London
W1U 1QX
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Secretary Name | Mr Steven David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham GL52 3QQ Wales |
Director Name | Mr Andrew David Holmes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit Se32 / Se33 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Luis Inigo Moreno Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2013) |
Role | General Counsel |
Country of Residence | Spain |
Correspondence Address | Unit Se32 / Se33 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Unit Se32 / Se33 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mr Arthur William Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2015) |
Role | Director Of Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Status | Resigned |
Appointed | 28 August 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Nicholas Paul Hawkes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Gloucestershire Airpor Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mrs Alexandra Helen Pentecost |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Emilio Sanchez Vicente |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Partida La Almaina, Nro. 92 Mutxamel Alicante 03110 |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Chartres |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | risehelicopters.co.uk |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50.1k at £1 | Bond Helicopters Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,539,000 |
Gross Profit | £13,253,000 |
Net Worth | £133,069,000 |
Cash | £556,000 |
Current Liabilities | £5,860,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
2 June 2004 | Delivered on: 10 June 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A scottish aircraft mortgage 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: All right title and interest present and future in the aircraft as 332 L2 super puma helicopter with manufacturer's serial number 2610 and registration mark g-redk and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
---|---|
20 May 2021 | Delivered on: 27 May 2021 Persons entitled: Vertical Aviation No 1 Limited Classification: A registered charge Outstanding |
2 November 2018 | Delivered on: 9 November 2018 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited, Acting Not in Its Individual Capacity but Solely as Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
2 November 2018 | Delivered on: 9 November 2018 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited, Acting Not in Its Individual Capacity but Solely as Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
24 November 2017 | Delivered on: 1 December 2017 Persons entitled: Vertical Aviation No.2 Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Vertical Aviation No. 2 Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: Wells Fargo Bank Northwest, National Association (Not in Its Individual Capacity but Solely as Owner Trustee) Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 3 October 2015 Persons entitled: Waypoint Asset Co 8 Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 3 October 2015 Persons entitled: Waypoint Asset Co 8 Limited Classification: A registered charge Outstanding |
2 June 2015 | Delivered on: 18 June 2015 Persons entitled: Wells Fargo Bank Northwest National Association Classification: A registered charge Outstanding |
2 June 2015 | Delivered on: 18 June 2015 Persons entitled: Milestone Export Leasing LTD Classification: A registered charge Outstanding |
2 June 2004 | Delivered on: 10 June 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A security assignment 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: All of the company's right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
28 August 2014 | Delivered on: 10 September 2014 Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 10 September 2014 Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited Classification: A registered charge Outstanding |
27 March 2014 | Delivered on: 3 April 2014 Persons entitled: Waypoint Asset Company Number 1 (Reland) Limited Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 8 January 2014 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Individual Capacity but Solely as Initial Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2013 | Delivered on: 19 December 2013 Persons entitled: Wells Fargo Bank Northwest, National Association, Not in Its Individual Capacity, but Solely as Owner Trustee for Waypoint Asset Euro 1A Limited. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2013 | Delivered on: 19 December 2013 Persons entitled: Wells Fargo Bank Northwest, National Association, Not in Its Individual Capacity, but Solely as Owner Trustee for Waypoint Asset Euro 1A Limited. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 June 2004 | Delivered on: 10 June 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A first priority aircraft mortgage 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: All right title and interest present and future in the aircraft as 332 L2 super puma helicopter with manufacturer's serial number 2610 and registration mark g-redk and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
19 May 2004 | Delivered on: 24 May 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A security assignment Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right, title and interest in and to the collateral'. See the mortgage charge document for full details. Outstanding |
19 May 2004 | Delivered on: 24 May 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A scottish aircraft mortgage in terms of schedule 2; part ii of the mortgaging of aircraft order 1972 Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest, present and future, of the company in the aircraft and every part thereof and in and to the proceeds of sale of the aircraft;. Outstanding |
6 March 2009 | Delivered on: 12 March 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 May 2004 | Delivered on: 20 May 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A first priority aircraft mortgage 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: All right title and interest present and future in the aircraft as 332 L2 super puma helicopter with manufacturer's serial number 2608 and registration mark g-redj and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
