Company NameInvestigo Limited
Company StatusActive
Company Number04803377
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Haresh Vaya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(7 years, 9 months after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Nick Baxter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Xi Zhou
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2018(15 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressShanghai World Financial Center 100 Century Ave.
200120 Shanghai
China
Director NameMr Yuezhang Li
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2018(15 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1801, Merchants Tower No. 161 Lujiazui E Road
Shanghai
China
Director NameMr Yong Gao
Date of BirthApril 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2018(15 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 701, Fanli Building No.22 Chaowai Da Jie
Chaoyang District
Beijing
China
Director NameMr Zhen Wang
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed29 July 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Simon Jonathan George Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Scott Michael Beckson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Secretary NameSimon Jonathan George Smith
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Weston Drive
The Village
Caterham On The Hill
Surrey
CR3 5XY
Director NameMr Robert Tom Stodel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 December 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Secretary NameMr Robert Tom Stodel
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranley Dene
Guildford
GU1 2LP
Director NameSusanna Marie Elizabeth Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street
London
EC2M 1NA
Director NameVictoria Lucy Helen Beckson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameAnn Mary Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street
London
Greater London
EC2M 1NH
Director NameAnn Mary Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameAnthony Ratcliff
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Xin Guo
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 701, Fanli Building No. 22 Chaowai Da Jie, Ch
Beijing
China
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.investigo.co.uk/
Telephone020 71947850
Telephone regionLondon

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

895 at £1Fulfil (2) Limited
80.81%
Ordinary
50 at £1Fulfil (2) Limited
4.51%
Ordinary H
164 at £0.3Fulfil (2) Limited
4.50%
Ordinary E
30 at £1Fulfil (2) Limited
2.71%
Ordinary A
30 at £1Fulfil (2) Limited
2.71%
Ordinary D1
-OTHER
1.82%
-
10 at £1Fulfil (2) Limited
0.90%
Ordinary S1
10 at £1Fulfil (2) Limited
0.90%
Ordinary S2
754k at £0.00001Fulfil (2) Limited
0.68%
Ordinary Z
5 at £1Fulfil (2) Limited
0.45%
Ordinary D

Financials

Year2014
Turnover£66,028,286
Gross Profit£18,279,614
Net Worth£3,984,697
Cash£441,234
Current Liabilities£8,694,670

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 Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

22 December 2016Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 17 December 2013
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2011Delivered on: 20 April 2011
Satisfied on: 13 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 October 2005Delivered on: 25 October 2005
Satisfied on: 29 November 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 2003Delivered on: 23 October 2003
Satisfied on: 29 November 2013
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 October 2020Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
14 October 2020Full accounts made up to 31 December 2019 (24 pages)
7 October 2020Registered office address changed from 1 Broadgate London EC2M 2QS to 10 Bishops Square London E1 6EG on 7 October 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 December 2019Change of share class name or designation (2 pages)
18 December 2019Sub-division of shares on 28 June 2018 (4 pages)
18 December 2019Particulars of variation of rights attached to shares (3 pages)
9 December 2019Second filing of Confirmation Statement dated 28/07/2018 (7 pages)
9 December 2019Second filing of Confirmation Statement dated 20/07/2019 (6 pages)
23 August 201920/07/19 Statement of Capital gbp 1500.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/12/2019.
(5 pages)
13 June 2019Full accounts made up to 31 December 2018 (31 pages)
22 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of shares 19/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 August 2018Memorandum and Articles of Association (19 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/12/2019.
