Company NameAce Africa (UK)
Company StatusActive
Company Number04726183
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2003(21 years ago)
Previous NameAction In The Community Environment

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Anne-Gabrielle Starkloff
Date of BirthNovember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2020(16 years, 12 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Kennedy Sifuna Wanyonyi
Date of BirthJuly 1990 (Born 33 years ago)
NationalityKenyan
StatusCurrent
Appointed18 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleStatistician
Country of ResidenceKenya
Correspondence AddressAce Africa Kenya PO Box 1185
Bungoma 50200
Western Kenya
Kenya
Director NameMs Delia Karen Appelt
Date of BirthJune 1995 (Born 28 years ago)
NationalityGerman
StatusCurrent
Appointed28 July 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleEdiscovery Analyst
Country of ResidenceEngland
Correspondence Address8 Ellen Phillips Lane
London
E2 8GP
Director NameMr Simon Butt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forbury Road
London
SE13 5FZ
Director NameMs Tabitha Mary Elwes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Richford Street
London
W6 7HJ
Secretary NameTara Elizabeth Melik
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPeony Cottage
Pilton
Peterborough
PE8 5SN
Director NameFrancis John Adrian Howard
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2020)
RoleRetired Financier
Country of ResidenceUnited Kingdom
Correspondence Address6 Varsity Row
Mortlake
London
SW14 7SA
Director NameMr Benjamin John Paul Morton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2011)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressGarden Cottage Benham Park
Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NamePatrick Jose Drummond
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
High Street
Salisbury
Wiltshire
SP3 6DP
Secretary NameFrancis John Adrian Howard
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2011)
RoleRetired Financier
Country of ResidenceUnited Kingdom
Correspondence Address6 Varsity Row
Mortlake
London
SW14 7SA
Director NameIan Douglas Falconer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2007)
RoleOil Broker
Correspondence Address57 Spencer Park
London
Middlesex
SW18 2SX
Director NameAndrew Simon Jinman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Kingsdown Avenue
Ealing
London
W13 9PR
Director NameMr Peter Jonathon Clayton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2009)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address1b Eccleston Square
London
SW1V 1NP
Director NameMr Pratik Chandaria
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Garthland Drive
Arkley
Barnet
Hertfordshire
EN5 3AZ
Director NameMs Pamela Melanie Miller-Thomas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavaye Place
London
SW10 9PT
Director NameMr Peter Anthony Lever
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2012)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr Mark Saunders Chamberlen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2018)
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address19c Dancer Road
London
SW6 4DU
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2012)
RoleInsurance Broking
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph's Building 138 Houndsditch
London
Middlesex
EC3A 7AG
Director NameMr Chad Clinton Lion-Cachet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst House Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DZ
Secretary NameMr Derek Kerr Walmsley
StatusResigned
Appointed10 June 2011(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr John Paul Collenette
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. Lukes Road
London
W11 1DP
Secretary NameMr John Paul Collenette
StatusResigned
Appointed13 January 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Christopher Timothy Rowse
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMrs Marianne Laing Hay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Kedge Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Talib Shamsi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Genevieve Francoise Lloyd
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2019)
RoleCorporate Communications
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Neha Shah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2018)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMs Genevieve Francoise Lloyd
StatusResigned
Appointed08 December 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2019)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David Wyndham Montgomery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2024)
RoleExecutive Search