4 September 2008 | Delivered on: 18 September 2008 Persons entitled: Bank of Scotland PLC (The Agent) Classification: A first priority aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future in the aircraft - one ec 225 helicopter s/no 2701 reg mark g-redt and in and to the proceeds of sale of the aircraft. Outstanding |
4 September 2008 | Delivered on: 18 September 2008 Persons entitled: Bank of Scotland PLC (The Agent) Classification: A security assignment Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest in and to the collateral, see image for full details. Outstanding |
4 September 2008 | Delivered on: 18 September 2008 Persons entitled: Bank of Scotland PLC (The Agent) Classification: A scottish aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest, present and future, of the company in the aircraft – one ec 225 helicopter s/no 2701 reg mark g-redt and every part thereon and in and to the proceeds of sale of the aircraft see image for full details. Outstanding |
27 June 2008 | Delivered on: 8 July 2008 Persons entitled: Bank of Scotland PLC Classification: A first priority aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest,present and future, of the company in the aircraft being one EC225 helicopter manufacturer's s/no. 2699 registration mark g-redr and every part thereon and in and to the proceeds of sale of the aircraft see image for full details. Outstanding |
27 June 2008 | Delivered on: 8 July 2008 Persons entitled: Bank of Scotland PLC Classification: A security assignment Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right, title and interest in and to the collateral see image for full details. Outstanding |
27 June 2008 | Delivered on: 8 July 2008 Persons entitled: Bank of Scotland Classification: A scottish aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest,present and future, of the company in the aircraft being one EC225 helicopter manufacturer's s/no. 2699 registration mark g-redr and every part thereon and in and to the proceeds of sale of the aircraft see image for full details. Outstanding |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
31 March 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC (The Agent) in Its Capacity as Agent and Security Trustee for and on Behalf of and for the Benefit of the Beneficiaries Classification: Assignment 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: The right to purchase, accept delivery of, and take good and unencumbered title to, the aircraft see image for full details. Outstanding |
31 March 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC (The Agent) in Its Capacity as Agent and Security Trustee for and on Behalf of and for the Benefit of the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company or bond offshore helicoptics limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
17 November 2005 | Delivered on: 22 November 2005 Persons entitled: Bank of Scotland (The Agent) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the collateral being all moneys of whatsoever nature payable and all other rights and benefits of whatsoever nature accruing. See the mortgage charge document for full details. Outstanding |
30 March 2004 | Delivered on: 10 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
17 November 2005 | Delivered on: 22 November 2005 Persons entitled: Bank of Scotland (The Agent) Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in the aircraft being one as 332 L2 super puma helicopter with manufacturer's serial number 2634 and registration mark g-redp and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
17 November 2005 | Delivered on: 22 November 2005 Persons entitled: Bank of Scotland (The Agent) Classification: First priority aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the aircraft being one as 332 L2 super puma helicopter with manufacturer's serial number 2634 and registration mark g-redp, and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
12 September 2005 | Delivered on: 28 September 2005 Persons entitled: Bank of Scotland 'Agent' Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being one as 332 L2 super puma helicopter s/no 2622 reg mark g-redo and all parts installed on the delivery date or installed on the airframe, all replacements, renewals and additions. See the mortgage charge document for full details. Outstanding |
12 September 2005 | Delivered on: 16 September 2005 Persons entitled: Bank of Scotland (The Agent) Classification: A security assignment Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral. Outstanding |
12 September 2005 | Delivered on: 16 September 2005 Persons entitled: Bank of Scotland (The Agent) Classification: A first priority aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the aitcraft and every part thereof and in and to the proceeds of sale of the aircraft. Outstanding |
25 August 2005 | Delivered on: 30 August 2005 Persons entitled: Eurocopter S.A.S. Classification: Second priority aircraft mortgage Secured details: The principal amount and all other monies due or to become due from the company to the chargee not exceeding £555,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest at the date of the aircraft mortgage and thereafter in and to the aircraft and any suitable replacement engine or replacement part substituted for an engine or part respectively in accordance with the lease.. See the mortgage charge document for full details. Outstanding |
25 August 2005 | Delivered on: 30 August 2005 Persons entitled: Eurocopter S.A.S. Classification: Second priority aircraft mortgage Secured details: The principal amount and all other monies due or to become due from the company to the chargee not exceeding £555,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest at the date of the aircraft mortgage and thereafter in and to the aircraft and any suitable replacement engine or replacement part substituted for an engine or part respectively in accordance with the lease.. See the mortgage charge document for full details. Outstanding |
