London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 25 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 March 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Alastair Menzies Borthwick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat I 21 Cadogan Gardens London SW3 2RW |
Director Name | Mr Peter Timothy Cirenza |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 26 Willoughby Road London NW3 1SA |
Director Name | Simon Iliff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | C/O Goldman Sachs,Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brodrick Road London SW17 7DZ |
Secretary Name | David John Grounsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Knapton Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | David John Grounsell |
---|---|
Status | Resigned |
Appointed | 19 December 2003(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Bernard Amponsah Mensah |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(1 year after company formation) |
Appointment Duration | 3 months (resigned 13 August 2004) |
Role | Investment Banker |
Correspondence Address | 83 South End Road Hampstead London NW3 2RJ |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Nicholas Henry Weber |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2008) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Julian Charles Salisbury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2007) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 08 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2009) |
Role | Trader |
Correspondence Address | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Sebastian Varga Von Kibed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2010) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Michael Wolfgang Linse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2009) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2014) |
Role | Donegal |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 19 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Tom Walter Maurice Bauwens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Nishi Somaiya Grose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Website | westernpower.co.uk |
---|---|
Telephone | 0800 0963080 |
Telephone region | Freephone |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2.2b at $1 | Mtglq Investors Lp 100.00% Redeemable |
---|---|
75k at $1 | Mtglq Investors Lp 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £152,497,524 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
15 January 2008 | Delivered on: 30 January 2008 Persons entitled: Credit Suisse, London Branch Classification: A share charge 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: All shares menaing the present shares and future shares and the related rights meaning any dividens or interest paid in relation to the shares. See the mortgage charge document for full details. Outstanding |
---|---|
24 November 2004 | Delivered on: 13 December 2004 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its shares and the related rights. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
21 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
6 March 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
21 February 2023 | Resolutions
|
14 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr Vikramjit Singh Chima as a director on 30 March 2022 (2 pages) |
19 April 2022 | Termination of appointment of Michael Holmes as a director on 30 March 2022 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
25 June 2021 | Statement of capital on 25 June 2021
|
20 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
5 May 2021 | Memorandum and Articles of Association (21 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Statement by Directors (4 pages) |
5 May 2021 | Statement of capital on 5 May 2021
|
5 May 2021 | Solvency Statement dated 30/04/21 (4 pages) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
5 June 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
11 July 2019 | Resolutions
|
11 July 2019 | Notice of Restriction on the Company's Articles (2 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
