Company NameBabcock Mission Critical Services Leasing Limited
DirectorsPaul Lloyd Edwards and Robert Neil George Clark
Company StatusActive
Company Number04635275
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Previous NameInternational Aviation Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Secretary NameMr Steven David Smith
NationalityBritish
StatusResigned
Appointed16 January 2003(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead
Haymes Drive Cleeve Hill
Cheltenham
GL52 3QQ
Wales
Director NameMr Andrew David Holmes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit Se32 / Se33
Gloucestershire Airport Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameLuis Inigo Moreno Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed23 April 2013(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2013)
RoleGeneral Counsel
Country of ResidenceSpain
Correspondence AddressUnit Se32 / Se33
Gloucestershire Airport Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameAndrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2013(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2013)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressUnit Se32 / Se33
Gloucestershire Airport Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMr Arthur William Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleDirector Of Contracts
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Luis Inigo Moreno-Ventas
StatusResigned
Appointed28 August 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameNicholas Paul Hawkes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Gloucestershire Airpor
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMrs Alexandra Helen Pentecost
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameEmilio Sanchez Vicente
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPartida La Almaina, Nro. 92
Mutxamel
Alicante
03110
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(16 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Chartres
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Luis Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed10 July 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterisehelicopters.co.uk

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50.1k at £1Bond Helicopters Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,539,000
Gross Profit£13,253,000
Net Worth£133,069,000
Cash£556,000
Current Liabilities£5,860,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

2 June 2004Delivered 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 2021Delivered on: 27 May 2021
Persons entitled: Vertical Aviation No 1 Limited

Classification: A registered charge
Outstanding
2 November 2018Delivered 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 2018Delivered 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 2017Delivered on: 1 December 2017
Persons entitled: Vertical Aviation No.2 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Vertical Aviation No. 2 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2017Delivered 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 2015Delivered on: 3 October 2015
Persons entitled: Waypoint Asset Co 8 Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 3 October 2015
Persons entitled: Waypoint Asset Co 8 Limited

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 18 June 2015
Persons entitled: Wells Fargo Bank Northwest National Association

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 18 June 2015
Persons entitled: Milestone Export Leasing LTD

Classification: A registered charge
Outstanding
2 June 2004Delivered 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 2014Delivered on: 10 September 2014
Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 10 September 2014
Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited

Classification: A registered charge
Outstanding
27 March 2014Delivered on: 3 April 2014
Persons entitled: Waypoint Asset Company Number 1 (Reland) Limited

Classification: A registered charge
Outstanding
20 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2009Delivered 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 2004Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2004Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

