Company NameGates Finance Limited
Company StatusActive
Company Number04805031
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Previous NameTomkins Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleVice President, Global Tax
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(16 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed13 August 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleFinance Director
Correspondence AddressBeechwood House
Old Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMr Malcolm Terence Swain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadow Way
Rowledge
Farnham
Surrey
GU10 4DY
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr John W. Zimmerman
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2014)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed07 November 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2017)
RoleVice President European Operations
Country of ResidenceScotland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr David Hartman Naemura
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Paul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk
Telephone020 85451910
Telephone regionLondon

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4m at $100Gates Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,072,952
Cash£42,582,690
Current Liabilities£15,382,584

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 Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

20 December 2010Delivered on: 4 January 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: German law first ranking share pedge agreement executed outside the united over property situate there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 25,000, and future shares see image for full details.
Fully Satisfied
21 December 2010Delivered on: 30 December 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Equitable share mortgage
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and interest in and to the bvi mortgaged property in respect of gates fleximak LTD see image for full details.
Fully Satisfied
21 December 2010Delivered on: 30 December 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Equitable share mortgage
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and interest in and to the bvi mortgaged property in respect of gates fleximak LTD see image for full details.
Fully Satisfied
18 November 2010Delivered on: 7 December 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 253685 shares of par value us$100 and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
18 November 2010Delivered on: 7 December 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa,Inc

Classification: A mauritian law senior security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights see image for full details.
Fully Satisfied
30 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Pledgee)

Classification: A luxembourg law share pledge agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges its claims rights,title and interest in the shares see image for full details.
Fully Satisfied
30 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary 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
6 April 2011Delivered on: 13 April 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa,Inc (The Collateral Agent)

Classification: A german law third ranking share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor pledged the shares and any and all ancillary rights pertaining thereto see image for full details.
Fully Satisfied
6 April 2011Delivered on: 13 April 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa,Inc (The Collateral Agent)

Classification: A german law third ranking share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor pledged the shares and any and all ancillary rights pertaining thereto see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Turkish law second degree security agreement
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 99.999% of the shares in the company held by the chargor and 0.001% of the shares in the company held by tomkins investments limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: Turkish law first degree security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 99.994% of the shares in the company held by the chargor and 0.006% of the shares in the company held by tomkins investments limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: Turkish law first degree security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 99.999% of the shares in the company held by the chargor and 0.001% of the shares in the company held by tomkins investments limited and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
23 February 2011Delivered on: 7 March 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Turkish law second degree security agreement
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means 0.006% of the shares in the company held by tomkins investments limited and 99.994% of the shares in the company held by the chargor and any additional shares. Related rights means any dividend, see image for full details.
Fully Satisfied
20 December 2010Delivered on: 4 January 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: German law second ranking share pedge agreement executed outside the united over property situate there
Secured details: All monies due or to become due from any of the note obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of dem 50,000, and future shares see image for full details.
Fully Satisfied
20 December 2010Delivered on: 4 January 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: German law second ranking share pedge agreement executed outside the united over property situate there
Secured details: All monies due or to become due from any of the note obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 25,000, and future shares see image for full details.
Fully Satisfied
20 December 2010Delivered on: 4 January 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: German law first ranking share pedge agreement executed outside the united over property situate there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of dem 50,000, and future shares see image for full details.
Fully Satisfied
29 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Pledgee)