30 May 2019 | Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
2 November 2018 | Appointment of Mr Oliver John Geoffrey Bingham as a director on 2 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2014 (27 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2014 (27 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2016 (26 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2015 (26 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2013 (26 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2015 (26 pages) |
23 February 2017 | Second filing of the annual return made up to 31 March 2013 (26 pages) |
23 February 2017 | Second filing of a statement of capital following an allotment of shares on 6 November 2012
|
23 February 2017 | Second filing of the annual return made up to 31 March 2016 (26 pages) |
23 February 2017 | Second filing of a statement of capital following an allotment of shares on 6 November 2012
|
29 December 2016 | Resolutions
|
29 December 2016 | Statement by Directors (1 page) |
29 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
29 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Statement of capital on 29 December 2016
|
29 December 2016 | Statement by Directors (1 page) |
29 December 2016 | Statement of capital on 29 December 2016
|
8 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 October 2016 | Termination of appointment of Gregory Gordon Olafson as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Tavis Colm Peter Cannell as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Gregory Gordon Olafson as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nishi Somaiya Grose as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nishi Somaiya Grose as a director on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Tavis Colm Peter Cannell as a director on 23 September 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
17 November 2014 | Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (23 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (23 pages) |
18 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
29 November 2013 | Appointment of Thomas Kelly as a secretary (2 pages) |
29 November 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
29 November 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
29 November 2013 | Appointment of Thomas Kelly as a secretary (2 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
23 April 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
23 April 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
15 January 2013 | Appointment of Mr. William Thomas Gasson as a director (2 pages) |
15 January 2013 | Appointment of Mr. William Thomas Gasson as a director (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
17 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
9 October 2012 | Appointment of Nishi Somaiya Grose as a director (3 pages) |
9 October 2012 | Appointment of Nishi Somaiya Grose as a director (3 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
28 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Appointment of Tavis Colm Peter Cannell as a director (3 pages) |
13 April 2011 | Appointment of Tavis Colm Peter Cannell as a director (3 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
14 April 2010 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
7 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
7 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
27 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Memorandum and Articles of Association (16 pages) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Memorandum and Articles of Association (16 pages) |
29 October 2009 | Ad 23/09/09-23/09/09\usd si 15000000@1=15000000\usd ic 1948120857/1963120857\ (2 pages) |
29 October 2009 | Ad 23/09/09-23/09/09\usd si 15000000@1=15000000\usd ic 1948120857/1963120857\ (2 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
1 October 2009 | Group of companies' accounts made up to 28 November 2008 (24 pages) |
1 October 2009 | Group of companies' accounts made up to 28 November 2008 (24 pages) |