13 October 2023Full accounts made up to 31 March 2022 (39 pages)
23 February 2023Termination of appointment of Kevin John Garvey as a director on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Emilio Sanchez Vicente as a director on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Simon James Chartres as a director on 23 February 2023 (1 page)
23 February 2023Appointment of Mr Paul Lloyd Edwards as a director on 23 February 2023 (2 pages)
23 February 2023Termination of appointment of Luis Inigo Moreno-Ventas as a director on 23 February 2023 (1 page)
23 February 2023Appointment of Mr Robert Neil George Clark as a director on 23 February 2023 (2 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
24 November 2022Director's details changed for Mr Luis Inigo Moreno-Ventas on 24 November 2022 (2 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (28 pages)
29 July 2021Full accounts made up to 31 March 2020 (32 pages)
27 May 2021Registration of charge 046352750089, created on 20 May 2021 (18 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
30 June 2020Full accounts made up to 31 March 2019 (29 pages)
14 January 2020Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages)
11 July 2019Appointment of Mr Luis Inigo Moreno-Ventas as a director on 10 July 2019 (2 pages)
10 July 2019Termination of appointment of Alexandra Helen Pentecost as a director on 10 July 2019 (1 page)
10 July 2019Appointment of Mr Simon James Chartres as a director on 10 July 2019 (2 pages)
10 July 2019Appointment of Ms Karen Veronica Hayzen-Smith as a director on 10 July 2019 (2 pages)
7 May 2019Full accounts made up to 31 March 2018 (33 pages)
1 April 2019Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page)
14 January 2019Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 November 2018Registration of charge 046352750087, created on 2 November 2018 (27 pages)
9 November 2018Registration of charge 046352750088, created on 2 November 2018 (27 pages)
24 July 2018Appointment of Mr David Frank Plester as a director on 30 April 2018 (2 pages)
22 May 2018Appointment of Emilio Sanchez Vicente as a director on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of David Frank Plester as a director on 30 April 2018 (1 page)
22 January 2018Full accounts made up to 31 March 2017 (25 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
1 December 2017Registration of charge 046352750085, created on 22 November 2017 (27 pages)
1 December 2017Registration of charge 046352750086, created on 24 November 2017 (27 pages)
1 December 2017Registration of charge 046352750086, created on 24 November 2017 (27 pages)
1 December 2017Registration of charge 046352750085, created on 22 November 2017 (27 pages)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
7 April 2017Registration of charge 046352750084, created on 31 March 2017 (20 pages)
7 April 2017Registration of charge 046352750084, created on 31 March 2017 (20 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 November 2016Full accounts made up to 31 March 2016 (27 pages)
15 November 2016Full accounts made up to 31 March 2016 (27 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,100
(6 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,100
(6 pages)
6 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages)
6 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages)
2 January 2016Full accounts made up to 31 March 2015 (18 pages)
2 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 October 2015Registration of charge 046352750082, created on 25 September 2015 (19 pages)
3 October 2015Registration of charge 046352750083, created on 25 September 2015 (19 pages)
3 October 2015Registration of charge 046352750083, created on 25 September 2015 (19 pages)
3 October 2015Registration of charge 046352750082, created on 25 September 2015 (19 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
18 June 2015Registration of charge 046352750080, created on 2 June 2015 (30 pages)
18 June 2015Registration of charge 046352750081, created on 2 June 2015 (18 pages)
18 June 2015Registration of charge 046352750081, created on 2 June 2015 (18 pages)
18 June 2015Registration of charge 046352750080, created on 2 June 2015 (30 pages)
18 June 2015Registration of charge 046352750081, created on 2 June 2015 (18 pages)
18 June 2015Registration of charge 046352750080, created on 2 June 2015 (30 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir power to convert security to shares 30/01/2015
(2 pages)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
25 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 50,100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 50,100
(4 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
14 November 2014Registered 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 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 November 2014Registered 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 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages)
14 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page)
14 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
22 September 2014All of the property or undertaking has been released from charge 046352750076 (1 page)
22 September 2014Satisfaction of charge 046352750077 in full (1 page)
22 September 2014Satisfaction of charge 046352750077 in full (1 page)
22 September 2014All of the property or undertaking has been released from charge 046352750076 (1 page)
10 September 2014Registration of charge 046352750078, created on 28 August 2014 (18 pages)
10 September 2014Registration of charge 046352750079, created on 28 August 2014 (18 pages)
9 September 2014All of the property or undertaking has been released from charge 046352750076 (1 page)
9 September 2014All of the property or undertaking has been released from charge 046352750076 (1 page)
16 July 2014Satisfaction of charge 046352750072 in full (1 page)
16 July 2014Satisfaction of charge 046352750072 in full (1 page)
3 April 2014Registration of charge 046352750077 (21 pages)
3 April 2014Registration of charge 046352750076 (21 pages)
3 April 2014Registration of charge 046352750077 (21 pages)
3 April 2014Registration of charge 046352750076 (21 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
8 January 2014Registration of charge 046352750075 (21 pages)
8 January 2014Registration of charge 046352750075 (21 pages)
19 December 2013Registration of charge 046352750073 (21 pages)
19 December 2013Registration of charge 046352750074 (21 pages)
19 December 2013Registration of charge 046352750073 (21 pages)
19 December 2013Registration of charge 046352750074 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 August 2013Appointment of Mr David Wilson as a director (2 pages)
30 August 2013Appointment of Mr Arthur William Russell as a director (2 pages)
30 August 2013Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page)