Classification: Luxembourg law share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares being all shares in the target and all related rights being any dividend, interest or other distribution see image for full details.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 28 December 2019 (171 pages)
23 June 2020Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages)
2 April 2020Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages)
2 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
26 March 2020Director's details changed for Mr Nathan Andrew Rogers on 16 March 2020 (2 pages)
25 March 2020Change of details for Gates Worldwide Limited as a person with significant control on 16 March 2020 (2 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
25 March 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Mr Nathan Andrew Rogers on 16 March 2020 (2 pages)
2 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2019Solvency Statement dated 25/11/19 (1 page)
27 November 2019Statement of capital on 27 November 2019
  • USD 3,961.321
(3 pages)
27 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019
(7 pages)
27 November 2019Statement by Directors (1 page)
26 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • USD 3,961.321
(3 pages)
16 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • USD 3,961.317
(3 pages)
8 October 2019Full accounts made up to 29 December 2018 (24 pages)
14 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
28 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/02/2019
(7 pages)
28 February 2019Statement by Directors (1 page)
28 February 2019Solvency Statement dated 25/02/19 (1 page)
28 February 2019Statement of capital on 28 February 2019
  • USD 3,961.316
(5 pages)
14 January 2019Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • USD 3,961.316
(7 pages)
2 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • USD 3,961.316
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2019
(4 pages)
2 October 2018Full accounts made up to 30 December 2017 (68 pages)
7 June 2018Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages)
7 June 2018Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page)
7 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages)
7 June 2018Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
23 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • USD 44,503,961.314
(4 pages)
23 January 2018Resolutions
  • RES14 ‐ Up to $32000000 16/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • USD 428,131,400
(4 pages)
23 January 2018Resolutions
  • RES14 ‐ Capitalise $44500000 17/01/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2018Statement by Directors (2 pages)
18 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 January 2018Statement of capital on 18 January 2018
  • USD 3,961.314
(3 pages)
18 January 2018Solvency Statement dated 17/01/18 (2 pages)
17 January 2018Statement of capital on 17 January 2018
  • USD 3,961.314
(3 pages)
17 January 2018Statement by Directors (2 pages)
17 January 2018Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 16/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2018Solvency Statement dated 16/01/18 (2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (73 pages)
2 October 2017Full accounts made up to 31 December 2016 (73 pages)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ross Nagle on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ross Nagle on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (77 pages)
11 October 2016Full accounts made up to 2 January 2016 (77 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • USD 396,131,400
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • USD 396,131,400
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • USD 396,131,400
(6 pages)
9 October 2015Full accounts made up to 3 January 2015 (20 pages)
9 October 2015Full accounts made up to 3 January 2015 (20 pages)
9 October 2015Full accounts made up to 3 January 2015 (20 pages)
14 July 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page)
14 July 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page)
7 May 2015Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages)
21 January 2015Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page)
11 December 2014Memorandum and Articles of Association (22 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 December 2014Memorandum and Articles of Association (22 pages)
8 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • USD 3,961,314
(6 pages)
8 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • USD 3,961,314
(6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 246,316,800
(5 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 246,316,800
(5 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 246,316,800
(5 pages)
7 November 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
28 August 2014Termination of appointment of Thomas C. Reeve as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Thomas C. Reeve as a director on 14 August 2014 (1 page)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
18 August 2014Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Ross Nagle on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Ross Nagle on 18 August 2014 (2 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 8 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 15 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 12 in full (4 pages)
14 July 2014Satisfaction of charge 17 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 12 in full (4 pages)
14 July 2014Satisfaction of charge 14 in full (4 pages)
14 July 2014Satisfaction of charge 13 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 11 in full (4 pages)
14 July 2014Satisfaction of charge 10 in full (4 pages)
14 July 2014Satisfaction of charge 18 in full (4 pages)
14 July 2014Satisfaction of charge 15 in full (4 pages)
14 July 2014Satisfaction of charge 11 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 13 in full (4 pages)
14 July 2014Satisfaction of charge 10 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 16 in full (4 pages)
14 July 2014Satisfaction of charge 17 in full (4 pages)