23 September 2009 | Memorandum and Articles of Association (16 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Memorandum and Articles of Association (16 pages) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
29 June 2009 | Ad 08/04/09\usd si 390000000@1=390000000\usd ic 1558120857/1948120857\ (2 pages) |
29 June 2009 | Ad 08/04/09\usd si 390000000@1=390000000\usd ic 1558120857/1948120857\ (2 pages) |
29 June 2009 | Ad 24/06/09\usd si 190000000@1=190000000\usd ic 1368120857/1558120857\ (2 pages) |
29 June 2009 | Ad 24/06/09\usd si 190000000@1=190000000\usd ic 1368120857/1558120857\ (2 pages) |
29 May 2009 | Appointment terminated director nicholas weber (1 page) |
29 May 2009 | Appointment terminated director nicholas weber (1 page) |
21 May 2009 | Appointment terminated director michael linse (1 page) |
21 May 2009 | Appointment terminated director michael linse (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 April 2009 | Memorandum and Articles of Association (5 pages) |
23 April 2009 | Memorandum and Articles of Association (5 pages) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
23 January 2009 | Director appointed mr. Julian salisbury (1 page) |
23 January 2009 | Director appointed mr. Julian salisbury (1 page) |
2 December 2008 | Ad 26/11/08\usd si 70000000@1=70000000\usd ic 1298120857/1368120857\ (2 pages) |
2 December 2008 | Ad 26/11/08\usd si 70000000@1=70000000\usd ic 1298120857/1368120857\ (2 pages) |
2 October 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
2 October 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Ad 31/07/08\usd si 410000000@1=410000000\usd ic 888120857/1298120857\ (2 pages) |
12 August 2008 | Ad 31/07/08\usd si 410000000@1=410000000\usd ic 888120857/1298120857\ (2 pages) |
12 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
12 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
23 July 2008 | Return made up to 13/05/08; full list of members (6 pages) |
23 July 2008 | Return made up to 13/05/08; full list of members (6 pages) |
17 April 2008 | Appointment terminated director sebastian varga von kibed (1 page) |
17 April 2008 | Appointment terminated director sebastian varga von kibed (1 page) |
1 March 2008 | Ad 26/02/08\usd si 156000000@1=156000000\usd ic 734157857/890157857\ (1 page) |
1 March 2008 | Ad 26/02/08\usd si 156000000@1=156000000\usd ic 734157857/890157857\ (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
25 February 2008 | Nc inc already adjusted 06/11/07 (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Nc inc already adjusted 06/11/07 (1 page) |
25 February 2008 | Resolutions
|
19 February 2008 | Ad 30/08/07--------- us$ si 235000000@1=235000000 us$ ic 499157857/734157857 (1 page) |
19 February 2008 | Ad 30/08/07--------- us$ si 235000000@1=235000000 us$ ic 499157857/734157857 (1 page) |
19 February 2008 | Ad 17/07/07--------- us$ si 2037000@1=2037000 us$ ic 497120857/499157857 (1 page) |
19 February 2008 | Ad 17/07/07--------- us$ si 2037000@1=2037000 us$ ic 497120857/499157857 (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
14 December 2007 | Ad 22/11/06--------- us$ si 2900000@1 (2 pages) |
14 December 2007 | Ad 22/11/06--------- us$ si 2900000@1 (2 pages) |
10 December 2007 | Ad 29/11/07--------- us$ si 17000000@1=17000000 us$ ic 480120857/497120857 (2 pages) |
10 December 2007 | Ad 29/11/07--------- us$ si 17000000@1=17000000 us$ ic 480120857/497120857 (2 pages) |
5 December 2007 | Ad 06/11/07--------- us$ si 50648550@1=50648550 us$ ic 429472307/480120857 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | Memorandum and Articles of Association (20 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Memorandum and Articles of Association (20 pages) |
5 December 2007 | Ad 06/11/07--------- us$ si 50648550@1=50648550 us$ ic 429472307/480120857 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
9 November 2007 | Ad 31/10/07--------- us$ si 1638524@1=1638524 us$ ic 427833783/429472307 (2 pages) |
9 November 2007 | Ad 31/10/07--------- us$ si 1638524@1=1638524 us$ ic 427833783/429472307 (2 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (23 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (23 pages) |