25 August 2005 | Delivered on: 30 August 2005 Persons entitled: Eurocopter S.A.S. Classification: Second priority aircraft mortgage Secured details: The principal amount and all other monies due or to become due from the company to the chargee not exceeding £555,000. Particulars: All its rights, title and interest at the date of the aircraft mortgage and thereafter in and to the aircraft and any suitable replacement engine or replacement part substituted for an engine or part respectively in accordance with the lease.. See the mortgage charge document for full details. Outstanding |
25 August 2005 | Delivered on: 30 August 2005 Persons entitled: Eurocopter S.A.S. Classification: Second priority aircraft mortgage Secured details: The principal amount and all other monies due or to become due from the company to the chargee not exceeding £555,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest at the date of the aircraft mortgage and thereafter in and to the aircraft and any suitable replacement engine or replacement part substituted for an engine or part respectively in accordance with the lease.. See the mortgage charge document for full details. Outstanding |
25 August 2005 | Delivered on: 30 August 2005 Persons entitled: Eurocopter S.A.S. Classification: Second priority aircraft mortgage Secured details: The principal amount and all other monies due or to become due from the company to the chargee not exceeding £555,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest at the date of the aircraft mortgage and thereafter in and to the aircraft and any suitable replacement engine or replacement part substituted for an engine or part respectively in accordance with the lease.. See the mortgage charge document for full details. Outstanding |
14 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee (the "agent") acting in its capacity as agent and security trustee for and on behalf of and for the benefit of the beneficiaries. Particulars: The aircraft. See the mortgage charge document for full details. Outstanding |
31 January 2005 | Delivered on: 8 February 2005 Persons entitled: Bank of Scotland Classification: An assignment relating to new purschase agreement no 45403 Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future of the company in the assigned rights in relation to the aircraft. Outstanding |
20 August 2004 | Delivered on: 24 August 2004 Persons entitled: Bank of Scotland (The Agent) Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the aircraft being one as 332 ls super puma helicopter serial no 2616 registration mark g-redn,. See the mortgage charge document for full details. Outstanding |
20 August 2004 | Delivered on: 24 August 2004 Persons entitled: Bank of Scotland (The Agent) Classification: First priority aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the aircraft being one as 332 ls super puma helicopter serial no 2616 registration mark g-redn. See the mortgage charge document for full details. Outstanding |
20 August 2004 | Delivered on: 24 August 2004 Persons entitled: Bank of Scotland (The Agent) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
26 July 2004 | Delivered on: 28 July 2004 Persons entitled: Bank of Scotland (The Agent) Classification: First priority aircraft mortgage Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As 332 L2 super puma helicopter s/no 2614 reg mark g-redm and every part thereof and proceeds of sale. Outstanding |
26 July 2004 | Delivered on: 28 July 2004 Persons entitled: Bank of Scotland (The Agent) Classification: Aircraft mortgage in terms of schedule 2 part ii of the mortgaging of aircraft order 1972 Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As 332 L2 super puma helicopter s/no 2614 reg mark g-redm and every part thereof. Outstanding |
26 July 2004 | Delivered on: 28 July 2004 Persons entitled: Bank of Scotland (The Agent) Classification: Security assignment Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
29 June 2004 | Delivered on: 2 July 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A first priority aircraft mortgage Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest, present and future, of the company in the aircraft being as 332 L2 super puma helicopter with manufacturer's serial number 2612 and registration mark g-redl and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
29 June 2004 | Delivered on: 2 July 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A security assignment Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right, title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
29 June 2004 | Delivered on: 2 July 2004 Persons entitled: Bank of Scotland (The Agent) Classification: A scottish aircraft mortgage Secured details: All monies due or to become due from the company to the agent or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest, present and future, of the company in the aircraft being as 332 L2 super puma helicopter with manufacturer's serial number 2612 and registration mark g-redl and every part thereof and in and to the proceeds of sale of the aircraft. See the mortgage charge document for full details. Outstanding |
14 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company or the lessee to the chargee (the "agent") acting in its capacity as agent and security trustee for and on behalf of and for the benefit of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
27 March 2014 | Delivered on: 3 April 2014 Satisfied on: 22 September 2014 Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited Classification: A registered charge Fully Satisfied |
9 May 2013 | Delivered on: 13 May 2013 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 November 2012 | Delivered on: 9 November 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: A mortgage supplement Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the aircraft- agusta AW139 aircraft with s/no 31398 and the engines see image for full details. Fully Satisfied |
30 October 2012 | Delivered on: 7 November 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest, present and future, in and to the assigned property meaning in respect of an aircraft, (a) the insurance property, (b) the requisition proceeds property, (c) the warranty property, relating to such aircraft. See image for full details. Fully Satisfied |