(4 pages)
3 August 2018Appointment of Mr. Xin Guo as a director on 29 June 2018 (2 pages)
3 August 2018Appointment of Mr. Yong Gao as a director on 29 June 2018 (2 pages)
3 August 2018Appointment of Mr. Xi Zhou as a director on 29 June 2018 (2 pages)
3 August 2018Notification of Career International Ap(Hong Kong) Limited as a person with significant control on 29 June 2018 (2 pages)
3 August 2018Appointment of Mr. Yuezhang Li as a director on 29 June 2018 (2 pages)
3 August 2018Change of details for Fulfil (2) Limited as a person with significant control on 29 June 2018 (2 pages)
2 August 2018Satisfaction of charge 048033770005 in full (1 page)
13 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 June 2018Annual return made up to 18 June 2006 (11 pages)
10 May 2018Annual return made up to 18 June 2004 with a full list of shareholders (10 pages)
10 May 2018Annual return made up to 18 June 2005 with a full list of shareholders (12 pages)
25 April 2018Change of share class name or designation (2 pages)
28 December 2017Full accounts made up to 30 June 2017 (31 pages)
23 November 2017Director's details changed for Nick Baxter on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Gary Watson on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Nick Baxter on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Nick Baxter on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Nick Baxter on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Haresh Vaya on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Gary Watson on 14 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Haresh Vaya on 14 November 2017 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
8 August 2017Termination of appointment of Scott Michael Beckson as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Scott Michael Beckson as a director on 31 July 2017 (1 page)
28 July 2017Notification of Fulfil (2) Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Fulfil (2) Limited as a person with significant control on 28 July 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (32 pages)
7 April 2017Full accounts made up to 30 June 2016 (32 pages)
17 January 2017Satisfaction of charge 048033770004 in full (1 page)
17 January 2017Satisfaction of charge 048033770004 in full (1 page)
6 January 2017Registration of charge 048033770006, created on 22 December 2016 (33 pages)
6 January 2017Registration of charge 048033770005, created on 22 December 2016 (31 pages)
6 January 2017Registration of charge 048033770006, created on 22 December 2016 (33 pages)
6 January 2017Registration of charge 048033770005, created on 22 December 2016 (31 pages)
11 October 2016Register inspection address has been changed from Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP (1 page)
11 October 2016Register inspection address has been changed from Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP (1 page)
4 October 2016Termination of appointment of Anthony Ratcliff as a director on 31 July 2016 (2 pages)
4 October 2016Termination of appointment of Anthony Ratcliff as a director on 31 July 2016 (2 pages)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
6 September 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,500
(4 pages)
6 September 2016Consolidation of shares on 28 June 2016 (4 pages)
6 September 2016Consolidation of shares on 28 June 2016 (4 pages)
6 September 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,500
(4 pages)
5 September 2016Sub-division of shares on 28 February 2016 (12 pages)
5 September 2016Sub-division of shares on 28 February 2016 (12 pages)
16 August 2016Consolidation of shares on 28 June 2016 (6 pages)
16 August 2016Consolidation of shares on 28 June 2016 (6 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Change of share class name or designation (1 page)
11 August 2016Change of share class name or designation (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 May 2016Registered office address changed from , New Broad Street, 35 New Broad Street, London, EC2M 1NH to 1 Broadgate London EC2M 2QS on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from New Broad Street 35 New Broad Street London EC2M 1NH to 1 Broadgate London EC2M 2QS on 10 May 2016 (2 pages)
9 March 2016Full accounts made up to 30 June 2015 (20 pages)
9 March 2016Full accounts made up to 30 June 2015 (20 pages)
8 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,107.54
(24 pages)
8 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,107.54
(24 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
16 April 2015Full accounts made up to 30 June 2014 (21 pages)
16 April 2015Full accounts made up to 30 June 2014 (21 pages)
13 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,107.54
(26 pages)
13 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,107.54
(26 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2013Statement of company's objects (2 pages)