15 August 2007 | Ad 25/08/06--------- us$ si 4600000@1 (2 pages) |
15 August 2007 | Ad 25/08/06--------- us$ si 4600000@1 (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Ad 27/07/07--------- us$ si 2870000@1=2870000 us$ ic 424963783/427833783 (2 pages) |
11 August 2007 | Ad 27/07/07--------- us$ si 2870000@1=2870000 us$ ic 424963783/427833783 (2 pages) |
11 August 2007 | Director resigned (1 page) |
8 August 2007 | Ad 13/04/07--------- us$ si 23330000@1 (2 pages) |
8 August 2007 | Ad 19/07/06--------- us$ si 6960000@1 (2 pages) |
8 August 2007 | Ad 22/09/06--------- us$ si 1267000@1 (2 pages) |
8 August 2007 | Ad 31/03/06--------- us$ si 44000000@1 (2 pages) |
8 August 2007 | Ad 24/11/06--------- us$ si 4875000@1 (2 pages) |
8 August 2007 | Ad 09/05/07--------- us$ si 1650000@1 (2 pages) |
8 August 2007 | Ad 22/09/06--------- us$ si 1267000@1 (2 pages) |
8 August 2007 | Ad 11/04/07--------- us$ si 627000@1 (2 pages) |
8 August 2007 | Ad 11/04/07--------- us$ si 627000@1 (2 pages) |
8 August 2007 | Ad 09/05/07--------- us$ si 1650000@1 (2 pages) |
8 August 2007 | Ad 28/09/06--------- us$ si 1584000@1 (2 pages) |
8 August 2007 | Ad 27/07/06--------- us$ si 1571000@1 (2 pages) |
8 August 2007 | Ad 29/08/06--------- us$ si 770000@1 (2 pages) |
8 August 2007 | Ad 23/02/06--------- us$ si 3200000@1 (2 pages) |
8 August 2007 | Ad 27/07/06--------- us$ si 1571000@1 (2 pages) |
8 August 2007 | Ad 29/08/06--------- us$ si 770000@1 (2 pages) |
8 August 2007 | Ad 08/05/07--------- us$ si 2647300@1 (2 pages) |
8 August 2007 | Ad 19/07/06--------- us$ si 6960000@1 (2 pages) |
8 August 2007 | Ad 15/05/07--------- us$ si 2730000@1=2730000 us$ ic 422233783/424963783 (2 pages) |
8 August 2007 | Ad 29/03/07--------- us$ si 66700000@1 (2 pages) |
8 August 2007 | Ad 15/05/07--------- us$ si 2730000@1=2730000 us$ ic 422233783/424963783 (2 pages) |
8 August 2007 | Ad 10/02/06--------- us$ si 1900000@1 (2 pages) |
8 August 2007 | Ad 13/04/07--------- us$ si 23330000@1 (2 pages) |
8 August 2007 | Ad 29/03/07--------- us$ si 66700000@1 (2 pages) |
8 August 2007 | Ad 23/04/07--------- us$ si 2140000@1 (2 pages) |
8 August 2007 | Ad 24/11/06--------- us$ si 4875000@1 (2 pages) |
8 August 2007 | Ad 08/09/06--------- us$ si 1900000@1 (2 pages) |
8 August 2007 | Ad 23/04/07--------- us$ si 2140000@1 (2 pages) |
8 August 2007 | Ad 31/03/06--------- us$ si 44000000@1 (2 pages) |
8 August 2007 | Ad 08/09/06--------- us$ si 1900000@1 (2 pages) |
8 August 2007 | Ad 08/05/07--------- us$ si 2647300@1 (2 pages) |
8 August 2007 | Ad 23/02/06--------- us$ si 3200000@1 (2 pages) |
8 August 2007 | Ad 28/09/06--------- us$ si 1584000@1 (2 pages) |
8 August 2007 | Ad 10/02/06--------- us$ si 1900000@1 (2 pages) |
2 August 2007 | Nc inc already adjusted 22/06/07 (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Nc inc already adjusted 22/06/07 (1 page) |
2 August 2007 | Resolutions
|
25 July 2007 | Return made up to 13/05/07; full list of members (11 pages) |
25 July 2007 | Return made up to 13/05/07; full list of members (11 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
14 March 2007 | Ad 20/02/07--------- us$ si 4270000@1=4270000 us$ ic 298812485/303082485 (2 pages) |
14 March 2007 | Ad 20/02/07--------- us$ si 4270000@1=4270000 us$ ic 298812485/303082485 (2 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
5 February 2007 | Ad 29/08/06--------- us$ si 770000@1=770000 us$ ic 288150485/288920485 (2 pages) |
5 February 2007 | Ad 12/10/06--------- us$ si 850000@1=850000 us$ ic 282650485/283500485 (2 pages) |
5 February 2007 | Ad 22/11/06--------- us$ si 2900000@1=2900000 us$ ic 278850485/281750485 (2 pages) |
5 February 2007 | Ad 12/10/06--------- us$ si 3600000@1=3600000 us$ ic 284550485/288150485 (2 pages) |
5 February 2007 | Ad 07/07/06--------- us$ si 9892000@1=9892000 us$ ic 288920485/298812485 (2 pages) |
5 February 2007 | Ad 07/07/06--------- us$ si 9892000@1=9892000 us$ ic 288920485/298812485 (2 pages) |
5 February 2007 | Ad 22/11/06--------- us$ si 2900000@1=2900000 us$ ic 278850485/281750485 (2 pages) |