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Lucy Demery
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Simon Morton Whitefoord Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMrs Janenika Patricia Beale
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2022)
RoleCoach/Consultant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Nishit Ruparelia
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Aberdare Gardens
Flat 4
London
NW6 3AL
Director NameMs Menka Jha
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(17 years after company formation)
Appointment Duration12 months (resigned 15 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMrs Rachel Rebecca McCastman
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMiss Fiona Kathryn Murray
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2022)
RoleCompany Director And Management Consultant
Country of ResidenceEngland
Correspondence AddressYouel Murray Ltd 26 Balmoral Road
Heaton Moor
Stockport
Cheshire
SK4 4EB
Director NameMiss Fiona Jane Hammond
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed11 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websiteace-africa.org

Location

Registered AddressC/O Lockton Companies
The St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,011,528
Net Worth£225,685
Cash£243,375
Current Liabilities£49,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

18 March 2024Termination of appointment of David Wyndham Montgomery as a director on 15 March 2024 (1 page)
18 March 2024Termination of appointment of Fiona Jane Hammond as a director on 15 March 2024 (1 page)
5 October 2023Director's details changed for Ms Delia Karen Appelt on 4 October 2023 (2 pages)
5 October 2023Termination of appointment of Anne-Gabrielle Starkloff as a director on 25 September 2023 (1 page)
15 August 2023Accounts for a small company made up to 31 December 2022 (27 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 March 2023Director's details changed for Ms Anne-Gabrielle Starkloff on 20 March 2023 (2 pages)
31 October 2022Termination of appointment of Fiona Kathryn Murray as a director on 28 October 2022 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (30 pages)
12 September 2022Termination of appointment of Rachel Rebecca Mccastman as a director on 5 September 2022 (1 page)
23 August 2022Appointment of Ms Delia Karen Appelt as a director on 28 July 2022 (2 pages)
22 August 2022Appointment of Mr Simon Butt as a director on 28 July 2022 (2 pages)
10 May 2022Director's details changed for Miss Fiona Kathryn Murray on 10 May 2022 (2 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Janenika Patricia Beale as a director on 19 February 2022 (1 page)
7 February 2022Termination of appointment of Nishit Ruparelia as a director on 7 February 2022 (1 page)
12 November 2021Director's details changed for Mr David Wyndham Montgomery on 12 November 2021 (2 pages)
15 October 2021Appointment of Miss Fiona Jane Hammond as a director on 11 October 2021 (2 pages)
14 October 2021Accounts for a small company made up to 31 December 2020 (27 pages)
15 April 2021Termination of appointment of Menka Jha as a director on 15 April 2021 (1 page)
15 April 2021Termination of appointment of Simon Morton Whitefoord Curtis as a director on 15 April 2021 (1 page)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 March 2021Appointment of Mr Kennedy Sifuna Wanyonyi as a director on 18 March 2021 (2 pages)
25 March 2021Appointment of Miss Fiona Kathryn Murray as a director on 18 March 2021 (2 pages)
15 February 2021Director's details changed for Mrs Rachel Rebecca Mccastman on 15 February 2021 (2 pages)
14 January 2021Appointment of Mrs Rachel Rebecca Mccastman as a director on 11 January 2021 (2 pages)
16 November 2020Termination of appointment of Lucy Demery as a director on 16 November 2020 (1 page)
21 September 2020Termination of appointment of Christopher Timothy Rowse as a director on 16 September 2020 (1 page)
2 September 2020Termination of appointment of Francis John Adrian Howard as a director on 31 August 2020 (1 page)
28 July 2020Accounts for a small company made up to 31 December 2019 (25 pages)
22 June 2020Termination of appointment of Emma Swain as a director on 17 June 2020 (1 page)
7 May 2020Appointment of Mrs Emma Swain as a director on 4 May 2020 (2 pages)
20 April 2020Appointment of Ms Menka Jha as a director on 16 April 2020 (2 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Nishit Ruparelia as a director on 1 April 2020 (2 pages)
7 April 2020Appointment of Ms Anne-Gabrielle Starkloff as a director on 1 April 2020 (2 pages)
