30/11/04 £ si [email protected]=1143 £ ic 1526824/1527967 (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 22 shand street london SE1 2ES (1 page)
29 December 2004Registered office changed on 29/12/04 from: 22 shand street london SE1 2ES (1 page)
2 November 2004Ad 30/09/04--------- £ si [email protected]=373 £ ic 1526451/1526824 (2 pages)
2 November 2004Ad 30/09/04--------- £ si [email protected]=373 £ ic 1526451/1526824 (2 pages)
18 October 2004Particulars of mortgage/charge (6 pages)
18 October 2004Particulars of mortgage/charge (6 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526127/1526216 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526362/1526451 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=146 £ ic 1526216/1526362 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=1912 £ ic 1524150/1526062 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=65 £ ic 1526062/1526127 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=146 £ ic 1526216/1526362 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526362/1526451 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=65 £ ic 1526062/1526127 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526127/1526216 (2 pages)
20 September 2004Ad 31/08/04--------- £ si [email protected]=1912 £ ic 1524150/1526062 (2 pages)
6 September 2004Return made up to 29/07/04; bulk list available separately (10 pages)
6 September 2004Return made up to 29/07/04; bulk list available separately (10 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522287/1522376 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=146 £ ic 1522376/1522522 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522586/1522675 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522287/1522376 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=64 £ ic 1522522/1522586 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=1250 £ ic 1522675/1523925 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=225 £ ic 1523925/1524150 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=146 £ ic 1522376/1522522 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=1250 £ ic 1522675/1523925 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=64 £ ic 1522522/1522586 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522586/1522675 (2 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=225 £ ic 1523925/1524150 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
9 July 2004Ad 30/06/04-01/07/04 £ si [email protected]=491 £ ic 1521400/1521891 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=116 £ ic 1522002/1522118 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=64 £ ic 1521891/1521955 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=105 £ ic 1522182/1522287 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=105 £ ic 1522182/1522287 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=64 £ ic 1522118/1522182 (2 pages)
9 July 2004Ad 30/06/04-01/07/04 £ si [email protected]=491 £ ic 1521400/1521891 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=47 £ ic 1521955/1522002 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=116 £ ic 1522002/1522118 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=47 £ ic 1521955/1522002 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=64 £ ic 1522118/1522182 (2 pages)
9 July 2004Ad 30/06/04--------- £ si [email protected]=64 £ ic 1521891/1521955 (2 pages)
14 June 2004Ad 18/05/04--------- £ si [email protected]=3750 £ ic 1517353/1521103 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521152/1521220 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=49 £ ic 1521103/1521152 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521332/1521400 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=49 £ ic 1521103/1521152 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521332/1521400 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521152/1521220 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=112 £ ic 1521220/1521332 (2 pages)
14 June 2004Ad 18/05/04--------- £ si [email protected]=3750 £ ic 1517353/1521103 (2 pages)
14 June 2004Ad 01/06/04--------- £ si [email protected]=112 £ ic 1521220/1521332 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2004Nc inc already adjusted 29/03/04 (1 page)
9 June 2004Nc inc already adjusted 29/03/04 (1 page)
9 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2004Ad 30/04/04--------- £ si [email protected]=6686 £ ic 1510667/1517353 (3 pages)
12 May 2004Ad 30/04/04--------- £ si [email protected]=6686 £ ic 1510667/1517353 (3 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (47 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (47 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498610/1498667 (2 pages)
20 April 2004Ad 26/03/04--------- £ si [email protected]=12000 £ ic 1498667/1510667 (3 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498512/1498569 (2 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=41 £ ic 1498569/1498610 (2 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=94 £ ic 1498418/1498512 (2 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=41 £ ic 1498569/1498610 (2 pages)