5 February 2007 | Ad 12/10/06--------- us$ si 3600000@1=3600000 us$ ic 284550485/288150485 (2 pages) |
5 February 2007 | Ad 26/10/06--------- us$ si 900000@1=900000 us$ ic 281750485/282650485 (2 pages) |
5 February 2007 | Ad 12/10/06--------- us$ si 1050000@1=1050000 us$ ic 283500485/284550485 (2 pages) |
5 February 2007 | Ad 29/08/06--------- us$ si 770000@1=770000 us$ ic 288150485/288920485 (2 pages) |
5 February 2007 | Ad 12/10/06--------- us$ si 850000@1=850000 us$ ic 282650485/283500485 (2 pages) |
5 February 2007 | Ad 12/10/06--------- us$ si 1050000@1=1050000 us$ ic 283500485/284550485 (2 pages) |
5 February 2007 | Ad 26/10/06--------- us$ si 900000@1=900000 us$ ic 281750485/282650485 (2 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (22 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (22 pages) |
19 July 2006 | Ad 07/07/06--------- us$ si 3600000@1=3600000 us$ ic 275250485/278850485 (2 pages) |
19 July 2006 | Ad 07/07/06--------- us$ si 3600000@1=3600000 us$ ic 275250485/278850485 (2 pages) |
10 July 2006 | Ad 29/06/06--------- us$ si 3600000@1=3600000 us$ ic 271650485/275250485 (2 pages) |
10 July 2006 | Ad 29/06/06--------- us$ si 3600000@1=3600000 us$ ic 271650485/275250485 (2 pages) |
26 June 2006 | Ad 25/05/06--------- us$ si 8350000@1=8350000 us$ ic 234053002/242403002 (2 pages) |
26 June 2006 | Ad 31/05/06--------- us$ si 8500000@1=8500000 us$ ic 242403002/250903002 (2 pages) |
26 June 2006 | Ad 31/05/06--------- us$ si 8500000@1=8500000 us$ ic 242403002/250903002 (2 pages) |
26 June 2006 | Ad 13/06/06--------- us$ si 20747483@1=20747483 us$ ic 250903002/271650485 (2 pages) |
26 June 2006 | Ad 13/06/06--------- us$ si 20747483@1=20747483 us$ ic 250903002/271650485 (2 pages) |
26 June 2006 | Ad 25/05/06--------- us$ si 8350000@1=8350000 us$ ic 234053002/242403002 (2 pages) |
13 June 2006 | Return made up to 13/05/06; full list of members
|
13 June 2006 | Return made up to 13/05/06; full list of members
|
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Ad 23/02/06--------- us$ si 3200000@1=3200000 us$ ic 166130832/169330832 (2 pages) |
13 April 2006 | Ad 23/02/06--------- us$ si 3200000@1=3200000 us$ ic 166130832/169330832 (2 pages) |
13 April 2006 | Ad 31/03/06--------- us$ si 44000000@1=44000000 us$ ic 169330832/213330832 (2 pages) |
13 April 2006 | Ad 31/03/06--------- us$ si 44000000@1=44000000 us$ ic 169330832/213330832 (2 pages) |
13 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
13 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
30 January 2006 | Ad 29/12/05--------- us$ si 23000000@1=23000000 us$ ic 143130832/166130832 (2 pages) |
30 January 2006 | Ad 29/12/05--------- us$ si 23000000@1=23000000 us$ ic 143130832/166130832 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 18/01/06 (1 page) |
25 January 2006 | Nc inc already adjusted 18/01/06 (1 page) |
13 December 2005 | Ad 23/11/05--------- us$ si 4000000@1=4000000 us$ ic 139130832/143130832 (2 pages) |
13 December 2005 | Ad 23/11/05--------- us$ si 4000000@1=4000000 us$ ic 139130832/143130832 (2 pages) |
29 November 2005 | Ad 10/11/05--------- us$ si 9600000@1=9600000 us$ ic 129530832/139130832 (2 pages) |
29 November 2005 | Ad 10/11/05--------- us$ si 9600000@1=9600000 us$ ic 129530832/139130832 (2 pages) |
16 September 2005 | Group of companies' accounts made up to 26 November 2004 (22 pages) |
16 September 2005 | Group of companies' accounts made up to 26 November 2004 (22 pages) |
9 September 2005 | Ad 26/08/05--------- us$ si 3500000@1=3500000 us$ ic 126030832/129530832 (2 pages) |
9 September 2005 | Ad 26/08/05--------- us$ si 3500000@1=3500000 us$ ic 126030832/129530832 (2 pages) |
26 August 2005 | Ad 15/08/05--------- us$ si 2700000@1=2700000 us$ ic 123330832/126030832 (2 pages) |
26 August 2005 | Ad 15/08/05--------- us$ si 2700000@1=2700000 us$ ic 123330832/126030832 (2 pages) |
12 August 2005 | Ad 26/07/05--------- us$ si 6500000@1=6500000 us$ ic 116830832/123330832 (2 pages) |
12 August 2005 | Ad 26/07/05--------- us$ si 6500000@1=6500000 us$ ic 116830832/123330832 (2 pages) |
22 July 2005 | Return made up to 13/05/05; full list of members (9 pages) |
