Company NameMintun 4 Limited
DirectorsDominic Corley and Mariam Akopian
Company StatusLiquidation
Company Number04641640
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Corley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director NameMariam Akopian
Date of BirthApril 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed15 September 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Patrick Hugh Alexander Arbuthnot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chadlington Road
Oxford
OX2 6SY
Secretary NameMr Mark Richard John Piper
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameMr Peter Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8SX
Director NameMr Mark Richard John Piper
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameMr Detlev William Beier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressMinova Emea Mining / Minova Tunnelling Managing Di
Am Technologiepark 1
Essen
45307
Director NameDr Jan Olaf Petzold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Minova International Limited Am Technologiepar
Essen
45307
Director NameMr Stuart Hutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address91 Sandringham Road
Sandringham
Victoria
3191
Director NameDomenic Romanelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2011(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2013)
RoleGeneral Manager Finance
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nicholson Street
East Melbourne
Victoria
3002
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2012(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleBusiness Economist
Country of ResidenceNetherlands
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia
45307
Director NamePeter Svozil
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2013(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 November 2016)
RoleManager - Acquisitions And Integration
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nicholson Street
East Melbourne
Victoria
3002
Director NameRichard Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 June 2016)
RoleZone Executive Emea
Country of ResidenceGermany
Correspondence Address5 Muelheimer Strasse
Troisdorf
53840
Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Barend Johannes Mouton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 December 2017)
RoleSenior HR Manager Emea, Cis
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Matthew Ian Collins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed17 November 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Peter Assinder
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleStrategic Sales & Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Piotr Pawel Peczak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 June 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMatthew Thomas Cahill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Contact

Websiteminovainternational.com

Location

Registered AddressBuilding 500 Dashwood Lang Road
Borne Business Park
Addlestone
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

246.7m at £0.01Mintun 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,002,000
Current Liabilities£213,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 January 2023 (1 year, 2 months ago)
Next Return Due3 February 2024 (overdue)

Charges

8 February 2006Delivered on: 18 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Fully Satisfied
31 March 2003Delivered on: 8 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Fully Satisfied