30 August 2013Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page)
30 August 2013Termination of appointment of Andrea Cicero as a director (1 page)
30 August 2013Appointment of Mr Arthur William Russell as a director (2 pages)
30 August 2013Termination of appointment of Andrew Holmes as a director (1 page)
30 August 2013Termination of appointment of Steven Smith as a director (1 page)
30 August 2013Appointment of Mr David Wilson as a director (2 pages)
30 August 2013Termination of appointment of Steven Smith as a director (1 page)
30 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
30 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
30 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
30 August 2013Termination of appointment of Andrew Holmes as a director (1 page)
30 August 2013Termination of appointment of Andrea Cicero as a director (1 page)
30 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
12 June 2013Satisfaction of charge 68 in full (4 pages)
12 June 2013Satisfaction of charge 41 in full (4 pages)
12 June 2013Satisfaction of charge 41 in full (4 pages)
12 June 2013Satisfaction of charge 68 in full (4 pages)
30 May 2013Satisfaction of charge 50 in full (4 pages)
30 May 2013Satisfaction of charge 55 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 64 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 48 in full (4 pages)
30 May 2013Satisfaction of charge 44 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 50 in full (4 pages)
30 May 2013Satisfaction of charge 67 in full (4 pages)
30 May 2013Satisfaction of charge 62 in full (4 pages)
30 May 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Satisfaction of charge 42 in full (4 pages)
30 May 2013Satisfaction of charge 46 in full (4 pages)
30 May 2013Satisfaction of charge 54 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 67 in full (4 pages)
30 May 2013Satisfaction of charge 43 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 49 in full (4 pages)
30 May 2013Satisfaction of charge 64 in full (4 pages)
30 May 2013Satisfaction of charge 42 in full (4 pages)
30 May 2013Satisfaction of charge 58 in full (4 pages)
30 May 2013Satisfaction of charge 70 in full (4 pages)
30 May 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Satisfaction of charge 53 in full (4 pages)
30 May 2013Satisfaction of charge 66 in full (4 pages)
30 May 2013Satisfaction of charge 45 in full (4 pages)
30 May 2013Satisfaction of charge 55 in full (4 pages)
30 May 2013Satisfaction of charge 57 in full (4 pages)
30 May 2013Satisfaction of charge 45 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 66 in full (4 pages)
30 May 2013Satisfaction of charge 65 in full (4 pages)
30 May 2013Satisfaction of charge 69 in full (4 pages)
30 May 2013Satisfaction of charge 47 in full (4 pages)
30 May 2013Satisfaction of charge 58 in full (4 pages)
30 May 2013Satisfaction of charge 53 in full (4 pages)
30 May 2013Satisfaction of charge 54 in full (4 pages)
30 May 2013Satisfaction of charge 62 in full (4 pages)
30 May 2013Satisfaction of charge 51 in full (4 pages)
30 May 2013Satisfaction of charge 71 in full (4 pages)
30 May 2013Satisfaction of charge 49 in full (4 pages)
30 May 2013Satisfaction of charge 43 in full (4 pages)
30 May 2013Satisfaction of charge 69 in full (4 pages)
30 May 2013Satisfaction of charge 71 in full (4 pages)
30 May 2013Satisfaction of charge 52 in full (4 pages)
30 May 2013Satisfaction of charge 51 in full (4 pages)
30 May 2013Satisfaction of charge 57 in full (4 pages)
30 May 2013Satisfaction of charge 46 in full (4 pages)
30 May 2013Satisfaction of charge 70 in full (4 pages)
30 May 2013Satisfaction of charge 48 in full (4 pages)
30 May 2013Satisfaction of charge 65 in full (4 pages)
30 May 2013Satisfaction of charge 47 in full (4 pages)
30 May 2013Satisfaction of charge 52 in full (4 pages)
30 May 2013Satisfaction of charge 44 in full (4 pages)
13 May 2013Registration of charge 046352750072 (51 pages)
13 May 2013Registration of charge 046352750072 (51 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
9 May 2013Appointment of Andrea Cicero as a director (3 pages)
9 May 2013Appointment of Andrea Cicero as a director (3 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2012Particulars of a mortgage or charge / charge no: 71 (26 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 71 (26 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 69 (27 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 69 (27 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 70 (27 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 70 (27 pages)
11 October 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 68 (28 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 68 (28 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 65 (28 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 66 (27 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 67 (27 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 67 (27 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 65 (28 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 66 (27 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 64 (14 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 63 (30 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 64 (14 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 63 (30 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 62 (28 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 62 (28 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 61 (29 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 61 (29 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 60 (27 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 60 (27 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 59 (27 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 59 (27 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/04/2011
(5 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/04/2011
(5 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 November 2011Appointment of Mr Andrew David Holmes as a director (3 pages)
9 November 2011Appointment of Mr Andrew David Holmes as a director (3 pages)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
18 May 2011Particulars of a mortgage or charge / charge no: 58 (29 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 58 (29 pages)
9 May 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 51 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 41 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 42 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 47 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 44 (28 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 53 (29 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 48 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 56 (29 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 49 (29 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 52 (29 pages)