22 July 2005 | Return made up to 13/05/05; full list of members (9 pages) |
12 July 2005 | Ad 30/06/05--------- us$ si 1750000@1=1750000 us$ ic 115080832/116830832 (2 pages) |
12 July 2005 | Ad 30/06/05--------- us$ si 1750000@1=1750000 us$ ic 115080832/116830832 (2 pages) |
25 June 2005 | Ad 14/06/05--------- us$ si 1703000@1=1703000 us$ ic 113377832/115080832 (2 pages) |
25 June 2005 | Ad 14/06/05--------- us$ si 1703000@1=1703000 us$ ic 113377832/115080832 (2 pages) |
21 June 2005 | Ad 19/11/04--------- us$ si 8700000@1=8700000 us$ ic 104677832/113377832 (2 pages) |
21 June 2005 | Ad 19/11/04--------- us$ si 8700000@1=8700000 us$ ic 104677832/113377832 (2 pages) |
9 June 2005 | Ad 18/05/05--------- us$ si 1600000@1=1600000 us$ ic 103077832/104677832 (2 pages) |
9 June 2005 | Ad 18/05/05--------- us$ si 1600000@1=1600000 us$ ic 103077832/104677832 (2 pages) |
1 June 2005 | Ad 11/05/05--------- us$ si 500000@1=500000 us$ ic 102577832/103077832 (2 pages) |
1 June 2005 | Ad 11/05/05--------- us$ si 500000@1=500000 us$ ic 102577832/103077832 (2 pages) |
16 May 2005 | Ad 28/04/05--------- us$ si 2000000@1=2000000 us$ ic 100577832/102577832 (2 pages) |
16 May 2005 | Ad 28/04/05--------- us$ si 2000000@1=2000000 us$ ic 100577832/102577832 (2 pages) |
6 May 2005 | Ad 15/04/05--------- us$ si 1000000@1=1000000 us$ ic 99577832/100577832 (2 pages) |
6 May 2005 | Ad 15/04/05--------- us$ si 1000000@1=1000000 us$ ic 99577832/100577832 (2 pages) |
28 April 2005 | Ad 04/04/05--------- us$ si 1000000@1=1000000 us$ ic 98577832/99577832 (2 pages) |
28 April 2005 | Ad 04/04/05--------- us$ si 1000000@1=1000000 us$ ic 98577832/99577832 (2 pages) |
12 April 2005 | Ad 24/03/05--------- us$ si 2000000@1=2000000 us$ ic 96577832/98577832 (2 pages) |
12 April 2005 | Ad 24/03/05--------- us$ si 2000000@1=2000000 us$ ic 96577832/98577832 (2 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Ad 09/03/05--------- us$ si 500000@1=500000 us$ ic 96077832/96577832 (2 pages) |
16 March 2005 | Ad 09/03/05--------- us$ si 500000@1=500000 us$ ic 96077832/96577832 (2 pages) |
10 March 2005 | Ad 24/02/05--------- us$ si 26321000@1=26321000 us$ ic 69756832/96077832 (2 pages) |
10 March 2005 | Ad 24/02/05--------- us$ si 26321000@1=26321000 us$ ic 69756832/96077832 (2 pages) |
1 March 2005 | Ad 17/02/05--------- us$ si 1169000@1=1169000 us$ ic 68587832/69756832 (2 pages) |
1 March 2005 | Ad 17/02/05--------- us$ si 1169000@1=1169000 us$ ic 68587832/69756832 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
21 December 2004 | Ad 10/12/04--------- us$ si 10000000@1=10000000 us$ ic 58587832/68587832 (2 pages) |
21 December 2004 | Ad 10/12/04--------- us$ si 10000000@1=10000000 us$ ic 58587832/68587832 (2 pages) |
14 December 2004 | Nc inc already adjusted 07/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 07/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
13 December 2004 | Particulars of mortgage/charge (10 pages) |
13 December 2004 | Particulars of mortgage/charge (10 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
2 December 2004 | Ad 25/11/04--------- us$ si 9557088@1=9557088 us$ ic 49030744/58587832 (2 pages) |
2 December 2004 | Ad 25/11/04--------- us$ si 9557088@1=9557088 us$ ic 49030744/58587832 (2 pages) |
8 November 2004 | Ad 28/10/04--------- us$ si 1000000@1=1000000 us$ ic 48030744/49030744 (2 pages) |
8 November 2004 | Ad 28/10/04--------- us$ si 1000000@1=1000000 us$ ic 48030744/49030744 (2 pages) |
1 November 2004 | Ad 21/10/04--------- us$ si 2033572@1=2033572 us$ ic 45997172/48030744 (2 pages) |
1 November 2004 | Ad 21/10/04--------- us$ si 2033572@1=2033572 us$ ic 45997172/48030744 (2 pages) |
5 October 2004 | Ad 24/09/04--------- us$ si 400000@1=400000 us$ ic 45597172/45997172 (2 pages) |
5 October 2004 | Group of companies' accounts made up to 28 November 2003 (17 pages) |
5 October 2004 | Ad 24/09/04--------- us$ si 400000@1=400000 us$ ic 45597172/45997172 (2 pages) |
5 October 2004 | Group of companies' accounts made up to 28 November 2003 (17 pages) |
16 September 2004 | Ad 12/02/04--------- us$ si 1761670@1 (2 pages) |
16 September 2004 | Ad 12/02/04--------- us$ si 1761670@1 (2 pages) |
