Company NameGlencairn Group Limited
Company StatusDissolved
Company Number04610038
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesMinmar (636) Limited and Uhuru Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMrs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed27 October 2011(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 17 December 2019)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2008)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Headland Avenue
Seaford
East Sussex
BN25 4PY
Director NameMark Julian Pattle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2003)
RoleInsurance Broker
Correspondence AddressTamarisk 27 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU
Director NameMr Angus Geoffrey Michael Priestley Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Bethersden
Ashford
Kent
TN26 3EE
Secretary NameMr Alan Robert Lambourne
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2004)
RoleCompany Director
Correspondence Address17 Campion Way
Millers Rise Bingham
Nottingham
NG13 8TR
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 22 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameKerry Victoria Higgins
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2007)
RoleSecretary
Correspondence Address2 Woodside
Maldon Road, Great Totham
Maldon
Essex
CM9 8YB
Director NameMelanie Jane Renwick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2005(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2005)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address26 Sarum Close
Winchester
Hampshire
SO22 5LY
Director NameMartin Vaughan
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2008)
RoleCompany Director
Correspondence Address309 Running Cedar Trail
Manakin-Sabot
Virginia 23103
Irish
Secretary NameRajendra Paul Aggarwal
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NameJulius Perry Smith Jr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2008(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 2008)
RoleLawyer
Correspondence Address4505 Coventry Road
Richmond
Virginia 23221
Irish
Director NameMrs Melanie Jane Renwick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2008(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 October 2008)
RoleLloyd's Insurance Broker
Country of ResidenceEngland
Correspondence Address26 Sarum Close
Winchester
Hampshire
SO22 5LY
Secretary NameChristina Linda Porter
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeathervane Lodge Potash Road
Billericay
Essex
CM11 1HG
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeathervane Lodge Potash Road
Billericay
Essex
CM11 1HG
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 2011(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitefaberglobal.com
Telephone020 75589200
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

9.3m at £0.001Hilb Rogal & Hobbs Uk Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£17,228,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 February 2003Delivered on: 5 March 2003
Satisfied on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities by one or more than one depositor
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities. See the mortgage charge document for full details.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: Own account of assignment of life policy
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: By way of assignment with full title guarantee the company has assigned policy number 1058/03HSOM1972 made with glenrand health and speciality for the life assured of andrew wallas and paul aggarwal and mark pattle and angus simpson and all amounts (including bonuses) that are to be paid under it and any amount to be paid by the company on cancellation of the policy under section 76 of the insurance companies act 1982.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 20 October 2014
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 other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 October 2018Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
11 October 2018Declaration of solvency (5 pages)
11 October 2018Appointment of a voluntary liquidator (3 pages)
20 September 2018Statement by Directors (3 pages)
20 September 2018Solvency Statement dated 19/09/18 (3 pages)
20 September 2018Statement of capital on 20 September 2018
  • GBP 1
(3 pages)
20 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account. 19/09/2018
(1 page)
17 September 2018Appointment of Mrs Rosemary Hazel Hammond-West as a director on 14 September 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (13 pages)
21 July 2017Full accounts made up to 31 December 2016 (13 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
14 July 2016Full accounts made up to 31 December 2015 (15 pages)
14 July 2016Full accounts made up to 31 December 2015 (15 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,287.428
(15 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,287.428
(15 pages)
30 October 2015Appointment of Mr Stephen Edward Wood as a director on 22 October 2015 (2 pages)
30 October 2015Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015 (1 page)
30 October 2015Appointment of Mr Stephen Edward Wood as a director on 22 October 2015 (2 pages)
30 October 2015Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 22 October 2015 (2 pages)
30 October 2015Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015 (1 page)
30 October 2015Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 22 October 2015 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,287.428
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,287.428
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,287.428
(4 pages)
20 October 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (2 pages)
20 October 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (2 pages)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 3 in full (1 page)
15 July 2014Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9,287.428
(14 pages)
7 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9,287.428
(14 pages)
7 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9,287.428
(14 pages)
13 August 2013Accounts made up to 31 December 2012 (14 pages)
13 August 2013Accounts made up to 31 December 2012 (14 pages)
9 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2013Change of share class name or designation (1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
9 July 2013Change of share class name or designation (1 page)
9 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts made up to 31 December 2011 (14 pages)
27 September 2012Accounts made up to 31 December 2011 (14 pages)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
7 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
7 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
1 November 2011Appointment of Willis Corporate Director Services Limited as a director (2 pages)
1 November 2011Termination of appointment of Nigel Cotton as a director (1 page)
1 November 2011Appointment of Willis Corporate Director Services Limited as a director (2 pages)
1 November 2011Termination of appointment of Nigel Cotton as a director (1 page)
28 September 2011Accounts made up to 31 December 2010 (15 pages)
28 September 2011Accounts made up to 31 December 2010 (15 pages)
22 August 2011Termination of appointment of Christina Porter as a secretary (1 page)