Filing History

22 December 2023Solvency Statement dated 21/12/23 (1 page)
22 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2023Statement by Directors (1 page)
22 December 2023Statement of capital on 22 December 2023
  • GBP 2.466926
(5 pages)
23 May 2023Director's details changed for Mariam Akopian on 11 May 2023 (2 pages)
11 May 2023Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 11 May 2023 (1 page)
11 May 2023Change of details for Mintun 3 Limited as a person with significant control on 11 May 2023 (2 pages)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 30 September 2021 (19 pages)
20 September 2022Termination of appointment of Matthew Thomas Cahill as a director on 15 September 2022 (1 page)
20 September 2022Appointment of Mariam Akopian as a director on 15 September 2022 (2 pages)
16 February 2022Termination of appointment of Piotr Pawel Peczak as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Matthew Thomas Cahill as a director on 15 February 2022 (2 pages)
16 February 2022Termination of appointment of Michael Joseph Napoletano as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Dominic Corley as a director on 15 February 2022 (2 pages)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 30 September 2020 (18 pages)
28 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Hugh Marcus Pelham as a director on 1 December 2020 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (18 pages)
10 June 2020Appointment of Mr Hugh Marcus Pelham as a director on 1 June 2020 (2 pages)
10 June 2020Termination of appointment of Peter Assinder as a director on 1 June 2020 (1 page)
10 June 2020Appointment of Piotr Pawel Peczak as a director on 1 June 2020 (2 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
2 August 2019Full accounts made up to 30 September 2018 (19 pages)
1 August 2019Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 August 2019 (1 page)
1 August 2019Change of details for Mintun 3 Limited as a person with significant control on 1 August 2019 (2 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 July 2018Termination of appointment of Matthew Ian Collins as a director on 15 June 2018 (1 page)
19 July 2018Director's details changed for Mr Peter Assinder on 28 June 2018 (2 pages)
19 July 2018Director's details changed for Mr Michael Joseph Napoletano on 28 June 2018 (2 pages)
18 July 2018Director's details changed for Mr Michael Joseph Napoletano on 26 June 2018 (2 pages)
16 July 2018Notification of Mintun 3 Limited as a person with significant control on 6 April 2016 (2 pages)
15 July 2018Withdrawal of a person with significant control statement on 15 July 2018 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (18 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
4 October 2017Full accounts made up to 30 September 2016 (18 pages)
4 October 2017Full accounts made up to 30 September 2016 (18 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
30 November 2016Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page)
30 November 2016Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages)
22 September 2016Full accounts made up to 30 September 2015 (14 pages)
22 September 2016Full accounts made up to 30 September 2015 (14 pages)
4 July 2016Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages)
4 July 2016Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,466,926
(5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,466,926
(5 pages)
24 July 2015Full accounts made up to 30 September 2014 (14 pages)
24 July 2015Full accounts made up to 30 September 2014 (14 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,466,926
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,466,926
(5 pages)
11 July 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
10 June 2014Appointment of Richard Brown as a director (2 pages)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
10 June 2014Appointment of Richard Brown as a director (2 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,466,926
(5 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,466,926
(5 pages)
10 January 2014Appointment of Peter Svozil as a director (2 pages)
10 January 2014Appointment of Peter Svozil as a director (2 pages)
10 January 2014Termination of appointment of Domenic Romanelli as a director (1 page)
10 January 2014Termination of appointment of Domenic Romanelli as a director (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Jan Petzold as a director (1 page)
9 January 2012Termination of appointment of Jan Petzold as a director (1 page)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
23 June 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 June 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
26 January 2011Termination of appointment of Stuart Hutton as a director (1 page)
26 January 2011Appointment of Domenic Romanelli as a director (2 pages)
26 January 2011Appointment of Domenic Romanelli as a director (2 pages)
26 January 2011Termination of appointment of Stuart Hutton as a director (1 page)
1 November 2010Full accounts made up to 30 September 2009 (13 pages)
1 November 2010Full accounts made up to 30 September 2009 (13 pages)
29 April 2010Secretary's details changed for Dwf Secretarial Services Limited on 20 January 2010 (2 pages)
29 April 2010Secretary's details changed for Dwf Secretarial Services Limited on 20 January 2010 (2 pages)
29 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 30 September 2008 (15 pages)
4 November 2009Full accounts made up to 30 September 2008 (15 pages)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Appointment terminated secretary mark piper (1 page)
26 January 2009Secretary appointed dwf secretarial services LIMITED (1 page)
26 January 2009Appointment terminated secretary mark piper (1 page)
26 January 2009Secretary appointed dwf secretarial services LIMITED (1 page)
24 October 2008Appointment terminated director peter bell (1 page)
24 October 2008Appointment terminated director mark piper (1 page)
24 October 2008Appointment terminated director peter bell (1 page)
24 October 2008Director appointed mr jan olaf petzold (2 pages)
24 October 2008Director appointed mr stuart hutton (2 pages)
24 October 2008Director appointed mr detlev william beier (2 pages)
24 October 2008Appointment terminated director mark piper (1 page)
24 October 2008Director appointed mr stuart hutton (2 pages)
24 October 2008Director appointed mr detlev william beier (2 pages)
24 October 2008Director appointed mr jan olaf petzold (2 pages)
17 October 2008Appointment terminated director patrick arbuthnot (1 page)
17 October 2008Appointment terminated director patrick arbuthnot (1 page)
4 August 2008Full accounts made up to 30 September 2007 (15 pages)
4 August 2008Full accounts made up to 30 September 2007 (15 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
20 March 2007Return made up to 20/01/07; full list of members (2 pages)
20 March 2007Return made up to 20/01/07; full list of members (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
14 March 2006Return made up to 20/01/06; full list of members (2 pages)
14 March 2006Return made up to 20/01/06; full list of members (2 pages)
18 February 2006Particulars of mortgage/charge (39 pages)
18 February 2006Particulars of mortgage/charge (39 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Declaration of assistance for shares acquisition (29 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Declaration of assistance for shares acquisition (28 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Resolutions
  • RES13 ‐ Ex par a & b res ef art 07/02/06
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (29 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (28 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Declaration of assistance for shares acquisition (15 pages)
16 February 2006Resolutions
  • RES13 ‐ Ex par a & b res ef art 07/02/06
(2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
4 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Registered office changed on 13/11/03 from: 12 appold street london EC2A 2AW (1 page)
13 November 2003Registered office changed on 13/11/03 from: 12 appold street london EC2A 2AW (1 page)
10 April 2003Ad 31/03/03--------- £ si [email protected]=2466925 £ ic 1/2466926 (2 pages)
10 April 2003Ad 31/03/03--------- £ si [email protected]=2466925 £ ic 1/2466926 (2 pages)
8 April 2003Particulars of mortgage/charge (10 pages)
8 April 2003Particulars of mortgage/charge (10 pages)
19 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2003S-div 24/01/03 (1 page)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003£ nc 100/2500000 24/01/03 (1 page)
30 January 2003£ nc 100/2500000 24/01/03 (1 page)
30 January 2003S-div 24/01/03 (1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)