7 April 2020Appointment of Mrs Janenika Patricia Beale as a director on 1 April 2020 (2 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 September 2019Termination of appointment of David James Whitworth as a director on 17 September 2019 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (26 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Genevieve Francoise Lloyd as a secretary on 30 January 2019 (1 page)
4 February 2019Termination of appointment of Genevieve Francoise Lloyd as a director on 30 January 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (24 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
17 April 2018Appointment of Ms Lucy Demery as a director on 14 March 2018 (2 pages)
17 April 2018Appointment of Mr David James Whitworth as a director on 14 March 2018 (2 pages)
16 April 2018Termination of appointment of Neha Shah as a director on 14 March 2018 (1 page)
16 April 2018Termination of appointment of John Paul Collenette as a director on 14 March 2018 (1 page)
16 April 2018Termination of appointment of Kedge Martin as a director on 14 March 2018 (1 page)
16 April 2018Appointment of Mr Simon Morten Whiteford Curtis as a director on 14 March 2018 (2 pages)
16 April 2018Termination of appointment of Mark Saunders Chamberlen as a director on 14 March 2018 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (21 pages)
28 June 2017Full accounts made up to 31 December 2016 (21 pages)
30 May 2017Appointment of Mr David Wyndham Montgomery as a director on 5 May 2017 (2 pages)
30 May 2017Appointment of Mr David Wyndham Montgomery as a director on 5 May 2017 (2 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Talib Shamsi as a director on 30 January 2017 (1 page)
26 April 2017Termination of appointment of Talib Shamsi as a director on 30 January 2017 (1 page)
26 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
13 July 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2016 (24 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2016 (24 pages)
13 April 2016Appointment of Ms Genevieve Francoise Lloyd as a director on 8 December 2015 (2 pages)
13 April 2016Appointment of Ms Neha Shah as a director on 8 December 2015 (2 pages)
13 April 2016Director's details changed for Ms Neha Shah on 8 December 2015 (2 pages)
13 April 2016Appointment of Ms Genevieve Francoise Lloyd as a director on 8 December 2015 (2 pages)
13 April 2016Appointment of Ms Genevieve Francoise Lloyd as a secretary on 8 December 2015 (2 pages)
13 April 2016Annual return made up to 3 April 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016.
(9 pages)
13 April 2016Director's details changed for Ms Neha Shah on 8 December 2015 (2 pages)
13 April 2016Termination of appointment of John Paul Collenette as a secretary on 8 December 2015 (1 page)
13 April 2016Termination of appointment of John Paul Collenette as a secretary on 8 December 2015 (1 page)
13 April 2016Appointment of Ms Neha Shah as a director on 8 December 2015 (2 pages)
13 April 2016Director's details changed for Ms Genevieve Francoise Lloyd on 8 December 2015 (2 pages)
13 April 2016Annual return made up to 3 April 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016.
(9 pages)
13 April 2016Appointment of Ms Genevieve Francoise Lloyd as a secretary on 8 December 2015 (2 pages)
13 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
13 April 2016Termination of appointment of Pratik Chandaria as a director on 8 December 2015 (1 page)
13 April 2016Termination of appointment of Pratik Chandaria as a director on 8 December 2015 (1 page)
13 April 2016Director's details changed for Ms Genevieve Francoise Lloyd on 8 December 2015 (2 pages)
11 August 2015Termination of appointment of Marianne Laing Hay as a director on 29 July 2015 (1 page)
11 August 2015Termination of appointment of Marianne Laing Hay as a director on 29 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Full accounts made up to 31 December 2014 (20 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (8 pages)
30 April 2015Termination of appointment of Chad Clinton Lion-Cachet as a director on 11 March 2015 (1 page)
30 April 2015Appointment of Mr Tal Shamsi as a director on 25 March 2015 (2 pages)
30 April 2015Termination of appointment of Chad Clinton Lion-Cachet as a director on 11 March 2015 (1 page)
30 April 2015Appointment of Mr Tal Shamsi as a director on 25 March 2015 (2 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (8 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (8 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Annual return made up to 3 April 2014 no member list (8 pages)
1 May 2014Annual return made up to 3 April 2014 no member list (8 pages)
1 May 2014Annual return made up to 3 April 2014 no member list (8 pages)
16 December 2013Appointment of Ms Kedge Martin as a director (2 pages)
16 December 2013Appointment of Ms Kedge Martin as a director (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (20 pages)