6 May 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 57 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 43 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 41 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 46 (28 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 44 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 56 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 45 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 54 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 51 (29 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 50 (29 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 48 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 57 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 55 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 49 (29 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 52 (29 pages)
6 May 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 54 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 43 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 47 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 53 (29 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 50 (29 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 42 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 55 (29 pages)
6 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 46 (28 pages)
6 May 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 45 (28 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Steven David Smith on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Steven David Smith on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Geoffrey Bernard Williams on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Geoffrey Bernard Williams on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 31 March 2009 (21 pages)
17 December 2009Full accounts made up to 31 March 2009 (21 pages)
19 August 2009Gbp sr 750000@1 (1 page)
19 August 2009Resolutions
  • RES13 ‐ Redeem non voting preference shares 10/07/2009
(2 pages)
19 August 2009Gbp sr 750000@1 (1 page)
19 August 2009Resolutions
  • RES13 ‐ Redeem non voting preference shares 10/07/2009
(2 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
9 February 2009Return made up to 13/01/09; full list of members (6 pages)
9 February 2009Return made up to 13/01/09; full list of members (6 pages)
5 January 2009Full accounts made up to 31 March 2008 (23 pages)
5 January 2009Full accounts made up to 31 March 2008 (23 pages)
28 October 2008Gbp ic 1000000/800000\31/03/08\gbp sr 200000@1=200000\ (2 pages)
28 October 2008Gbp ic 1000000/800000\31/03/08\gbp sr 200000@1=200000\ (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 38 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 39 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 37 (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 39 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 38 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 37 (4 pages)
10 July 2008Registered office changed on 10/07/2008 from 30 saint george street london W1S 2FH (1 page)
10 July 2008Registered office changed on 10/07/2008 from 30 saint george street london W1S 2FH (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 36 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 36 (6 pages)
22 May 2008Return made up to 13/01/08; full list of members (5 pages)
22 May 2008Return made up to 13/01/08; full list of members (5 pages)
30 April 2008Declaration of assistance for shares acquisition (9 pages)
30 April 2008Declaration of assistance for shares acquisition (9 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
2 January 2008Full accounts made up to 31 March 2007 (23 pages)
2 January 2008Full accounts made up to 31 March 2007 (23 pages)
22 February 2007Return made up to 13/01/07; full list of members (8 pages)
22 February 2007Return made up to 13/01/07; full list of members (8 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Full accounts made up to 31 March 2006 (23 pages)
5 January 2007Full accounts made up to 31 March 2006 (23 pages)
21 July 2006Full accounts made up to 31 March 2005 (20 pages)
21 July 2006Full accounts made up to 31 March 2005 (20 pages)
25 January 2006Return made up to 13/01/06; full list of members (8 pages)
25 January 2006Return made up to 13/01/06; full list of members (8 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (6 pages)
28 September 2005Particulars of mortgage/charge (6 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (8 pages)
16 September 2005Particulars of mortgage/charge (8 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
30 August 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
24 January 2005Return made up to 13/01/05; full list of members (8 pages)
24 January 2005Return made up to 13/01/05; full list of members (8 pages)
17 November 2004Full accounts made up to 31 March 2004 (14 pages)
17 November 2004Full accounts made up to 31 March 2004 (14 pages)
24 August 2004Particulars of mortgage/charge (8 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
24 August 2004Particulars of mortgage/charge (8 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2004Ad 19/07/04--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Ad 19/07/04--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
3 August 2004Director's particulars changed (1 page)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (7 pages)
28 July 2004Particulars of mortgage/charge (7 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (8 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (8 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
24 May 2004Particulars of mortgage/charge (7 pages)
24 May 2004Particulars of mortgage/charge (7 pages)
24 May 2004Particulars of mortgage/charge (7 pages)
24 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (11 pages)
10 April 2004Particulars of mortgage/charge (11 pages)
17 February 2004Return made up to 13/01/04; full list of members (7 pages)
17 February 2004Return made up to 13/01/04; full list of members (7 pages)
11 February 2004Ad 02/02/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 February 2004Ad 02/02/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (11 pages)
20 March 2003Particulars of mortgage/charge (11 pages)
18 February 2003Company name changed vastone LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed vastone LIMITED\certificate issued on 18/02/03 (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Nc inc already adjusted 16/01/03 (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2003Nc inc already adjusted 16/01/03 (1 page)
7 February 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 120 east road london N1 6AA (1 page)
22 January 2003Registered office changed on 22/01/03 from: 120 east road london N1 6AA (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)