14 July 2014Satisfaction of charge 16 in full (4 pages)
14 July 2014Satisfaction of charge 14 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (4 pages)
14 July 2014Satisfaction of charge 18 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 8 in full (4 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 June 2014Statement of capital on 2 June 2014
  • USD 246,316,800
(4 pages)
2 June 2014Statement of capital on 2 June 2014
  • USD 246,316,800
(4 pages)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 June 2014Solvency statement dated 27/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • USD 246,316,800
(4 pages)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 June 2014Solvency statement dated 27/05/14 (1 page)
2 June 2014Statement by directors (1 page)
2 June 2014Statement by directors (1 page)
3 January 2014Part of the property or undertaking has been released from charge 2 (6 pages)
3 January 2014Part of the property or undertaking has been released from charge 4 (6 pages)
3 January 2014Part of the property or undertaking has been released from charge 2 (6 pages)
3 January 2014Part of the property or undertaking has been released from charge 4 (6 pages)
17 December 2013Company name changed tomkins finance LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Company name changed tomkins finance LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
17 December 2013Change of name notice (2 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (7 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (7 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (7 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
11 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
11 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
14 December 2011Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages)
14 December 2011Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages)
14 December 2011Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
4 May 2011Director's details changed for Elizabeth Honor Lewzey on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Elizabeth Honor Lewzey on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Elizabeth Honor Lewzey on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Honor Lewzey on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Honor Lewzey on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Honor Lewzey on 1 March 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 17 (16 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 17 (16 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 18 (16 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 18 (16 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 14 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 14 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 15 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 15 (29 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 16 (15 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 16 (15 pages)
13 January 2011Appointment of Michael John Hopster as a director (2 pages)
13 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
13 January 2011Appointment of Michael John Hopster as a director (2 pages)
13 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
12 January 2011Termination of appointment of Denise Burton as a director (1 page)
12 January 2011Termination of appointment of Denise Burton as a director (1 page)
12 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
12 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
4 January 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (38 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (38 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 5 (33 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 5 (33 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (21 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (21 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (21 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
14 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
24 September 2010Re-registration of Memorandum and Articles (51 pages)
24 September 2010Re-registration from a public company to a private limited company (2 pages)
24 September 2010Re-registration of Memorandum and Articles (51 pages)
24 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 September 2010Re-registration from a public company to a private limited company (2 pages)
21 June 2010Full accounts made up to 2 January 2010 (18 pages)
21 June 2010Full accounts made up to 2 January 2010 (18 pages)
21 June 2010Full accounts made up to 2 January 2010 (18 pages)
21 December 2009Cancellation of shares by a PLC. Statement of capital on 16 December 2009 (4 pages)
21 December 2009Cancellation of shares by a PLC. Statement of capital on 16 December 2009 (4 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (22 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (22 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (22 pages)
26 November 2009Director's details changed for John W. Zimmerman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John W. Zimmerman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John W. Zimmerman on 1 October 2009 (2 pages)
17 August 2009Director appointed elizabeth honor lewzey (1 page)
17 August 2009Director appointed elizabeth honor lewzey (1 page)
2 July 2009Amended group of companies' accounts made up to 29 December 2007 (100 pages)
2 July 2009Amended group of companies' accounts made up to 31 December 2005 (96 pages)
2 July 2009Group of companies' accounts made up to 3 January 2009 (95 pages)
2 July 2009Amended full accounts made up to 3 January 2004 (50 pages)
2 July 2009Amended full accounts made up to 1 January 2005 (51 pages)
2 July 2009Amended group of companies' accounts made up to 31 December 2005 (96 pages)
2 July 2009Amended full accounts made up to 3 January 2004 (50 pages)
2 July 2009Group of companies' accounts made up to 3 January 2009 (95 pages)
2 July 2009Amended group of companies' accounts made up to 30 December 2006 (82 pages)
2 July 2009Amended full accounts made up to 1 January 2005 (51 pages)
