London
WC2N 5RW
Director Name | Mr Adeel Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mr Kenneth Peterson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 January 2017) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 2401 Nw Walden Drive Camas Wa98607 98607 |
Secretary Name | Richard Roman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 1984 Sw16th Avenue Portland Oregon 97201 United States |
Director Name | Jonathan Edward Prince |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 September 2013) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Awbrook Old Farm Ham Lane Scaynes Hill West Sussex RH17 7PR |
Secretary Name | James Prenetta |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 January 2017) |
Role | Lawyer |
Correspondence Address | 75 Tanbark Road Sudbury Ma 01776 United States |
Director Name | Mr Bjarni Kristian Thorvardarson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 August 2004(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Fiona McKenna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2008) |
Role | Accountant |
Correspondence Address | 2 Pairc An Chosaire Dungarbhan Co. Waterford Irish |
Secretary Name | Mr Micheal Kelliher |
---|---|
Status | Resigned |
Appointed | 30 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 09 January 2017) |
Role | Company Director |
Correspondence Address | 1 Waverley Avenue Fairview Dublin Dublin 3 |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2019) |
Role | Secretary And General Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Richard Darnell Calder, Jr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2019) |
Role | Vice President, Finance & Treasurer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Anthony Hansel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Andrew John Haynes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2024) |
Role | Svp Product And Techonology |
Country of Residence | England |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2022) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Website | hiberniaatlantic.com |
---|
Registered Address | 5th Floor, 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Hibernia Ngs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,014,131 |
Gross Profit | £10,312,781 |
Net Worth | £4,009,038 |
Cash | £2,012,518 |
Current Liabilities | £17,978,542 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
9 January 2017 | Delivered on: 30 January 2017 Persons entitled: Keybank National Association Classification: A registered charge Outstanding |
---|---|
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Particulars: Land and buildings on the south west side of wight moss way southport title no MS449203. Land and buildings to the east of coast road at berrow burnham on sea somerset title no ST326834. Outstanding |
16 March 2015 | Delivered on: 24 March 2015 Persons entitled: Fortress Credit Corp. Classification: A registered charge Particulars: Land and buildings on the south west side of wight moss way southport title number MS449203. Outstanding |
24 December 2012 | Delivered on: 11 January 2013 Persons entitled: Bridge Bank, National Association Classification: Charge over shares Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment and discharge of the secured liabilities by way of first fixed charge all of its right title and interest in the securities, all dividends, distributions, all stocks, shares, loan capital, securities, bonds see image for full details. Outstanding |
24 December 2012 | Delivered on: 11 January 2013 Persons entitled: Fortress Credit Corp. Classification: Charge over shares Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment and discharge of the secured liabilities by way of first fixed charge all of its right title and interest in the securities, all dividends, distributions, all stocks, shares, loan capital, securities, bonds see image for full details. Outstanding |
24 December 2012 | Delivered on: 10 January 2013 Persons entitled: Bridge Bank National Association (As Agent for the Secured Parties) Classification: Security agreement Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the wight south west side of wight moss way southport t/no MS449203FIXED 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 see image for full details. Outstanding |
24 December 2012 | Delivered on: 10 January 2013 Persons entitled: Fortress Credit Corp (As Agent for the Secured Parties) Classification: Security agreement Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the south west side of wight moss way southport t/no MS449203 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 see image for full details. Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Delaware Trust Company (As Administrative Agent) Classification: A registered charge Particulars: Leasehold property known as land and buildings on the south west side of wight moss way, southport, registered at hm land registry with title MS449203, together with all rights title and interest therein. Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Keybank National Association, 4900 Tiedeman Road; Mail Code: Oh-01-49-0114, Brooklyn, Ohio 44144, Usa as Administrative Agent and Security Trustee for Each of the Secured Parties Classification: A registered charge Particulars: Leasehold of land and buildings on the south west side of wight moss way, southport under title number MS449203. Outstanding |
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Particulars: Land and buildings on the south west side of wight moss way, southport (title number MS449203) . for more details, please refer to the instrument. Outstanding |
18 May 2017 | Delivered on: 31 May 2017 Persons entitled: Keybank National Association Classification: A registered charge Particulars: 1. land and buildings on the south west side of wight moss way, southport (title number MS449203). 2. land at brean leisure park, coast road, berrow, burnham-on-sea (TA9 2QY) (title number ST326834). Outstanding |
30 October 2009 | Delivered on: 10 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22866306 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
17 March 2021 | Appointment of Mr Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
---|---|
17 March 2021 | Appointment of Mr Ernest Ortega as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Mrs Donna Marie Granato as a director on 9 March 2021 (2 pages) |
2 February 2021 | Registration of charge 045131360015, created on 29 January 2021 (12 pages) |
12 January 2021 | Registration of charge 045131360014, created on 28 December 2020 (72 pages) |
12 January 2021 | Registration of charge 045131360013, created on 28 December 2020 (107 pages) |
26 November 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020 (1 page) |
26 November 2020 | Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages) |
26 November 2020 | Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
4 May 2020 | Registration of charge 045131360012, created on 28 April 2020 (11 pages) |
25 February 2020 | Full accounts made up to 31 December 2018 (34 pages) |