30 October 2012 | Delivered on: 7 November 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest, present and future in the aircraft by way of first priority fixed legal mortgage. The aircraft means one (1) agusta AW139 aircraft bearing manufacturer's serial number 31398 and includes the airframe, each engine, each part and the manuals and technical records thereto. See image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 16 August 2012 Satisfied on: 12 June 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignred property being in respect of an aircraft the insurance property the requisition proceeds property the warranty property relating to such aircraft see image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 10 August 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being one (1) eurocopter AS365N3 aircraft bearing manufacturers s/no 6879 and includes the airframe each engine each part and the manuals and technical records see image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 10 August 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One (1) eurocopter as 365N3 aircraft, manufacturer's serial no. 6884; the airframe, each engine, part and the manuals and technical records.. See image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 10 August 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignred property being an aircraft the insurance property the requisition proceeds property the warranty property relating to such aircraft see image for full details. Fully Satisfied |
13 June 2012 | Delivered on: 25 June 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Norwegian aircraft mortgage deed Secured details: £8,900,000.00 and all other monies due or the become due from any obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has mortgaged the aircraft and the aircraft's engines (2X pratt & whitney PT6C-67C engines with serial numbers pce-KB0856 and pce-KB0917 propeller radio equipment aircraft documents instrument and other appurtenances and spare parts any future acquisition and any proceeds of the foregoing see image for full details. Fully Satisfied |
13 June 2012 | Delivered on: 25 June 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Deed of amendment Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in and to the assigned property in respect of one (1) agusta AW139 aircraft manufacturer's serial number 41270 see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 29 March 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft, and any part or engine by way of a first fixed charge. See image for full details. Fully Satisfied |
28 February 2012 | Delivered on: 9 March 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect of one (1) agusta AW139 aircraft, serial no. 41270, registration mark g-perd. See image for full details. Fully Satisfied |
5 January 2012 | Delivered on: 12 January 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: A security assignment Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the assigned property in respect of one (1) eurocopter EC225 aircraft, serial no. 2818 and registration mark g-pumr. See image for full details. Fully Satisfied |
7 January 2012 | Delivered on: 12 January 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has charged the aircraft with full title guarantee and by way of first fixed charge in respect of one (1) eurocopter EC225 aircraft bearing manufactuer's serial number 2818 and registration mark g-pumr with two (2) turbomeca makila 2A1 engines with engine serial numbers 13153 and 13157 see image for full details. Fully Satisfied |
13 May 2011 | Delivered on: 18 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: An accounts charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge each of the relevant charged accounts see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC225LP with s/no 2701 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC225LP with s/no 2699 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter AS332L2 aircraft with s/no 2634 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter AS332L2 aircraft with s/no 2622 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter AS332L2 aircraft with s/no 2616 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter AS332L2 aircraft with s/no 2614 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter AS332L2 aircraft with s/no 2610 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter AS332L2 aircraft with s/no 2608 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC225LP aircraft with s/no 2701 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC225LP aircraft with s/no 2699 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS332L2 aircraft with s/no 2634 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS332L2 aircraft with s/no 2622 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS332L2 aircraft with s/no 2616 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS332L2 aircraft with s/no 2614 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS332L2 aircraft with s/no 2610 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 12 June 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter AS332L2 aircraft with s/no 2608 . see image for full details. Fully Satisfied |
13 October 2023 | Full accounts made up to 31 March 2022 (39 pages) |
---|---|
23 February 2023 | Termination of appointment of Kevin John Garvey as a director on 23 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Emilio Sanchez Vicente as a director on 23 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Simon James Chartres as a director on 23 February 2023 (1 page) |
23 February 2023 | Appointment of Mr Paul Lloyd Edwards as a director on 23 February 2023 (2 pages) |
23 February 2023 | Termination of appointment of Luis Inigo Moreno-Ventas as a director on 23 February 2023 (1 page) |
23 February 2023 | Appointment of Mr Robert Neil George Clark as a director on 23 February 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
24 November 2022 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 24 November 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