2 July 2009Amended full accounts made up to 1 January 2005 (51 pages)
2 July 2009Amended group of companies' accounts made up to 29 December 2007 (100 pages)
2 July 2009Amended full accounts made up to 3 January 2004 (50 pages)
2 July 2009Amended group of companies' accounts made up to 30 December 2006 (82 pages)
2 July 2009Group of companies' accounts made up to 3 January 2009 (95 pages)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2009Capitals not rolled up (2 pages)
16 February 2009Capitals not rolled up (2 pages)
16 February 2009Nc inc already adjusted 28/04/08 (1 page)
16 February 2009Nc inc already adjusted 28/04/08 (1 page)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2009Nc inc already adjusted 28/04/08 (1 page)
13 February 2009Return made up to 01/11/08; full list of members (15 pages)
13 February 2009Memorandum and Articles of Association (59 pages)
13 February 2009Memorandum and Articles of Association (59 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
13 February 2009Nc inc already adjusted 28/04/08 (1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2009Return made up to 01/11/08; full list of members (15 pages)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Nc inc already adjusted 28/04/08 (1 page)
10 February 2009Nc inc already adjusted 28/04/08 (1 page)
10 February 2009Ad 22/05/08\usd si [email protected]=1688009030.4\usd ic 0/1688009030.4\ (2 pages)
10 February 2009Ad 22/05/08\usd si [email protected]=1688009030.4\usd ic 0/1688009030.4\ (2 pages)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2008Return made up to 01/11/07; full list of members (11 pages)
10 December 2008Return made up to 01/11/07; full list of members (11 pages)
18 June 2008Full accounts made up to 29 December 2007 (19 pages)
18 June 2008Full accounts made up to 29 December 2007 (19 pages)
10 June 2008Memorandum and Articles of Association (63 pages)
10 June 2008Memorandum and Articles of Association (63 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2008Memorandum and Articles of Association (59 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2008Memorandum and Articles of Association (59 pages)
28 May 2008Memorandum and Articles of Association (58 pages)
28 May 2008Memorandum and Articles of Association (58 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 May 2008Certificate to reduce share capital (1 page)
22 May 2008Order of court to reduce share capital (4 pages)
22 May 2008Certificate to reduce share capital (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Misc 28/04/2008
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Misc 28/04/2008
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
22 May 2008Order of court to reduce share capital (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
25 July 2007Full accounts made up to 30 December 2006 (20 pages)
25 July 2007Full accounts made up to 30 December 2006 (20 pages)
29 November 2006Return made up to 01/11/06; full list of members (11 pages)
29 November 2006Return made up to 01/11/06; full list of members (11 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (19 pages)
19 May 2006Full accounts made up to 31 December 2005 (19 pages)
2 December 2005Return made up to 01/11/05; full list of members (11 pages)
2 December 2005Return made up to 01/11/05; full list of members (11 pages)
3 August 2005Full accounts made up to 1 January 2005 (20 pages)
3 August 2005Full accounts made up to 1 January 2005 (20 pages)
3 August 2005Full accounts made up to 1 January 2005 (20 pages)
13 April 2005Listing of particulars (52 pages)
13 April 2005Listing of particulars (52 pages)
1 December 2004Return made up to 01/11/04; full list of members (6 pages)
1 December 2004Return made up to 01/11/04; full list of members (6 pages)
2 August 2004Ad 24/11/03--------- £ si [email protected]=2029842 £ ic 857344841/859374683 (2 pages)
2 August 2004Ad 24/11/03--------- £ si [email protected]=2029842 £ ic 857344841/859374683 (2 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
2 July 2004Full accounts made up to 3 January 2004 (17 pages)
2 July 2004Full accounts made up to 3 January 2004 (17 pages)
2 July 2004Full accounts made up to 3 January 2004 (17 pages)
11 June 2004Resolutions
  • RES13 ‐ Re facility agreement 09/02/04
(1 page)
11 June 2004Resolutions
  • RES13 ‐ Re facility agreement 09/02/04
(1 page)
4 December 2003Return made up to 01/11/03; full list of members (11 pages)
4 December 2003Return made up to 01/11/03; full list of members (11 pages)
6 September 2003Resolutions
  • RES13 ‐ Payment on deeds 19/08/03
(1 page)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
3 September 2003Listing of particulars (56 pages)
3 September 2003Listing of particulars (56 pages)
4 August 2003Initial accounts made up to 25 July 2003 (5 pages)
4 August 2003Initial accounts made up to 25 July 2003 (5 pages)
31 July 2003Memorandum and Articles of Association (61 pages)
31 July 2003Memorandum and Articles of Association (61 pages)
25 July 2003Company name changed newco (ihc) PLC\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed newco (ihc) PLC\certificate issued on 25/07/03 (2 pages)
24 July 2003Certificate of reduction of issued capital (1 page)
24 July 2003Certificate of reduction of issued capital (1 page)
24 July 2003Reduction of iss capital and minute (oc) £ ic 857344842/ 857344841 (3 pages)
24 July 2003Reduction of iss capital and minute (oc) £ ic 857344842/ 857344841 (3 pages)
9 July 2003Ad 27/06/03--------- £ si 2457300@1=2457300 £ ic 50000/2507300 (2 pages)
9 July 2003Resolutions
  • RES13 ‐ Red of cap and cancelat 30/06/03
(1 page)
9 July 2003Ad 27/06/03--------- £ si 2457300@1=2457300 £ ic 50000/2507300 (2 pages)
9 July 2003Resolutions
  • RES13 ‐ Red of cap and cancelat 30/06/03
(1 page)
8 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2003Application to commence business (2 pages)
23 June 2003Certificate of authorisation to commence business and borrow (1 page)
23 June 2003Certificate of authorisation to commence business and borrow (1 page)
23 June 2003Application to commence business (2 pages)
19 June 2003Incorporation (78 pages)
19 June 2003Incorporation (78 pages)