Company NameHCA UK Capital Limited
Company StatusActive
Company Number04779021
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameKeith Michael Giger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2016)
RoleV President Finance
Country of ResidenceUnited States
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

81 at £1Hca Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£561,288,000
Cash£4,510,000
Current Liabilities£70,969,000

Accounts

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

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

17 November 2006Delivered on: 11 April 2007
Persons entitled: Bank of America N.A. (The Collateral Agent)

Classification: Security assignment
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its receivables. See the mortgage charge document for full details.
Outstanding
16 March 2007Delivered on: 2 April 2007
Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 November 2006Delivered on: 5 December 2006
Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

17 March 2021Change of details for Hca Uk Holdings Limited as a person with significant control on 18 December 2020 (2 pages)
15 February 2021Full accounts made up to 31 December 2019 (19 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
18 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
2 January 2019Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
4 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 83.53
(5 pages)
4 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 83.53
(5 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 83.531
(3 pages)
29 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/11/2017
(1 page)
29 November 2017Solvency Statement dated 29/11/17 (2 pages)
29 November 2017Solvency Statement dated 29/11/17 (2 pages)
29 November 2017Statement by Directors (2 pages)
29 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/11/2017
(1 page)
29 November 2017Statement by Directors (2 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 83.531
(3 pages)
14 November 2017Uk court order confirming the merger (1 page)
14 November 2017Uk court order confirming the merger (1 page)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Sub-division of shares on 1 August 2017 (4 pages)
16 August 2017Sub-division of shares on 1 August 2017 (4 pages)
15 August 2017CB01 - cross bordetr merger notice (51 pages)
15 August 2017CB01 - cross bordetr merger notice (51 pages)
11 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 83
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 83
(4 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
15 June 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 81
(9 pages)
15 June 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 81
(9 pages)
25 May 2016Termination of appointment of Keith Michael Giger as a director on 1 April 2016 (1 page)
25 May 2016Termination of appointment of Keith Michael Giger as a director on 1 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 81
(10 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 81
(10 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 81
(10 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 81
(10 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (10 pages)
20 May 2013Director's details changed for Keith Michael Giger on 1 May 2011 (2 pages)
20 May 2013Director's details changed for Keith Michael Giger on 1 May 2011 (2 pages)
20 May 2013Director's details changed for Keith Michael Giger on 1 May 2011 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 81
(8 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 81
(8 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 80
(7 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 80
(7 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Director's details changed for Keith Michael Giger on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Keith Michael Giger on 28 May 2011 (2 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (12 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (12 pages)
31 May 2011Secretary's details changed for Mrs Jasy Loyal on 28 May 2011 (1 page)
31 May 2011Director's details changed for Mr Michael Neeb on 28 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Jasy Loyal on 28 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Michael Neeb on 28 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Jasy Loyal on 28 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mrs Jasy Loyal on 28 May 2011 (1 page)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
24 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 31
(7 pages)
24 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 31
(7 pages)
17 December 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 30
(7 pages)
17 December 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 30
(7 pages)
25 November 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 29
(5 pages)
25 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 28
(5 pages)
25 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 28
(5 pages)
25 November 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 29
(5 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 August 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 26
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 27
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 27
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 26
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 21
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 23
(6 pages)
3 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 23
(6 pages)
3 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 25
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 25
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 22
(6 pages)
3 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 24
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 21
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 24
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 22
(6 pages)
3 August 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 21
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 22
(6 pages)
29 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (17 pages)
29 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (17 pages)
3 June 2010Statement of capital following an allotment of shares on 29 June 2009
  • GBP 19
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 29 June 2009
  • GBP 19
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 14 August 2009
  • GBP 20
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 14 August 2009
  • GBP 20
(4 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Return made up to 28/05/09; full list of members (4 pages)
26 June 2009Return made up to 28/05/09; full list of members (4 pages)
25 June 2009Amending 88(2) (2 pages)
25 June 2009Amending 88(2) (2 pages)
28 May 2009Ad 27/04/09\gbp si 1@1=1\gbp ic 15/16\ (1 page)
28 May 2009Ad 27/04/09\gbp si 1@1=1\gbp ic 15/16\ (1 page)
2 May 2009Return made up to 28/05/08; full list of members; amend (10 pages)
2 May 2009Return made up to 28/05/08; full list of members; amend (10 pages)
4 March 2009Capitals not rolled up (1 page)
4 March 2009Ad 24/10/08\gbp si 2@1=2\gbp ic 12/14\ (1 page)
4 March 2009Ad 02/03/09\gbp si 1@1=1\gbp ic 14/15\ (1 page)
4 March 2009Ad 02/03/09\gbp si 1@1=1\gbp ic 14/15\ (1 page)
4 March 2009Ad 24/10/08\gbp si 2@1=2\gbp ic 12/14\ (1 page)
4 March 2009Capitals not rolled up (1 page)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Return made up to 28/05/08; full list of members (4 pages)
6 August 2008Return made up to 28/05/08; full list of members (4 pages)
7 December 2007Ad 21/11/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
7 December 2007Ad 21/11/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
11 April 2007Particulars of mortgage/charge (6 pages)
11 April 2007Particulars of mortgage/charge (6 pages)
2 April 2007Particulars of mortgage/charge (35 pages)
2 April 2007Particulars of mortgage/charge (35 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Particulars of mortgage/charge (24 pages)
5 December 2006Particulars of mortgage/charge (24 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
12 June 2006Return made up to 28/05/06; full list of members (7 pages)
12 June 2006Return made up to 28/05/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Return made up to 28/05/05; full list of members (7 pages)
29 June 2005Return made up to 28/05/05; full list of members (7 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
25 August 2004Return made up to 28/05/04; full list of members (7 pages)
25 August 2004Return made up to 28/05/04; full list of members (7 pages)
9 June 2003Ad 28/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 June 2003Ad 28/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (1 page)
30 May 2003New director appointed (1 page)
28 May 2003Incorporation (9 pages)
28 May 2003Incorporation (9 pages)