19 August 2013Full accounts made up to 31 December 2012 (20 pages)
16 June 2013Appointment of Ms Marianne Laing Hay as a director (2 pages)
16 June 2013Appointment of Ms Marianne Laing Hay as a director (2 pages)
3 May 2013Appointment of Mr Christopher Timothy Rowse as a director (2 pages)
3 May 2013Annual return made up to 3 April 2013 no member list (6 pages)
3 May 2013Annual return made up to 3 April 2013 no member list (6 pages)
3 May 2013Appointment of Mr Christopher Timothy Rowse as a director (2 pages)
3 May 2013Annual return made up to 3 April 2013 no member list (6 pages)
29 October 2012Termination of appointment of Michael Hammond as a director (1 page)
29 October 2012Termination of appointment of Andrew Jinman as a director (1 page)
29 October 2012Termination of appointment of Andrew Jinman as a director (1 page)
29 October 2012Termination of appointment of Michael Hammond as a director (1 page)
4 May 2012Full accounts made up to 31 December 2011 (15 pages)
4 May 2012Full accounts made up to 31 December 2011 (15 pages)
1 May 2012Annual return made up to 3 April 2012 no member list (9 pages)
1 May 2012Annual return made up to 3 April 2012 no member list (9 pages)
1 May 2012Termination of appointment of Francis Howard as a secretary (1 page)
1 May 2012Annual return made up to 3 April 2012 no member list (9 pages)
1 May 2012Termination of appointment of Francis Howard as a secretary (1 page)
30 April 2012Termination of appointment of Derek Walmsley as a secretary (1 page)
30 April 2012Appointment of Mr John Paul Collenette as a secretary (1 page)
30 April 2012Termination of appointment of Peter Lever as a director (1 page)
30 April 2012Termination of appointment of Peter Lever as a director (1 page)
30 April 2012Termination of appointment of Derek Walmsley as a director (1 page)
30 April 2012Termination of appointment of Derek Walmsley as a director (1 page)
30 April 2012Termination of appointment of Derek Walmsley as a secretary (1 page)
30 April 2012Appointment of Mr John Paul Collenette as a secretary (1 page)
15 December 2011Termination of appointment of Pamela Miller-Thomas as a director (1 page)
15 December 2011Termination of appointment of Benjamin Morton as a director (1 page)
15 December 2011Termination of appointment of Benjamin Morton as a director (1 page)
15 December 2011Termination of appointment of Pamela Miller-Thomas as a director (1 page)
4 October 2011Appointment of Mr John Paul Collenette as a director (2 pages)
4 October 2011Appointment of Mr John Paul Collenette as a director (2 pages)
12 June 2011Appointment of Mr Derek Kerr Walmsley as a secretary (1 page)
12 June 2011Appointment of Mr Derek Kerr Walmsley as a secretary (1 page)
7 June 2011Registered office address changed from , 6 Varsity Row, Mortlake, London, Midlesex, SW14 7SA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 6 Varsity Row Mortlake London Midlesex SW14 7SA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 6 Varsity Row Mortlake London Midlesex SW14 7SA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from , 6 Varsity Row, Mortlake, London, Midlesex, SW14 7SA on 7 June 2011 (1 page)
16 May 2011Appointment of Mr Derek Kerr Walmsley as a director (2 pages)
16 May 2011Appointment of Mr Derek Kerr Walmsley as a director (2 pages)
14 May 2011Appointment of Mr Chad Clinton Lion-Cachet as a director (2 pages)
14 May 2011Appointment of Mr Chad Clinton Lion-Cachet as a director (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (16 pages)
10 May 2011Full accounts made up to 31 December 2010 (16 pages)
3 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
3 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
3 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
29 March 2011Appointment of Mr Michael Paul Hammond as a director (2 pages)
29 March 2011Appointment of Mr Michael Paul Hammond as a director (2 pages)
23 November 2010Termination of appointment of Tabitha Elwes as a director (1 page)
23 November 2010Termination of appointment of Joanna Waddington as a director (1 page)
23 November 2010Termination of appointment of Joanna Waddington as a director (1 page)
23 November 2010Termination of appointment of Tabitha Elwes as a director (1 page)
8 November 2010Appointment of Miss Joanna Lindsey Waddington as a director (2 pages)
8 November 2010Director's details changed for Miss Joanna Lindsey Waddington on 8 November 2010 (2 pages)
8 November 2010Appointment of Miss Joanna Lindsey Waddington as a director (2 pages)
8 November 2010Director's details changed for Miss Joanna Lindsey Waddington on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Joanna Lindsey Waddington on 8 November 2010 (2 pages)
6 November 2010Appointment of Mr Mark Saunders Chamberlen as a director (2 pages)
