Company NameIgloo Regeneration (Nominee) Limited
DirectorEdward John Fuller
Company StatusActive
Company Number04765786
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 January 2017)
RoleInvestment Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christopher James Urwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2021)
RoleResearch Manager - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Nevitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(9 years, 12 months after company formation)
Appointment Duration5 years (resigned 20 May 2018)
RoleHead Of Strategic Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Gary Brian Sherwin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(14 years, 11 months after company formation)
Appointment Duration2 days (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Antony Christie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Edward Goodwin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteigloo.uk.net
Telephone07 881810770
Telephone regionMobile

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Igloo Regeneration General Partner LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

11 February 2011Delivered on: 17 February 2011
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company, igloo regeneration (general partner) limited or igloo regeneration partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for payment of the secured liabilities each chargor with full title guarantee charged to the agent all its right title and interest from time to time in each of the following assets by way of first fixed charge the monetary claims the fixed plant and equipment the loose plant and equipment the account the related rights the monetary clams the fixed plant and equipment and the loose plant the equipment see image for full details.
Outstanding
7 April 2010Delivered on: 23 April 2010
Persons entitled: The Home & Counties Agency

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bermondsey square southwark london; benefit of all licences consents and authorisations, claims under the insurances, all guarantees warranties. See image for full details.
Outstanding
25 July 2008Delivered on: 6 August 2008
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H interest in marshall mills, marshall street, holbeck, leeds t/no WYK100795. F/h interest in land lying to the southwest of marshall street, holbeck t/no WYK620144. F/h interest in marshall court, holbeck t/no WYK163840. For details of further property charged please refer to form 395, including all land, cellars, vaults, underground tunnels, see image for full details.
Outstanding
19 August 2005Delivered on: 1 September 2005
Satisfied on: 15 December 2008
Persons entitled: Uc (Bermondsey) Limited

Classification: Third party legal 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: L/H property comprising all the land and building at bremondsey square london all buildings fixed plant and machinery any proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
19 August 2005Delivered on: 31 August 2005
Satisfied on: 15 December 2008
Persons entitled: London Development Agency

Classification: Third party fixed legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land and buildings at bermondsey square (being bermondsey street abbey street and tower bridge road) london. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 April 2024Director's details changed for Mr Edward John Fuller on 27 March 2024 (2 pages)
8 April 2024Change of details for Igloo Regeneration (General Partner) Limited as a person with significant control on 27 March 2024 (2 pages)
27 March 2024Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page)
1 December 2023Director's details changed for Mr Edward Fuller on 17 February 2023 (2 pages)
24 November 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
10 January 2023Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages)
10 January 2023Termination of appointment of Thomas Edward Goodwin as a director on 6 January 2023 (1 page)
9 January 2023Amended accounts for a dormant company made up to 31 December 2018 (27 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Christopher James Urwin as a director on 31 December 2021 (1 page)
9 December 2021Appointment of Thomas Edward Goodwin as a director on 8 December 2021 (2 pages)
30 November 2021Termination of appointment of Paula Green as a director on 30 November 2021 (1 page)
2 July 2021Termination of appointment of Gary Brian Sherwin as a director on 30 June 2021 (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 November 2020Satisfaction of charge 5 in full (2 pages)
23 October 2020Satisfaction of charge 3 in full (4 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 October 2019Appointment of Mrs Paula Green as a director on 2 October 2019 (2 pages)
25 September 2019Termination of appointment of Antony Christie as a director on 18 September 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 June 2018Appointment of Mr Antony Christie as a director on 13 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
23 May 2018Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page)
23 May 2018Appointment of Mr Gary Sherwin as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Gary Sherwin as a director on 2 May 2018 (1 page)
2 May 2018Appointment of Mr Gary Sherwin as a director on 30 April 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
2 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
2 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
4 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 4 January 2017 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
27 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
27 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
14 May 2013Termination of appointment of Neil Gardiner as a director (1 page)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
14 May 2013Termination of appointment of Neil Gardiner as a director (1 page)
21 January 2013Termination of appointment of Ian Womack as a director (1 page)
21 January 2013Appointment of Mr Christopher James Urwin as a director (2 pages)
21 January 2013Appointment of Mr David Stephen Skinner as a director (2 pages)
21 January 2013Termination of appointment of Marcus Shepherd as a director (1 page)
21 January 2013Appointment of Mr Christopher James Urwin as a director (2 pages)
21 January 2013Termination of appointment of Marcus Shepherd as a director (1 page)
21 January 2013Appointment of Mr David Stephen Skinner as a director (2 pages)
21 January 2013Termination of appointment of Ian Womack as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Neil Johnston Gardiner on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Neil Johnston Gardiner on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Neil Johnston Gardiner on 8 January 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 December 2008Registered office changed on 09/12/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
17 March 2006Memorandum and Articles of Association (17 pages)
17 March 2006Memorandum and Articles of Association (17 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
31 August 2005Particulars of mortgage/charge (6 pages)
31 August 2005Particulars of mortgage/charge (6 pages)
14 June 2005Return made up to 12/06/05; full list of members (2 pages)
14 June 2005Return made up to 12/06/05; full list of members (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (9 pages)
18 December 2003New director appointed (20 pages)
18 December 2003New director appointed (22 pages)
18 December 2003New director appointed (20 pages)
18 December 2003New director appointed (9 pages)
18 December 2003New director appointed (22 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
7 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 December 2003Registered office changed on 07/12/03 from: lacon house theobalds road london WC1X 8RW (1 page)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 December 2003Registered office changed on 07/12/03 from: lacon house theobalds road london WC1X 8RW (1 page)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 December 2003Company name changed shelfco (no.2873) LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed shelfco (no.2873) LIMITED\certificate issued on 02/12/03 (2 pages)
15 May 2003Incorporation (24 pages)
15 May 2003Incorporation (24 pages)