18 December 2013Conve (1 page)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,045
(9 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,070
(8 pages)
18 December 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,117
(9 pages)
18 December 2013Statement of company's objects (2 pages)
18 December 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,117
(9 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Consolidation of shares on 1 January 2011 (6 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,112
(8 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,045
(9 pages)
18 December 2013Consolidation of shares on 1 January 2011 (6 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Conve (1 page)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,058
(9 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,070
(8 pages)
18 December 2013Consolidation of shares on 1 January 2011 (6 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,050
(9 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,058
(9 pages)
18 December 2013Conve (1 page)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,112
(8 pages)
18 December 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,117
(9 pages)
18 December 2013Conve (1 page)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 1,050
(9 pages)
18 December 2013Change of share class name or designation (2 pages)
17 December 2013Appointment of Nick Baxter as a director (3 pages)
17 December 2013Appointment of Nick Baxter as a director (3 pages)
17 December 2013Appointment of Anthony Ratcliff as a director (3 pages)
17 December 2013Appointment of Anthony Ratcliff as a director (3 pages)
17 December 2013Registration of charge 048033770004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
17 December 2013Registration of charge 048033770004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
13 December 2013Termination of appointment of Ann Smith as a director (1 page)
13 December 2013Satisfaction of charge 3 in full (1 page)
13 December 2013Satisfaction of charge 3 in full (1 page)
13 December 2013Termination of appointment of Robert Stodel as a director (1 page)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,067.539
(5 pages)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,067.539
(5 pages)
13 December 2013Termination of appointment of Simon Smith as a director (1 page)
13 December 2013Termination of appointment of Victoria Beckson as a director (1 page)
13 December 2013Termination of appointment of Simon Smith as a director (1 page)
13 December 2013Termination of appointment of Victoria Beckson as a director (1 page)
13 December 2013Termination of appointment of Robert Stodel as a director (1 page)
13 December 2013Termination of appointment of Susanna Smith as a director (1 page)
13 December 2013Termination of appointment of Susanna Smith as a director (1 page)
13 December 2013Termination of appointment of Ann Smith as a director (1 page)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,067.539
(5 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 02/12/2013
(3 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 02/12/2013
(3 pages)
29 November 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Satisfaction of charge 1 in full (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,059.999
(4 pages)
29 November 2013Satisfaction of charge 1 in full (1 page)
29 November 2013Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,059.999
(4 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (27 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (27 pages)
17 October 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
17 October 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(26 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(26 pages)
21 January 2013Full accounts made up to 30 June 2012 (20 pages)
21 January 2013Full accounts made up to 30 June 2012 (20 pages)
9 November 2012Memorandum and Articles of Association (41 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2012Memorandum and Articles of Association (41 pages)
28 September 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1,060
(10 pages)
28 September 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1,060
(10 pages)
24 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (27 pages)
24 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (27 pages)
6 August 2012Memorandum and Articles of Association (41 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2012Memorandum and Articles of Association (41 pages)
2 January 2012Full accounts made up to 30 June 2011 (20 pages)
2 January 2012Full accounts made up to 30 June 2011 (20 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 1,045
(7 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 1,045
(7 pages)
9 November 2011Purchase of own shares. (3 pages)
