London
EC2N 2AX
Director Name | Mr Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Kenneth Lever |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Beechwood House Old Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Mr Malcolm Terence Swain |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadow Way Rowledge Farnham Surrey GU10 4DY |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr John W. Zimmerman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2014) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 07 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2017) |
Role | Vice President European Operations |
Country of Residence | Scotland |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr David Hartman Naemura |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | tomkins.co.uk |
---|---|
Telephone | 020 85451910 |
Telephone region | London |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4m at $100 | Gates Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,072,952 |
Cash | £42,582,690 |
Current Liabilities | £15,382,584 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
20 December 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
3 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 28 December 2019 (171 pages) |
23 June 2020 | Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages) |
2 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
26 March 2020 | Director's details changed for Mr Nathan Andrew Rogers on 16 March 2020 (2 pages) |
25 March 2020 | Change of details for Gates Worldwide Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Registered 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 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Mr Nathan Andrew Rogers on 16 March 2020 (2 pages) |
2 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
30 November 2019 | Resolutions
|
27 November 2019 | Solvency Statement dated 25/11/19 (1 page) |
27 November 2019 | Statement of capital on 27 November 2019
|
27 November 2019 | Resolutions
|
27 November 2019 | Statement by Directors (1 page) |
26 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
8 October 2019 | Full accounts made up to 29 December 2018 (24 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
28 February 2019 | Resolutions
|
28 February 2019 | Statement by Directors (1 page) |
28 February 2019 | Solvency Statement dated 25/02/19 (1 page) |
28 February 2019 | Statement of capital on 28 February 2019
|
14 January 2019 | Second filing of a statement of capital following an allotment of shares on 20 December 2018
|
2 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
2 October 2018 | Full accounts made up to 30 December 2017 (68 pages) |
7 June 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page) |
7 June 2018 | Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages) |
7 June 2018 | Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
23 January 2018 | Resolutions
|
18 January 2018 | Statement by Directors (2 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Statement of capital on 18 January 2018
|
18 January 2018 | Solvency Statement dated 17/01/18 (2 pages) |
17 January 2018 | Statement of capital on 17 January 2018
|
17 January 2018 | Statement by Directors (2 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Solvency Statement dated 16/01/18 (2 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (73 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (73 pages) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ross Nagle on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ross Nagle on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (77 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (77 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 October 2015 | Full accounts made up to 3 January 2015 (20 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (20 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (20 pages) |
14 July 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page) |
14 July 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page) |
7 May 2015 | Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages) |
21 January 2015 | Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page) |
11 December 2014 | Memorandum and Articles of Association (22 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Memorandum and Articles of Association (22 pages) |
8 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 November 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas C. Reeve as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas C. Reeve as a director on 14 August 2014 (1 page) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ross Nagle on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ross Nagle on 18 August 2014 (2 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 8 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 15 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 12 in full (4 pages) |
14 July 2014 | Satisfaction of charge 17 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 12 in full (4 pages) |
14 July 2014 | Satisfaction of charge 14 in full (4 pages) |
14 July 2014 | Satisfaction of charge 13 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 11 in full (4 pages) |
14 July 2014 | Satisfaction of charge 10 in full (4 pages) |
14 July 2014 | Satisfaction of charge 18 in full (4 pages) |
14 July 2014 | Satisfaction of charge 15 in full (4 pages) |
14 July 2014 | Satisfaction of charge 11 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 13 in full (4 pages) |