6 November 2010Appointment of Mr Mark Saunders Chamberlen as a director (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Director's details changed for Mr Benjamin Morton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Pratik Chandaria on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Benjamin Morton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Tabitha Elwes on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Francis John Adrian Howard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ms Pamela Melanie Miller-Thomas on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ms Pamela Melanie Miller-Thomas on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Mr Pratik Chandaria on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Francis John Adrian Howard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Pratik Chandaria on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Simon Jinman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Tabitha Elwes on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Andrew Simon Jinman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Tabitha Elwes on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ms Pamela Melanie Miller-Thomas on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Francis John Adrian Howard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Simon Jinman on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Mr Benjamin Morton on 6 April 2010 (2 pages)
21 January 2010Appointment of Mr Peter Anthony Lever as a director (2 pages)
21 January 2010Appointment of Mr Peter Anthony Lever as a director (2 pages)
26 August 2009Director appointed ms pamela melanie miller-thomas (1 page)
26 August 2009Director appointed ms pamela melanie miller-thomas (1 page)
26 August 2009Appointment terminated director alastair waddington (1 page)
26 August 2009Appointment terminated director alastair waddington (1 page)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Annual return made up to 03/04/09 (4 pages)
6 April 2009Annual return made up to 03/04/09 (4 pages)
24 February 2009Appointment terminated director peter clayton (1 page)
24 February 2009Director appointed mr pratik chandaria (1 page)
24 February 2009Director appointed mr pratik chandaria (1 page)
24 February 2009Appointment terminated director peter clayton (1 page)
23 February 2009Memorandum and Articles of Association (17 pages)
23 February 2009Memorandum and Articles of Association (17 pages)
18 February 2009Company name changed action in the community environment\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed action in the community environment\certificate issued on 19/02/09 (2 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 April 2008Annual return made up to 03/04/08 (4 pages)
7 April 2008Director's change of particulars / benjamin morton / 04/04/2008 (1 page)
7 April 2008Director's change of particulars / benjamin morton / 04/04/2008 (1 page)
7 April 2008Annual return made up to 03/04/08 (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Annual return made up to 03/04/07 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Annual return made up to 03/04/07 (2 pages)
29 May 2007Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
10 April 2006Annual return made up to 03/04/06 (6 pages)
10 April 2006Annual return made up to 03/04/06 (6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 11 cadogan square london SW1X 0HT (1 page)
20 February 2006Registered office changed on 20/02/06 from: 11 cadogan square, london, SW1X 0HT (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2005Memorandum and Articles of Association (6 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2005Memorandum and Articles of Association (6 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2005Memorandum and Articles of Association (17 pages)
25 July 2005Memorandum and Articles of Association (17 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
5 May 2005Annual return made up to 08/04/05 (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Annual return made up to 08/04/05 (5 pages)
29 April 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 April 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
9 April 2005Registered office changed on 09/04/05 from: peony cottage pilton peterborough northamptonshire PE8 5SN (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Registered office changed on 09/04/05 from: peony cottage, pilton, peterborough, northamptonshire PE8 5SN (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 May 2004Annual return made up to 08/04/04 (4 pages)
28 May 2004Annual return made up to 08/04/04 (4 pages)
8 April 2003Incorporation (22 pages)
8 April 2003Incorporation (22 pages)