28 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2017 (36 pages) |
24 August 2018 | Registration of charge 045131360011, created on 15 August 2018 (72 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 June 2018 | Satisfaction of charge 045131360010 in full (4 pages) |
8 June 2018 | Satisfaction of charge 045131360009 in full (4 pages) |
10 May 2018 | Appointment of Jessica Anne Kaman as a director on 4 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018 (1 page) |
2 February 2018 | Full accounts made up to 31 December 2016 (29 pages) |
20 October 2017 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 October 2017 | Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page) |
20 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 October 2017 | Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page) |
20 October 2017 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages) |
31 May 2017 | Registration of charge 045131360010, created on 18 May 2017 (50 pages) |
31 May 2017 | Registration of charge 045131360010, created on 18 May 2017 (50 pages) |
24 February 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Micheal Kelliher as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Micheal Kelliher as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages) |
30 January 2017 | Registration of charge 045131360009, created on 9 January 2017 (63 pages) |
30 January 2017 | Registration of charge 045131360009, created on 9 January 2017 (63 pages) |
12 January 2017 | Satisfaction of charge 045131360007 in full (1 page) |
12 January 2017 | Satisfaction of charge 045131360008 in full (1 page) |
12 January 2017 | Satisfaction of charge 045131360007 in full (1 page) |
12 January 2017 | Satisfaction of charge 045131360008 in full (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (30 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (30 pages) |
23 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Mr Bjarni Kristian Thorvardarson on 1 July 2016 (4 pages) |
18 July 2016 | Director's details changed for Mr Bjarni Kristian Thorvardarson on 1 July 2016 (4 pages) |
6 June 2016 | Registration of charge 045131360008, created on 31 May 2016 (83 pages) |
6 June 2016 | Registration of charge 045131360007, created on 31 May 2016 (49 pages) |
6 June 2016 | Registration of charge 045131360007, created on 31 May 2016 (49 pages) |
6 June 2016 | Registration of charge 045131360008, created on 31 May 2016 (83 pages) |
1 June 2016 | Satisfaction of charge 5 in full (1 page) |
1 June 2016 | Satisfaction of charge 5 in full (1 page) |
1 June 2016 | Satisfaction of charge 3 in full (2 pages) |
1 June 2016 | Satisfaction of charge 3 in full (2 pages) |
1 June 2016 | Satisfaction of charge 2 in full (2 pages) |
1 June 2016 | Satisfaction of charge 045131360006 in full (1 page) |
1 June 2016 | Satisfaction of charge 4 in full (1 page) |
1 June 2016 | Satisfaction of charge 045131360006 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (2 pages) |
1 June 2016 | Satisfaction of charge 4 in full (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 March 2015 | Registration of charge 045131360006, created on 16 March 2015 (38 pages) |
24 March 2015 | Registration of charge 045131360006, created on 16 March 2015 (38 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Termination of appointment of Jonathan Prince as a director (1 page) |
18 September 2013 | Termination of appointment of Jonathan Prince as a director (1 page) |
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 January 2013 | Resolutions
|
15 January 2013 | Memorandum and Articles of Association (8 pages) |
15 January 2013 | Duplicate mortgage certificatecharge no:2 (24 pages) |
15 January 2013 | Memorandum and Articles of Association (8 pages) |
15 January 2013 | Duplicate mortgage certificatecharge no:2 (24 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Duplicate mortgage certificatecharge no:3 (25 pages) |
15 January 2013 | Duplicate mortgage certificatecharge no:3 (25 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for Bjarni Kristjan Thorvardarson on 1 August 2010 (2 pages) |
3 June 2011 | Director's details changed for Bjarni Kristjan Thorvardarson on 1 August 2010 (2 pages) |
3 June 2011 | Director's details changed for Bjarni Kristjan Thorvardarson on 1 August 2010 (2 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
18 August 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
9 January 2009 | Appointment terminated secretary fiona mckenna (1 page) |
9 January 2009 | Secretary appointed mr micheal kelliher (1 page) |
9 January 2009 | Secretary appointed mr micheal kelliher (1 page) |
9 January 2009 | Appointment terminated secretary fiona mckenna (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
3 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
7 February 2008 | Return made up to 16/08/07; full list of members (3 pages) |
7 February 2008 | Return made up to 16/08/07; full list of members (3 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT (1 page) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Ad 22/12/05--------- £ si 438962@1=438962 £ ic 2/438964 (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Ad 22/12/05--------- £ si 438962@1=438962 £ ic 2/438964 (2 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
15 November 2005 | Return made up to 16/08/05; full list of members (3 pages) |
15 November 2005 | Return made up to 16/08/05; full list of members (3 pages) |
2 November 2005 | Nc inc already adjusted 18/07/05 (1 page) |
2 November 2005 | Ad 18/07/05--------- £ si 1581444@1=1581444 £ ic 2/1581446 (2 pages) |
2 November 2005 | Ad 18/07/05--------- £ si 1581444@1=1581444 £ ic 2/1581446 (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
2 November 2005 | Nc inc already adjusted 18/07/05 (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 June 2005 | Company name changed cvc acquisition company (uk) lim ited\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed cvc acquisition company (uk) lim ited\certificate issued on 21/06/05 (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: warnford court 29 throgmorton street london EC2N 2AT (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: warnford court 29 throgmorton street london EC2N 2AT (1 page) |
2 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | Return made up to 16/08/04; no change of members (5 pages) |
9 September 2004 | Return made up to 16/08/04; no change of members (5 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Resolutions
|
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: dla 3 noble street london EC2V 7EE (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: dla 3 noble street london EC2V 7EE (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
14 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
23 September 2002 | Company name changed broomco (2976) LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed broomco (2976) LIMITED\certificate issued on 23/09/02 (2 pages) |
16 August 2002 | Incorporation (19 pages) |
16 August 2002 | Incorporation (19 pages) |