16 September 2004 | Ad 20/08/04--------- us$ si 2665100@1=2665100 us$ ic 42932072/45597172 (2 pages) |
16 September 2004 | Ad 20/08/04--------- us$ si 2665100@1=2665100 us$ ic 42932072/45597172 (2 pages) |
8 September 2004 | Ad 25/08/04--------- us$ si 2300000@1=2300000 us$ ic 40632072/42932072 (2 pages) |
8 September 2004 | Ad 25/08/04--------- us$ si 2300000@1=2300000 us$ ic 40632072/42932072 (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
16 August 2004 | Ad 16/01/04--------- us$ si 13400000@1 (2 pages) |
16 August 2004 | Ad 23/04/04--------- us$ si 510000@1 (2 pages) |
16 August 2004 | Ad 16/01/04--------- us$ si 13400000@1 (2 pages) |
16 August 2004 | Ad 23/04/04--------- us$ si 510000@1 (2 pages) |
29 July 2004 | Ad 14/07/04--------- us$ si 8100000@1=8100000 us$ ic 32532072/40632072 (2 pages) |
29 July 2004 | Ad 14/07/04--------- us$ si 8100000@1=8100000 us$ ic 32532072/40632072 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
23 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
23 July 2004 | Resolutions
|
22 July 2004 | Ad 08/07/04--------- us$ si 1300000@1=1300000 us$ ic 31232072/32532072 (2 pages) |
22 July 2004 | Ad 08/07/04--------- us$ si 1300000@1=1300000 us$ ic 31232072/32532072 (2 pages) |
12 July 2004 | Ad 30/06/04--------- us$ si 720000@1=720000 us$ ic 30512072/31232072 (2 pages) |
12 July 2004 | Ad 30/06/04--------- us$ si 720000@1=720000 us$ ic 30512072/31232072 (2 pages) |
5 July 2004 | Ad 24/06/04--------- us$ si 650000@1=650000 us$ ic 29862072/30512072 (2 pages) |
5 July 2004 | Ad 24/06/04--------- us$ si 650000@1=650000 us$ ic 29862072/30512072 (2 pages) |
1 July 2004 | Ad 09/06/04--------- us$ si 11000000@1=11000000 us$ ic 18862072/29862072 (2 pages) |
1 July 2004 | Ad 09/06/04--------- us$ si 11000000@1=11000000 us$ ic 18862072/29862072 (2 pages) |
17 June 2004 | Ad 02/06/04--------- us$ si 2000000@1=2000000 us$ ic 16862072/18862072 (2 pages) |
17 June 2004 | Ad 02/06/04--------- us$ si 2000000@1=2000000 us$ ic 16862072/18862072 (2 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
3 June 2004 | Ad 28/05/04--------- us$ si 2600000@1=2600000 us$ ic 14262072/16862072 (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Ad 28/05/04--------- us$ si 2600000@1=2600000 us$ ic 14262072/16862072 (2 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
16 March 2004 | Ad 27/02/04--------- us$ si 3050000@1=3050000 us$ ic 11212072/14262072 (2 pages) |
16 March 2004 | Ad 27/02/04--------- us$ si 3050000@1=3050000 us$ ic 11212072/14262072 (2 pages) |
19 February 2004 | Ad 04/02/04--------- us$ si 94500@1=94500 us$ ic 11117572/11212072 (2 pages) |
19 February 2004 | Ad 04/02/04--------- us$ si 94500@1=94500 us$ ic 11117572/11212072 (2 pages) |
10 February 2004 | Ad 27/01/04--------- us$ si 810000@1=810000 us$ ic 10307572/11117572 (2 pages) |
10 February 2004 | Ad 27/01/04--------- us$ si 810000@1=810000 us$ ic 10307572/11117572 (2 pages) |
23 January 2004 | Ad 30/09/03-28/11/03 us$ si 4141580@1=4141580 us$ ic 2165992/6307572 (2 pages) |
23 January 2004 | Ad 22/12/03--------- us$ si 4000000@1=4000000 us$ ic 6307572/10307572 (2 pages) |
23 January 2004 | Ad 30/09/03-28/11/03 us$ si 4141580@1=4141580 us$ ic 2165992/6307572 (2 pages) |
23 January 2004 | Ad 22/12/03--------- us$ si 4000000@1=4000000 us$ ic 6307572/10307572 (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
8 July 2003 | Ad 25/06/03--------- us$ si 980220@1=980220 us$ ic 1185772/2165992 (2 pages) |
8 July 2003 | Ad 25/06/03--------- us$ si 980220@1=980220 us$ ic 1185772/2165992 (2 pages) |
19 June 2003 | Ad 05/06/03-06/06/03 us$ si 1110770@1=1110770 us$ ic 75002/1185772 (2 pages) |
19 June 2003 | Ad 05/06/03-06/06/03 us$ si 1110770@1=1110770 us$ ic 75002/1185772 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
20 May 2003 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
20 May 2003 | Ad 13/05/03--------- us$ si 75000@1=75000 us$ ic 2/75002 (2 pages) |
20 May 2003 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
20 May 2003 | Ad 13/05/03--------- us$ si 75000@1=75000 us$ ic 2/75002 (2 pages) |
13 May 2003 | Incorporation (26 pages) |