9 November 2011Purchase of own shares. (3 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 1,045
(7 pages)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Purchase of own shares. (3 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Register(s) moved to registered inspection location (1 page)
7 October 2011Director's details changed for Scott Michael Beckson on 23 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Robert Tom Stodel on 23 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Robert Tom Stodel on 23 September 2011 (2 pages)
7 October 2011Director's details changed for Scott Michael Beckson on 23 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Simon Jonathan George Smith on 23 September 2011 (2 pages)
7 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (24 pages)
7 October 2011Director's details changed for Mr Simon Jonathan George Smith on 23 September 2011 (2 pages)
7 October 2011Director's details changed for Victoria Lucy Helen Beckson on 23 September 2011 (2 pages)
7 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (24 pages)
7 October 2011Director's details changed for Victoria Lucy Helen Beckson on 23 September 2011 (2 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 1,070
(7 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 1,070
(7 pages)
3 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Put and call option over 24 ord @ £1 each 22/07/2011
(1 page)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 1,070
(7 pages)
3 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Put and call option over 24 ord @ £1 each 22/07/2011
(1 page)
23 September 2011Director's details changed for Ann Mary Smith on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Haresh Vaya on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Gary Watson on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Ann Mary Smith on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Haresh Vaya on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Gary Watson on 23 September 2011 (2 pages)
2 August 2011Resolutions
  • RES13 ‐ Company business 19/07/2011
(1 page)
2 August 2011Resolutions
  • RES13 ‐ Company business 19/07/2011
(1 page)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidated and subdivided shares 15/02/2011
(22 pages)
27 June 2011Purchase of own shares. (4 pages)
27 June 2011Sub-division of shares on 15 February 2011 (7 pages)
27 June 2011Purchase of own shares. (4 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidated and subdivided shares 15/02/2011
(22 pages)
27 June 2011Sub-division of shares on 15 February 2011 (7 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 April 2011Appointment of Mr Haresh Vaya as a director (2 pages)
15 April 2011Termination of appointment of Robert Stodel as a secretary (1 page)
15 April 2011Termination of appointment of Robert Stodel as a secretary (1 page)
15 April 2011Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
15 April 2011Appointment of Mr Haresh Vaya as a director (2 pages)
15 April 2011Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
11 February 2011Appointment of Gary Watson as a director (3 pages)
11 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2011Appointment of Gary Watson as a director (3 pages)
13 January 2011Appointment of Ann Mary Smith as a director (3 pages)
13 January 2011Appointment of Ann Mary Smith as a director (3 pages)
20 December 2010Termination of appointment of Ann Smith as a director (2 pages)
20 December 2010Termination of appointment of Ann Smith as a director (2 pages)
24 November 2010Full accounts made up to 30 June 2010 (20 pages)
24 November 2010Full accounts made up to 30 June 2010 (20 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Purchase of own shares. (3 pages)
21 September 2010Appointment of Ann Mary Smith as a director (3 pages)
21 September 2010Appointment of Ann Mary Smith as a director (3 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (23 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (23 pages)
14 June 2010Purchase of own shares. (4 pages)
14 June 2010Purchase of own shares. (4 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 March 2010Appointment of Victoria Lucy Helen Beckson as a director (2 pages)
5 March 2010Appointment of Victoria Lucy Helen Beckson as a director (2 pages)
14 December 2009Appointment of Susanna Marie Elizabeth Smith as a director (3 pages)
14 December 2009Appointment of Susanna Marie Elizabeth Smith as a director (3 pages)
5 December 2009Purchase of own shares. (3 pages)
5 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
5 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
5 December 2009Purchase of own shares. (3 pages)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
9 September 2009Full accounts made up to 30 June 2009 (22 pages)
9 September 2009Full accounts made up to 30 June 2009 (22 pages)
3 September 2009Gbp ic 1108/1088\07/08/09\gbp sr 20@1=20\ (1 page)