20 April 2004Ad 26/03/04--------- £ si [email protected]=12000 £ ic 1498667/1510667 (3 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498610/1498667 (2 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498512/1498569 (2 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=94 £ ic 1498418/1498512 (2 pages)
22 March 2004Ad 27/02/04--------- £ si [email protected]=626 £ ic 1497792/1498418 (2 pages)
22 March 2004Ad 27/02/04--------- £ si [email protected]=626 £ ic 1497792/1498418 (2 pages)
8 February 2004Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1495754/1496773 (2 pages)
8 February 2004Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1495754/1496773 (2 pages)
8 February 2004Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1496773/1497792 (2 pages)
8 February 2004Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1496773/1497792 (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
9 December 2003Ad 30/11/03--------- £ si 35211@1=35211 £ ic 1486683/1521894 (2 pages)
9 December 2003Ad 31/08/03-31/10/03 £ si [email protected]=1678 £ ic 1494076/1495754 (2 pages)
9 December 2003Rescinding 882R £167818 (1 page)
9 December 2003Ad 07/10/03--------- £ si [email protected]=140000 £ ic 1354076/1494076 (4 pages)
9 December 2003Rescinding 882R £167818 (1 page)
9 December 2003Ad 07/10/03--------- £ si [email protected]=140000 £ ic 1354076/1494076 (4 pages)
9 December 2003Ad 30/11/03--------- £ si 35211@1=35211 £ ic 1486683/1521894 (2 pages)
9 December 2003Ad 31/08/03-31/10/03 £ si [email protected]=1678 £ ic 1494076/1495754 (2 pages)
18 November 2003Ad 31/08/03-31/10/03 £ si 167818@1=167818 £ ic 1318865/1486683 (2 pages)
18 November 2003Ad 31/08/03-31/10/03 £ si 167818@1=167818 £ ic 1318865/1486683 (2 pages)
1 October 2003Ad 31/07/03--------- £ si [email protected]=350 £ ic 1318130/1318480 (2 pages)
1 October 2003Ad 30/04/03-30/06/03 £ si [email protected] (2 pages)
1 October 2003Ad 31/08/03--------- £ si [email protected]=385 £ ic 1318480/1318865 (2 pages)
1 October 2003Ad 30/04/03-30/06/03 £ si [email protected] (2 pages)
1 October 2003Ad 31/07/03--------- £ si [email protected]=350 £ ic 1318130/1318480 (2 pages)
1 October 2003Ad 31/08/03--------- £ si [email protected]=385 £ ic 1318480/1318865 (2 pages)
2 September 2003Return made up to 29/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 September 2003Return made up to 29/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 August 2003Director's particulars changed (1 page)
31 August 2003Director's particulars changed (1 page)
10 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 May 2003Ad 08/05/03--------- £ si [email protected]=449 £ ic 1316971/1317420 (2 pages)
20 May 2003Ad 08/05/03--------- £ si [email protected]=449 £ ic 1316971/1317420 (2 pages)
25 April 2003Ad 01/04/03--------- £ si [email protected]=1190 £ ic 1315383/1316573 (2 pages)
25 April 2003Ad 01/04/03--------- £ si [email protected]=398 £ ic 1316573/1316971 (2 pages)
25 April 2003Ad 01/04/03--------- £ si [email protected]=398 £ ic 1316573/1316971 (2 pages)
25 April 2003Ad 01/04/03--------- £ si [email protected]=1190 £ ic 1315383/1316573 (2 pages)
24 April 2003£ ic 1365381/1315383 17/02/03 £ sr 49998@1=49998 (1 page)
24 April 2003£ ic 1365381/1315383 17/02/03 £ sr 49998@1=49998 (1 page)
17 April 2003Ad 17/02/03--------- £ si [email protected]=1315381 £ ic 50000/1365381 (3 pages)
17 April 2003Ad 17/02/03--------- £ si [email protected]=1315381 £ ic 50000/1365381 (3 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
17 February 2003Nc inc already adjusted 11/12/02 (1 page)
17 February 2003S-div 11/12/02 (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 February 2003Nc inc already adjusted 11/12/02 (1 page)
17 February 2003S-div 11/12/02 (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 February 2003Company name changed lionstand PLC\certificate issued on 14/02/03 (3 pages)
14 February 2003Company name changed lionstand PLC\certificate issued on 14/02/03 (3 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
23 December 2002Ad 11/12/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 December 2002Ad 11/12/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002New director appointed (3 pages)
12 December 2002New director appointed (3 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
11 December 2002Certificate of authorisation to commence business and borrow (1 page)
11 December 2002Certificate of authorisation to commence business and borrow (1 page)
11 December 2002Application to commence business (2 pages)
11 December 2002Application to commence business (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page)
6 December 2002Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page)
29 July 2002Incorporation (13 pages)
29 July 2002Incorporation (13 pages)