14 July 2014 | Satisfaction of charge 10 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 16 in full (4 pages) |
14 July 2014 | Satisfaction of charge 17 in full (4 pages) |
14 July 2014 | Satisfaction of charge 16 in full (4 pages) |
14 July 2014 | Satisfaction of charge 14 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 July 2014 | Satisfaction of charge 18 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 8 in full (4 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Solvency statement dated 27/05/14 (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Solvency statement dated 27/05/14 (1 page) |
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement by directors (1 page) |
3 January 2014 | Part of the property or undertaking has been released from charge 2 (6 pages) |
3 January 2014 | Part of the property or undertaking has been released from charge 4 (6 pages) |
3 January 2014 | Part of the property or undertaking has been released from charge 2 (6 pages) |
3 January 2014 | Part of the property or undertaking has been released from charge 4 (6 pages) |
17 December 2013 | Company name changed tomkins finance LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Company name changed tomkins finance LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (7 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (7 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
11 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
11 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
14 December 2011 | Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
4 May 2011 | Director's details changed for Elizabeth Honor Lewzey on 1 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Elizabeth Honor Lewzey on 1 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Elizabeth Honor Lewzey on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Elizabeth Honor Lewzey on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Elizabeth Honor Lewzey on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Elizabeth Honor Lewzey on 1 March 2011 (2 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 17 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 17 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 14 (29 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 14 (29 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 15 (29 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 15 (29 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
13 January 2011 | Appointment of Michael John Hopster as a director (2 pages) |
13 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
13 January 2011 | Appointment of Michael John Hopster as a director (2 pages) |
13 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Denise Burton as a director (1 page) |
12 January 2011 | Termination of appointment of Denise Burton as a director (1 page) |
12 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
12 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (38 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (38 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 5 (33 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 5 (33 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (21 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (21 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (21 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
24 September 2010 | Re-registration of Memorandum and Articles (51 pages) |
24 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
24 September 2010 | Re-registration of Memorandum and Articles (51 pages) |
24 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2010 | Resolutions
|
24 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2010 | Resolutions
|
24 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 June 2010 | Full accounts made up to 2 January 2010 (18 pages) |
21 June 2010 | Full accounts made up to 2 January 2010 (18 pages) |
21 June 2010 | Full accounts made up to 2 January 2010 (18 pages) |
21 December 2009 | Cancellation of shares by a PLC. Statement of capital on 16 December 2009 (4 pages) |
21 December 2009 | Cancellation of shares by a PLC. Statement of capital on 16 December 2009 (4 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (22 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (22 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (22 pages) |
26 November 2009 | Director's details changed for John W. Zimmerman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John W. Zimmerman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John W. Zimmerman on 1 October 2009 (2 pages) |
17 August 2009 | Director appointed elizabeth honor lewzey (1 page) |
17 August 2009 | Director appointed elizabeth honor lewzey (1 page) |
2 July 2009 | Amended group of companies' accounts made up to 29 December 2007 (100 pages) |
2 July 2009 | Amended group of companies' accounts made up to 31 December 2005 (96 pages) |
2 July 2009 | Group of companies' accounts made up to 3 January 2009 (95 pages) |
2 July 2009 | Amended full accounts made up to 3 January 2004 (50 pages) |
2 July 2009 | Amended full accounts made up to 1 January 2005 (51 pages) |
2 July 2009 | Amended group of companies' accounts made up to 31 December 2005 (96 pages) |
2 July 2009 | Amended full accounts made up to 3 January 2004 (50 pages) |
2 July 2009 | Group of companies' accounts made up to 3 January 2009 (95 pages) |
2 July 2009 | Amended group of companies' accounts made up to 30 December 2006 (82 pages) |