3 September 2009Gbp ic 1108/1088\07/08/09\gbp sr 20@1=20\ (1 page)
17 August 2009Auditor's resignation (1 page)
17 August 2009Auditor's resignation (1 page)
14 August 2009Full accounts made up to 30 June 2008 (19 pages)
14 August 2009Full accounts made up to 30 June 2008 (19 pages)
7 July 2009Return made up to 30/06/09; full list of members (9 pages)
7 July 2009Return made up to 30/06/09; full list of members (9 pages)
27 April 2009Ad 28/11/08\gbp si 50@1=50\gbp ic 1008/1058\ (2 pages)
27 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
27 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
27 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
27 April 2009Ad 28/11/08\gbp si 50@1=50\gbp ic 1008/1058\ (2 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
21 November 2008Return made up to 30/06/08; full list of members (9 pages)
21 November 2008Return made up to 30/06/08; full list of members (9 pages)
17 July 2008Resolutions
  • RES13 ‐ Re share rites 15/02/2007
(8 pages)
17 July 2008Resolutions
  • RES13 ‐ Re share rites 15/02/2007
(8 pages)
19 June 2008Ad 15/01/08\gbp si 5@1=5\gbp ic 973/978\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 5@1=5\gbp ic 973/978\ (2 pages)
19 June 2008Ad 16/07/07\gbp si 50@1=50\gbp ic 878/928\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 45@1=45\gbp ic 928/973\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 45@1=45\gbp ic 928/973\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 25@1=25\gbp ic 978/1003\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 5@1=5\gbp ic 1003/1008\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 5@1=5\gbp ic 1003/1008\ (2 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Ad 16/07/07\gbp si 50@1=50\gbp ic 878/928\ (2 pages)
19 June 2008Ad 15/01/08\gbp si 25@1=25\gbp ic 978/1003\ (2 pages)
27 February 2008Gbp ic 928/903\12/02/08\gbp sr 25@1=25\ (2 pages)
27 February 2008Gbp ic 903/878\13/02/08\gbp sr 25@1=25\ (2 pages)
27 February 2008Gbp ic 928/903\12/02/08\gbp sr 25@1=25\ (2 pages)
27 February 2008Gbp ic 903/878\13/02/08\gbp sr 25@1=25\ (2 pages)
21 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
21 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 December 2007Director's particulars changed (1 page)
1 December 2007Return made up to 30/06/07; full list of members (9 pages)
1 December 2007Return made up to 30/06/07; full list of members (9 pages)
1 December 2007Director's particulars changed (1 page)
8 November 2007Full accounts made up to 30 June 2007 (16 pages)
8 November 2007Full accounts made up to 30 June 2007 (16 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 30 June 2006 (16 pages)
3 May 2007Full accounts made up to 30 June 2006 (16 pages)
29 August 2006Auditor's resignation (1 page)
29 August 2006Auditor's resignation (1 page)
19 July 2006Return made up to 18/06/06; full list of members (9 pages)
19 July 2006Return made up to 18/06/06; full list of members (9 pages)
28 February 2006Full accounts made up to 30 June 2005 (15 pages)
28 February 2006Full accounts made up to 30 June 2005 (15 pages)
21 February 2006Registered office changed on 21/02/06 from: 75 cannon street, london, EC4N 5BN (1 page)
21 February 2006Registered office changed on 21/02/06 from: 75 cannon street, london, EC4N 5BN (1 page)
25 October 2005Particulars of mortgage/charge (7 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
12 July 2005Return made up to 18/06/05; full list of members (9 pages)
12 July 2005Return made up to 18/06/05; full list of members (9 pages)
9 April 2005Full accounts made up to 30 June 2004 (16 pages)
9 April 2005Full accounts made up to 30 June 2004 (16 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
11 February 2005£ nc 1000/2100 15/10/04 (1 page)
11 February 2005£ nc 1000/2100 15/10/04 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Ad 15/10/04--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Ad 15/10/04--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
10 September 2004Ad 18/08/03-08/09/03 £ si 619@1 (2 pages)
10 September 2004Ad 04/08/03-01/09/03 £ si 300@1 (2 pages)
10 September 2004Ad 18/08/03-08/09/03 £ si 619@1 (2 pages)
10 September 2004Ad 04/08/03-01/09/03 £ si 300@1 (2 pages)
21 July 2004Return made up to 18/06/04; full list of members (7 pages)
21 July 2004Return made up to 18/06/04; full list of members (7 pages)
21 November 2003Registered office changed on 21/11/03 from: 19 weston drive, the village, caterham on the hill, surrey, CR3 5XY (1 page)
21 November 2003Registered office changed on 21/11/03 from: 19 weston drive, the village, caterham on the hill, surrey, CR3 5XY (1 page)
23 October 2003Particulars of mortgage/charge (15 pages)
23 October 2003Particulars of mortgage/charge (15 pages)
24 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (20 pages)
18 June 2003Incorporation (20 pages)
18 June 2003Secretary resigned (1 page)