22 August 2011Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 August 2011Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 August 2011Termination of appointment of Christina Porter as a secretary (1 page)
6 December 2010Secretary's details changed for Christina Linda Porter on 5 December 2010 (1 page)
6 December 2010Secretary's details changed for Christina Linda Porter on 5 December 2010 (1 page)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Nigel Roy Cotton on 5 December 2010 (2 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010 (2 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Nigel Roy Cotton on 5 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Nigel Roy Cotton on 5 December 2010 (2 pages)
6 December 2010Secretary's details changed for Christina Linda Porter on 5 December 2010 (1 page)
3 October 2010Accounts made up to 31 December 2009 (16 pages)
3 October 2010Accounts made up to 31 December 2009 (16 pages)
8 February 2010Auditor's resignation (2 pages)
8 February 2010Auditor's resignation (2 pages)
14 January 2010Auditor's resignation (2 pages)
14 January 2010Auditor's resignation (2 pages)
24 December 2009Accounts made up to 31 December 2008 (13 pages)
24 December 2009Accounts made up to 31 December 2008 (13 pages)
9 December 2009Director's details changed for Mr Nigel Roy Cotton on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Nigel Roy Cotton on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Nigel Roy Cotton on 8 December 2009 (2 pages)
22 September 2009Director appointed mr nigel roy cotton (1 page)
22 September 2009Director appointed mr nigel roy cotton (1 page)
11 February 2009Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
11 February 2009Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
24 December 2008Return made up to 05/12/08; full list of members (3 pages)
24 December 2008Return made up to 05/12/08; full list of members (3 pages)
6 November 2008Appointment terminated director melanie renwick (1 page)
6 November 2008Appointment terminated director julious smith jr (1 page)
6 November 2008Appointment terminated director melanie renwick (1 page)
6 November 2008Appointment terminated director martin vaughan (1 page)
6 November 2008Appointment terminated director martin vaughan (1 page)
6 November 2008Appointment terminated director nigel cotton (1 page)
6 November 2008Appointment terminated director julious smith jr (1 page)
6 November 2008Appointment terminated director nigel cotton (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
11 September 2008Director appointed nigel roy cotton (2 pages)
11 September 2008Director appointed nigel roy cotton (2 pages)
22 April 2008Appointment terminated director rajendra aggarwal (1 page)
22 April 2008Appointment terminated director rajendra aggarwal (1 page)
11 April 2008Secretary appointed christina porter (2 pages)
11 April 2008Appointment terminated secretary rajendra aggarwal (1 page)
11 April 2008Secretary appointed christina porter (2 pages)
11 April 2008Appointment terminated secretary rajendra aggarwal (1 page)
10 March 2008Director appointed melanie jane renwick (3 pages)
10 March 2008Director appointed melanie jane renwick (3 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
14 January 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
14 January 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
2 January 2008Return made up to 05/12/07; bulk list available separately (6 pages)
2 January 2008Return made up to 05/12/07; bulk list available separately (6 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
18 January 2007Ad 18/12/06--------- £ si [email protected]=48 £ ic 9238/9286 (2 pages)
18 January 2007Ad 18/12/06--------- £ si [email protected]=48 £ ic 9238/9286 (2 pages)
18 December 2006Return made up to 05/12/06; full list of members (43 pages)
18 December 2006Return made up to 05/12/06; full list of members (43 pages)
29 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
16 January 2006Return made up to 05/12/05; full list of members (39 pages)
16 January 2006Return made up to 05/12/05; full list of members (39 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
11 May 2005Company name changed uhuru holdings LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed uhuru holdings LIMITED\certificate issued on 11/05/05 (2 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
31 March 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
31 March 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
30 December 2004Return made up to 05/12/04; full list of members (34 pages)
30 December 2004Return made up to 05/12/04; full list of members (34 pages)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
16 November 2004Registered office changed on 16/11/04 from: michaels house 10-12 alie street london E1 8DE (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (3 pages)
16 November 2004Registered office changed on 16/11/04 from: michaels house 10-12 alie street london E1 8DE (1 page)
16 November 2004New secretary appointed (3 pages)
16 November 2004Secretary resigned (1 page)
15 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
7 January 2004Return made up to 05/12/03; full list of members (31 pages)
7 January 2004Return made up to 05/12/03; full list of members (31 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
26 September 2003Memorandum and Articles of Association (35 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Memorandum and Articles of Association (35 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Nc inc already adjusted 25/02/03 (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 March 2003Nc inc already adjusted 25/02/03 (1 page)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(37 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(37 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
5 March 2003Particulars of mortgage/charge (6 pages)
5 March 2003Particulars of mortgage/charge (14 pages)
5 March 2003Particulars of mortgage/charge (14 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (6 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
7 January 2003Ad 18/12/02--------- £ si [email protected]=4111 £ ic 2/4113 (10 pages)
7 January 2003Registered office changed on 07/01/03 from: 51 eastcheap london EC3M 1JP (1 page)
7 January 2003Registered office changed on 07/01/03 from: 51 eastcheap london EC3M 1JP (1 page)
7 January 2003Ad 18/12/02--------- £ si [email protected]=4111 £ ic 2/4113 (10 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
20 December 2002New director appointed (4 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (3 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (4 pages)
19 December 2002Nc inc already adjusted 12/12/02 (1 page)
19 December 2002Nc inc already adjusted 12/12/02 (1 page)
19 December 2002S-div 12/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2002Memorandum and Articles of Association (21 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2002S-div 12/12/02 (1 page)
19 December 2002Memorandum and Articles of Association (21 pages)
12 December 2002Company name changed minmar (636) LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed minmar (636) LIMITED\certificate issued on 12/12/02 (2 pages)
5 December 2002Incorporation (25 pages)
5 December 2002Incorporation (25 pages)