2 July 2009 | Amended full accounts made up to 1 January 2005 (51 pages) |
2 July 2009 | Amended full accounts made up to 1 January 2005 (51 pages) |
2 July 2009 | Amended group of companies' accounts made up to 29 December 2007 (100 pages) |
2 July 2009 | Amended full accounts made up to 3 January 2004 (50 pages) |
2 July 2009 | Amended group of companies' accounts made up to 30 December 2006 (82 pages) |
2 July 2009 | Group of companies' accounts made up to 3 January 2009 (95 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Nc inc already adjusted 28/04/08 (1 page) |
16 February 2009 | Nc inc already adjusted 28/04/08 (1 page) |
16 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 28/04/08 (1 page) |
13 February 2009 | Return made up to 01/11/08; full list of members (15 pages) |
13 February 2009 | Memorandum and Articles of Association (59 pages) |
13 February 2009 | Memorandum and Articles of Association (59 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 28/04/08 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Return made up to 01/11/08; full list of members (15 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Nc inc already adjusted 28/04/08 (1 page) |
10 February 2009 | Nc inc already adjusted 28/04/08 (1 page) |
10 February 2009 | Ad 22/05/08\usd si [email protected]=1688009030.4\usd ic 0/1688009030.4\ (2 pages) |
10 February 2009 | Ad 22/05/08\usd si [email protected]=1688009030.4\usd ic 0/1688009030.4\ (2 pages) |
10 February 2009 | Resolutions
|
10 December 2008 | Return made up to 01/11/07; full list of members (11 pages) |
10 December 2008 | Return made up to 01/11/07; full list of members (11 pages) |
18 June 2008 | Full accounts made up to 29 December 2007 (19 pages) |
18 June 2008 | Full accounts made up to 29 December 2007 (19 pages) |
10 June 2008 | Memorandum and Articles of Association (63 pages) |
10 June 2008 | Memorandum and Articles of Association (63 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (59 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (59 pages) |
28 May 2008 | Memorandum and Articles of Association (58 pages) |
28 May 2008 | Memorandum and Articles of Association (58 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
22 May 2008 | Certificate to reduce share capital (1 page) |
22 May 2008 | Order of court to reduce share capital (4 pages) |
22 May 2008 | Certificate to reduce share capital (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Order of court to reduce share capital (4 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
25 July 2007 | Full accounts made up to 30 December 2006 (20 pages) |
25 July 2007 | Full accounts made up to 30 December 2006 (20 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (11 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (11 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 December 2005 | Return made up to 01/11/05; full list of members (11 pages) |
2 December 2005 | Return made up to 01/11/05; full list of members (11 pages) |
3 August 2005 | Full accounts made up to 1 January 2005 (20 pages) |
3 August 2005 | Full accounts made up to 1 January 2005 (20 pages) |
3 August 2005 | Full accounts made up to 1 January 2005 (20 pages) |
13 April 2005 | Listing of particulars (52 pages) |
13 April 2005 | Listing of particulars (52 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
2 August 2004 | Ad 24/11/03--------- £ si [email protected]=2029842 £ ic 857344841/859374683 (2 pages) |
2 August 2004 | Ad 24/11/03--------- £ si [email protected]=2029842 £ ic 857344841/859374683 (2 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 3 January 2004 (17 pages) |
2 July 2004 | Full accounts made up to 3 January 2004 (17 pages) |
2 July 2004 | Full accounts made up to 3 January 2004 (17 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
4 December 2003 | Return made up to 01/11/03; full list of members (11 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (11 pages) |
6 September 2003 | Resolutions
|
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
3 September 2003 | Listing of particulars (56 pages) |
3 September 2003 | Listing of particulars (56 pages) |
4 August 2003 | Initial accounts made up to 25 July 2003 (5 pages) |
4 August 2003 | Initial accounts made up to 25 July 2003 (5 pages) |
31 July 2003 | Memorandum and Articles of Association (61 pages) |
31 July 2003 | Memorandum and Articles of Association (61 pages) |
25 July 2003 | Company name changed newco (ihc) PLC\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed newco (ihc) PLC\certificate issued on 25/07/03 (2 pages) |
24 July 2003 | Certificate of reduction of issued capital (1 page) |
24 July 2003 | Certificate of reduction of issued capital (1 page) |
24 July 2003 | Reduction of iss capital and minute (oc) £ ic 857344842/ 857344841 (3 pages) |
24 July 2003 | Reduction of iss capital and minute (oc) £ ic 857344842/ 857344841 (3 pages) |
9 July 2003 | Ad 27/06/03--------- £ si 2457300@1=2457300 £ ic 50000/2507300 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Ad 27/06/03--------- £ si 2457300@1=2457300 £ ic 50000/2507300 (2 pages) |
9 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
23 June 2003 | Application to commence business (2 pages) |
23 June 2003 | Certificate of authorisation to commence business and borrow (1 page) |
23 June 2003 | Certificate of authorisation to commence business and borrow (1 page) |
23 June 2003 | Application to commence business (2 pages) |
19 June 2003 | Incorporation (78 pages) |
19 June 2003 | Incorporation (78 pages) |