29 July 2021 | Full accounts made up to 31 March 2020 (32 pages) |
27 May 2021 | Registration of charge 046352750089, created on 20 May 2021 (18 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
30 June 2020 | Full accounts made up to 31 March 2019 (29 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
11 July 2019 | Appointment of Mr Luis Inigo Moreno-Ventas as a director on 10 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Alexandra Helen Pentecost as a director on 10 July 2019 (1 page) |
10 July 2019 | Appointment of Mr Simon James Chartres as a director on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 10 July 2019 (2 pages) |
7 May 2019 | Full accounts made up to 31 March 2018 (33 pages) |
1 April 2019 | Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page) |
14 January 2019 | Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 November 2018 | Registration of charge 046352750087, created on 2 November 2018 (27 pages) |
9 November 2018 | Registration of charge 046352750088, created on 2 November 2018 (27 pages) |
24 July 2018 | Appointment of Mr David Frank Plester as a director on 30 April 2018 (2 pages) |
22 May 2018 | Appointment of Emilio Sanchez Vicente as a director on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of David Frank Plester as a director on 30 April 2018 (1 page) |
22 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
1 December 2017 | Registration of charge 046352750085, created on 22 November 2017 (27 pages) |
1 December 2017 | Registration of charge 046352750086, created on 24 November 2017 (27 pages) |
1 December 2017 | Registration of charge 046352750086, created on 24 November 2017 (27 pages) |
1 December 2017 | Registration of charge 046352750085, created on 22 November 2017 (27 pages) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
7 April 2017 | Registration of charge 046352750084, created on 31 March 2017 (20 pages) |
7 April 2017 | Registration of charge 046352750084, created on 31 March 2017 (20 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Resolutions
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
6 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Registration of charge 046352750082, created on 25 September 2015 (19 pages) |
3 October 2015 | Registration of charge 046352750083, created on 25 September 2015 (19 pages) |
3 October 2015 | Registration of charge 046352750083, created on 25 September 2015 (19 pages) |
3 October 2015 | Registration of charge 046352750082, created on 25 September 2015 (19 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
18 June 2015 | Registration of charge 046352750080, created on 2 June 2015 (30 pages) |
18 June 2015 | Registration of charge 046352750081, created on 2 June 2015 (18 pages) |
18 June 2015 | Registration of charge 046352750081, created on 2 June 2015 (18 pages) |
18 June 2015 | Registration of charge 046352750080, created on 2 June 2015 (30 pages) |
18 June 2015 | Registration of charge 046352750081, created on 2 June 2015 (18 pages) |
18 June 2015 | Registration of charge 046352750080, created on 2 June 2015 (30 pages) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
15 April 2015 | Resolutions
|
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
4 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 November 2014 | Registered office address changed from Unit Se32 / Se33 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page) |
14 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 November 2014 | Registered office address changed from Unit Se32 / Se33 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page) |
14 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
22 September 2014 | All of the property or undertaking has been released from charge 046352750076 (1 page) |
22 September 2014 | Satisfaction of charge 046352750077 in full (1 page) |
22 September 2014 | Satisfaction of charge 046352750077 in full (1 page) |
22 September 2014 | All of the property or undertaking has been released from charge 046352750076 (1 page) |
10 September 2014 | Registration of charge 046352750078, created on 28 August 2014 (18 pages) |
10 September 2014 | Registration of charge 046352750079, created on 28 August 2014 (18 pages) |
9 September 2014 | All of the property or undertaking has been released from charge 046352750076 (1 page) |
9 September 2014 | All of the property or undertaking has been released from charge 046352750076 (1 page) |
16 July 2014 | Satisfaction of charge 046352750072 in full (1 page) |
16 July 2014 | Satisfaction of charge 046352750072 in full (1 page) |
3 April 2014 | Registration of charge 046352750077 (21 pages) |
3 April 2014 | Registration of charge 046352750076 (21 pages) |
3 April 2014 | Registration of charge 046352750077 (21 pages) |
3 April 2014 | Registration of charge 046352750076 (21 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 January 2014 | Registration of charge 046352750075 (21 pages) |
8 January 2014 | Registration of charge 046352750075 (21 pages) |
19 December 2013 | Registration of charge 046352750073 (21 pages) |
19 December 2013 | Registration of charge 046352750074 (21 pages) |
19 December 2013 | Registration of charge 046352750073 (21 pages) |
19 December 2013 | Registration of charge 046352750074 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 August 2013 | Appointment of Mr David Wilson as a director (2 pages) |
30 August 2013 | Appointment of Mr Arthur William Russell as a director (2 pages) |
30 August 2013 | Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page) |
30 August 2013 | Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page) |
30 August 2013 | Termination of appointment of Andrea Cicero as a director (1 page) |
30 August 2013 | Appointment of Mr Arthur William Russell as a director (2 pages) |
30 August 2013 | Termination of appointment of Andrew Holmes as a director (1 page) |
30 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
30 August 2013 | Appointment of Mr David Wilson as a director (2 pages) |
30 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
30 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
30 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
30 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
