Company NameInfrastructure Investors Limited
Company StatusDissolved
Company Number04789693
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NamePrecis (2361) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(3 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 29 October 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusClosed
Appointed04 January 2011(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 29 October 2019)
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameChristopher James Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Vickerstaff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2009)
RoleBanker
Correspondence Address2 Saint Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2009)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2007)
RoleBanking
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSir Adrian Alastair Montague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameColin Ronald William Busby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Duloe Road
St Neots
Cambridgeshire
PE19 8FQ
Director NameNigel Stuart Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Osprey Court
Star Place
London
E1W 1AG
Director NameMr Andrew Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 West Hill Park
London
N6 6ND
Director NameMs Cressida Mary Hogg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressW11
Director NameMr Neil Edmund King
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnables Manor
Annables Lane
Herpenden
Hertfordshire
AL5 3PR
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2012)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank
1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Nestor Augusto Castillo Borrero
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3i 16 Palace Street
London
SW1E 5JD
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed25 November 2003(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteinfrastructureinvestor.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.7k at £1Biif Bidco LTD
33.33%
Ordinary A
1.7k at £1Biif Bidco LTD
33.33%
Ordinary B
1.7k at £1Biif Bidco LTD
33.33%
Ordinary C

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 November 2008Delivered on: 6 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of confirmation
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: The shares and all related rights see image for full details.
Outstanding
27 November 2008Delivered on: 6 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of confirmation
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: The shares together with the related rights see image for full details.
Outstanding
19 December 2007Delivered on: 28 December 2007
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Supplemental deed to deed of charge and assignment dated 21 december 2006
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to the shares and investments. See the mortgage charge document for full details.
Outstanding
9 November 2007Delivered on: 23 November 2007
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental deed to deed of charge and assignment dated 21 december 2006
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its whole right,title and interest in and to the shares together with related rights. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 8 February 2008
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from infrastructure investors limited (in its capacity as manager of the borrower under the deed) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge its whole right title and interest in and to the shares together with the related rights, the investments. See the mortgage charge document for full details.
Fully Satisfied
20 December 2007Delivered on: 27 December 2007
Satisfied on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the related rights, the investments and the receivables,. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 11 December 2007
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge and assignment
Secured details: All monies due or to become due by any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares together with the related rights; and the investments. See the mortgage charge document for full details.
Fully Satisfied
29 December 2006Delivered on: 6 January 2007
Satisfied on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge and assignment
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: First fixed charge all the shares together with the related rights,all the investments together with the related rights. See the mortgage charge document for full details.
Fully Satisfied
9 January 2009Delivered on: 19 January 2009
Satisfied on: 4 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 24 June 2009
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Trustee for the Other Finance Parties (Thesecurity Trustee)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in eastbrook facilities holdings 2 limited, normanby healthcare group holdings limited, anavon holdings limited with the related rights meaning all dividends, distributions and other income and all investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,004
(5 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,004
(6 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,004
(6 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,004
(6 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,004
(6 pages)
20 June 2014Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Appointment of Biif Corporate Services Limited as a director (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
28 January 2013Director's details changed for Mr Michael Forrest on 28 January 2013 (2 pages)
28 January 2013Termination of appointment of Christopher Elliott as a director (1 page)
5 December 2012Appointment of Mr Michael Forrest as a director (2 pages)
12 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
8 March 2011Full accounts made up to 31 December 2009 (16 pages)
8 March 2011Full accounts made up to 31 December 2010 (16 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Termination of appointment of Colin Busby as a director (1 page)
22 February 2011Termination of appointment of Oliver Jennings as a director (1 page)
22 February 2011Termination of appointment of Michael Ryan as a director (1 page)
22 February 2011Termination of appointment of Adrian Montague as a director (1 page)
10 February 2011Secretary's details changed for Infrastructure Investors Limited on 4 January 2011 (2 pages)
10 February 2011Secretary's details changed for Infrastructure Investors Limited on 4 January 2011 (2 pages)
3 February 2011Appointment of Infrastructure Investors Limited as a secretary (3 pages)
3 February 2011Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Mr Oliver Jennings on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Mr Oliver Jennings on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Joseph Ryan on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Joseph Ryan on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (18 pages)
3 July 2009Return made up to 06/06/09; full list of members (7 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Appointment terminated director matthew vickerstaff (1 page)
10 February 2009Appointment terminated director cressida hogg (1 page)
10 February 2009Appointment terminated director neil king (1 page)
10 February 2009Appointment terminated director nicholas scott-barrett (1 page)
21 January 2009Director appointed oliver james wake jennings (3 pages)
21 January 2009Director appointed robert sean mcclatchey (4 pages)
20 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
20 January 2009Memorandum and Articles of Association (27 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 August 2008Full accounts made up to 31 December 2007 (17 pages)
17 June 2008Return made up to 06/06/08; full list of members (6 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
24 April 2008Director's change of particulars / adrian montague / 03/03/2008 (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
27 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
22 September 2007Full accounts made up to 31 December 2006 (18 pages)
10 September 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
2 July 2007Return made up to 06/06/07; full list of members (4 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (3 pages)
2 May 2007Director's particulars changed (1 page)
6 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
12 December 2006Return made up to 06/06/06; full list of members; amend (13 pages)
4 July 2006Return made up to 06/06/06; full list of members (5 pages)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
10 May 2006Memorandum and Articles of Association (34 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 September 2005New director appointed (2 pages)
30 June 2005Nc inc already adjusted 16/06/05 (2 pages)
30 June 2005Ad 16/06/05--------- £ si 4@1=4 £ ic 5000/5004 (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 06/06/05; full list of members (4 pages)
15 March 2005Director's particulars changed (1 page)
3 February 2005Nc inc already adjusted 24/01/05 (2 pages)
3 February 2005Ad 24/01/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (4 pages)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2004New director appointed (7 pages)
12 November 2004Resolutions
  • RES13 ‐ App dir 25/10/04
(4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
19 July 2004New director appointed (3 pages)
22 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003New director appointed (3 pages)
7 December 2003Registered office changed on 07/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
22 August 2003Company name changed precis (2361) LIMITED\certificate issued on 22/08/03 (2 pages)
24 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (17 pages)