30 August 2013 | Termination of appointment of Andrew Holmes as a director (1 page) |
30 August 2013 | Termination of appointment of Andrea Cicero as a director (1 page) |
30 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
12 June 2013 | Satisfaction of charge 68 in full (4 pages) |
12 June 2013 | Satisfaction of charge 41 in full (4 pages) |
12 June 2013 | Satisfaction of charge 41 in full (4 pages) |
12 June 2013 | Satisfaction of charge 68 in full (4 pages) |
30 May 2013 | Satisfaction of charge 50 in full (4 pages) |
30 May 2013 | Satisfaction of charge 55 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 48 in full (4 pages) |
30 May 2013 | Satisfaction of charge 44 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 50 in full (4 pages) |
30 May 2013 | Satisfaction of charge 67 in full (4 pages) |
30 May 2013 | Satisfaction of charge 62 in full (4 pages) |
30 May 2013 | Satisfaction of charge 56 in full (4 pages) |
30 May 2013 | Satisfaction of charge 42 in full (4 pages) |
30 May 2013 | Satisfaction of charge 46 in full (4 pages) |
30 May 2013 | Satisfaction of charge 54 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 67 in full (4 pages) |
30 May 2013 | Satisfaction of charge 43 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 49 in full (4 pages) |
30 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 May 2013 | Satisfaction of charge 42 in full (4 pages) |
30 May 2013 | Satisfaction of charge 58 in full (4 pages) |
30 May 2013 | Satisfaction of charge 70 in full (4 pages) |
30 May 2013 | Satisfaction of charge 56 in full (4 pages) |
30 May 2013 | Satisfaction of charge 53 in full (4 pages) |
30 May 2013 | Satisfaction of charge 66 in full (4 pages) |
30 May 2013 | Satisfaction of charge 45 in full (4 pages) |
30 May 2013 | Satisfaction of charge 55 in full (4 pages) |
30 May 2013 | Satisfaction of charge 57 in full (4 pages) |
30 May 2013 | Satisfaction of charge 45 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 66 in full (4 pages) |
30 May 2013 | Satisfaction of charge 65 in full (4 pages) |
30 May 2013 | Satisfaction of charge 69 in full (4 pages) |
30 May 2013 | Satisfaction of charge 47 in full (4 pages) |
30 May 2013 | Satisfaction of charge 58 in full (4 pages) |
30 May 2013 | Satisfaction of charge 53 in full (4 pages) |
30 May 2013 | Satisfaction of charge 54 in full (4 pages) |
30 May 2013 | Satisfaction of charge 62 in full (4 pages) |
30 May 2013 | Satisfaction of charge 51 in full (4 pages) |
30 May 2013 | Satisfaction of charge 71 in full (4 pages) |
30 May 2013 | Satisfaction of charge 49 in full (4 pages) |
30 May 2013 | Satisfaction of charge 43 in full (4 pages) |
30 May 2013 | Satisfaction of charge 69 in full (4 pages) |
30 May 2013 | Satisfaction of charge 71 in full (4 pages) |
30 May 2013 | Satisfaction of charge 52 in full (4 pages) |
30 May 2013 | Satisfaction of charge 51 in full (4 pages) |
30 May 2013 | Satisfaction of charge 57 in full (4 pages) |
30 May 2013 | Satisfaction of charge 46 in full (4 pages) |
30 May 2013 | Satisfaction of charge 70 in full (4 pages) |
30 May 2013 | Satisfaction of charge 48 in full (4 pages) |
30 May 2013 | Satisfaction of charge 65 in full (4 pages) |
30 May 2013 | Satisfaction of charge 47 in full (4 pages) |
30 May 2013 | Satisfaction of charge 52 in full (4 pages) |
30 May 2013 | Satisfaction of charge 44 in full (4 pages) |
13 May 2013 | Registration of charge 046352750072 (51 pages) |
13 May 2013 | Registration of charge 046352750072 (51 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
9 May 2013 | Appointment of Andrea Cicero as a director (3 pages) |
9 May 2013 | Appointment of Andrea Cicero as a director (3 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 71 (4 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 70 (4 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 70 (4 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (4 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (4 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 71 (4 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 71 (26 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 71 (26 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 69 (27 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 69 (27 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 70 (27 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 70 (27 pages) |
11 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 59 (4 pages) |
11 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 60 (4 pages) |
11 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 59 (4 pages) |
11 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 60 (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 68 (28 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 68 (28 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 65 (28 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 66 (27 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 67 (27 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 67 (27 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 65 (28 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 66 (27 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 64 (14 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 63 (30 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 64 (14 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 63 (30 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 62 (28 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 62 (28 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 61 (29 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 61 (29 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 60 (27 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 60 (27 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 59 (27 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 59 (27 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Resolutions
|
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 November 2011 | Appointment of Mr Andrew David Holmes as a director (3 pages) |
9 November 2011 | Appointment of Mr Andrew David Holmes as a director (3 pages) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 58 (29 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 58 (29 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 51 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 41 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 42 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 33 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 40 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 33 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 31 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 47 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 44 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 53 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 48 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 56 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 49 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 36 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 52 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 28 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 57 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 43 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 41 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 39 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 38 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 46 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 38 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 44 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 39 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 56 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 45 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 54 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 51 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 36 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 50 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 40 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 48 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 34 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 57 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 55 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 49 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 34 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 52 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 54 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 43 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 47 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 31 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 53 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 50 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 42 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 55 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 28 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 46 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 45 (28 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Steven David Smith on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Steven David Smith on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey Bernard Williams on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey Bernard Williams on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
19 August 2009 | Gbp sr 750000@1 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Gbp sr 750000@1 (1 page) |
19 August 2009 | Resolutions
|
12 March 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (6 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
28 October 2008 | Gbp ic 1000000/800000\31/03/08\gbp sr 200000@1=200000\ (2 pages) |
28 October 2008 | Gbp ic 1000000/800000\31/03/08\gbp sr 200000@1=200000\ (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 30 saint george street london W1S 2FH (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 30 saint george street london W1S 2FH (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
22 May 2008 | Return made up to 13/01/08; full list of members (5 pages) |
22 May 2008 | Return made up to 13/01/08; full list of members (5 pages) |
30 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
5 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
21 July 2006 | Full accounts made up to 31 March 2005 (20 pages) |
21 July 2006 | Full accounts made up to 31 March 2005 (20 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (6 pages) |
28 September 2005 | Particulars of mortgage/charge (6 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Particulars of mortgage/charge (8 pages) |
16 September 2005 | Particulars of mortgage/charge (8 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Particulars of mortgage/charge (7 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 August 2004 | Particulars of mortgage/charge (8 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Particulars of mortgage/charge (6 pages) |
24 August 2004 | Particulars of mortgage/charge (8 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Particulars of mortgage/charge (6 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Ad 19/07/04--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Ad 19/07/04--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages) |
3 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (8 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (8 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (11 pages) |
10 April 2004 | Particulars of mortgage/charge (11 pages) |
17 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 February 2004 | Ad 02/02/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 February 2004 | Ad 02/02/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (11 pages) |
20 March 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Company name changed vastone LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed vastone LIMITED\certificate issued on 18/02/03 (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Nc inc already adjusted 16/01/03 (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Nc inc already adjusted 16/01/03 (1 page) |
7 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 120 east road london N1 6AA (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 120 east road london N1 6AA (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |