London
W6 8PW
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | John Arney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2004) |
Role | Venture Capitalist |
Correspondence Address | 5 Malvern Terrace London N1 1HR |
Director Name | Mr John William Kennedy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2006) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Nether Worton House Nether Worton Middle Barton Chipping Norton Oxfordshire OX7 7AT |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Secretary Name | Mr John William Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2005) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Nether Worton House Nether Worton Middle Barton Chipping Norton Oxfordshire OX7 7AT |
Director Name | Felix Machuca |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 El Dorado Friendswood Texas Tx 77546 United States |
Director Name | Donald Grierson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 8423 Midnight Pass Road Sarasota Florida 34232-2705 America |
Director Name | Erik Fougner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2004(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Langwisstrasse 32 8126 Zumikon Switzerland |
Director Name | Bjorn Olof Wigstrom |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | Tingstuveien 19c Oslo 0281 Foreign |
Director Name | Ragnvald Rasmus Sunde |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 July 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Hartmanns Vei 15 Oslo 0284 Foreign |
Director Name | Kirk Vincent |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2006) |
Role | Executive Vice President |
Correspondence Address | 1913 Bolsover Street Houston Texas 77005 77005 United States |
Director Name | Stuart Andrew Spence |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2007) |
Role | Vice President Of Finance Oper |
Correspondence Address | 2730 Garden Falls Drive Manville Texas 77578 United States |
Director Name | Mr Patrick John Kennedy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2007) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gladwell Road London N8 9AA |
Secretary Name | Mr Patrick John Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2007) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gladwell Road London N8 9AA |
Director Name | Alex Bakhshov |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2009) |
Role | Lawyer |
Correspondence Address | 20 Melina Court Grove End Road London NW8 9SB |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 466 Unthank Road Norwich Norfolk NR4 7QJ |
Secretary Name | Alex Bakhshov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2009) |
Role | Lawyer |
Correspondence Address | 20 Melina Court Grove End Road London NW8 9SB |
Director Name | Henry John Ware |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2010) |
Role | Finance Manager |
Correspondence Address | 12430 Calico Falls Lane Houston Texas 77041 United States |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Kinmundy Avenue Westhill Aberdeenshire AB32 6TG Scotland |
Director Name | Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2010) |
Role | Finance Manager |
Correspondence Address | 1 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland |
Director Name | Mrs Stephanie Hoffmann |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2012) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Silverburn House Claymore Drive Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Matthew William John Corbin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street Mayfair London Greater London W1K 7AX |
Director Name | Conrad Joseph Apps |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British Maltese |
Status | Resigned |
Appointed | 29 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Antonio Campori |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Mr Alasdair Murray Campbell Sloan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland |
Director Name | Colm Martin Deighan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland |
Director Name | James Michael Mock |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverfield House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
48.2m at $1 | Vetco Gray Holding LTD 100.00% Ordinary |
---|---|
100 at £1 | Vetco Gray Holding LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £479,484,448 |
Current Liabilities | £324,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 March 2005 | Delivered on: 24 March 2005 Persons entitled: J P Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Supplemental deed relating to the share charge dated 12 july 2004 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and has assigned and agreed to assign absolutely to the security agent all shares together with all distribution rights. See the mortgage charge document for full details. Outstanding |
---|---|
9 March 2005 | Delivered on: 24 March 2005 Persons entitled: J P Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Amended and restated securities pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in the securities being 1001 securities of common shares by vetco gray canada inc cert no c-1 and deposited with the security agent any and all security certificates evidencing such securities. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 28 July 2004 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Share charge Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares together with all distribution rights and all other related rights. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 28 July 2004 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Us stock pledge agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has granted all pledge stock all books and records pertaining to the collateral, all proceeds,. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 28 July 2004 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Securities pledge agreement Secured details: All monies due or to become due from the company to the chargee and the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges a security interest in the securities including any cash dividends,. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 28 July 2004 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has pledged the shares and all rights from the shares,. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 28 July 2004 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties Classification: Assignment Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's benefits rights and remedies under the acquision documents. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 24 July 2004 Satisfied on: 20 June 2007 Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Financeparties Classification: Debenture Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2023 | Full accounts made up to 31 December 2022 (130 pages) |
---|---|
25 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
11 July 2023 | Full accounts made up to 31 December 2021 (127 pages) |
2 December 2022 | Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 (1 page) |
2 December 2022 | Appointment of Valentina Baldini as a director on 30 November 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2020 (141 pages) |
5 October 2021 | Full accounts made up to 31 December 2019 (152 pages) |
3 August 2021 | Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on 3 August 2021 (1 page) |
2 August 2021 | Change of details for Vetco Gray Holding as a person with significant control on 30 July 2021 (2 pages) |
11 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2018 (24 pages) |
21 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2015 (2 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
29 June 2018 | Notification of Vetco Gray Holding as a person with significant control on 29 June 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
10 June 2016 | Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages) |
10 June 2016 | Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of James Michael Mock as a director on 6 November 2015 (1 page) |
15 March 2016 | Termination of appointment of James Michael Mock as a director on 6 November 2015 (1 page) |
19 August 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-08-19
|
1 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 March 2015 | Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages) |
9 March 2015 | Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages) |
9 March 2015 | Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Resolutions
|
15 December 2014 | Appointment of James Michael Mock as a director on 2 October 2014 (3 pages) |
15 December 2014 | Appointment of James Michael Mock as a director on 2 October 2014 (3 pages) |
15 December 2014 | Appointment of James Michael Mock as a director on 2 October 2014 (3 pages) |
10 December 2014 | Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages) |
10 December 2014 | Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages) |
10 December 2014 | Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages) |
3 December 2014 | Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages) |
3 December 2014 | Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages) |
3 December 2014 | Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 February 2014 | Termination of appointment of Antonio Campori as a director (2 pages) |
28 February 2014 | Termination of appointment of Antonio Campori as a director (2 pages) |
29 January 2014 | Statement of company's objects (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Allotment of a new class of shares by an unlimited company (3 pages) |
29 January 2014 | Statement of company's objects (2 pages) |
29 January 2014 | Allotment of a new class of shares by an unlimited company (3 pages) |
29 January 2014 | Resolutions
|
29 August 2013 | Annual return made up to 9 July 2013 Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 Statement of capital on 2013-08-29
|
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013 (2 pages) |
17 January 2013 | Termination of appointment of Stephanie Hoffmann as a director (2 pages) |
17 January 2013 | Termination of appointment of Stephanie Hoffmann as a director (2 pages) |
7 September 2012 | Annual return made up to 9 July 2012 (15 pages) |
7 September 2012 | Annual return made up to 9 July 2012 (15 pages) |
7 September 2012 | Annual return made up to 9 July 2012 (15 pages) |
11 July 2012 | Termination of appointment of Matthew Corbin as a director (2 pages) |
11 July 2012 | Termination of appointment of Matthew Corbin as a director (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Appointment of Antonio Campori as a director (3 pages) |
16 April 2012 | Appointment of Antonio Campori as a director (3 pages) |
27 January 2012 | Appointment of Conrad Joseph Apps as a director (3 pages) |
27 January 2012 | Appointment of Conrad Joseph Apps as a director (3 pages) |
19 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2010 | Annual return made up to 9 July 2010 (12 pages) |
8 September 2010 | Annual return made up to 9 July 2010 (12 pages) |
8 September 2010 | Annual return made up to 9 July 2010 (12 pages) |
1 September 2010 | Appointment of Matthew William John Corbin as a director (2 pages) |
1 September 2010 | Appointment of Matthew William John Corbin as a director (2 pages) |
24 August 2010 | Termination of appointment of Henry Ware as a director (1 page) |
24 August 2010 | Termination of appointment of Henry Ware as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Termination of appointment of Stephen Cox as a director (1 page) |
16 June 2010 | Termination of appointment of Stephen Cox as a director (1 page) |
16 June 2010 | Appointment of Stephanie Hoffmann as a director (2 pages) |
16 June 2010 | Appointment of Stephanie Hoffmann as a director (2 pages) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a secretary (1 page) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a director (1 page) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a secretary (1 page) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (6 pages) |
22 September 2009 | Return made up to 09/07/09; full list of members (6 pages) |
22 September 2009 | Return made up to 09/07/09; full list of members (6 pages) |
17 September 2009 | Director appointed stephen robert cox (1 page) |
17 September 2009 | Director appointed stephen robert cox (1 page) |
14 September 2009 | Appointment terminated director john houston (1 page) |
14 September 2009 | Appointment terminated director john houston (1 page) |
10 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 September 2008 | Return made up to 09/07/08; no change of members (6 pages) |
4 September 2008 | Return made up to 09/07/08; no change of members (6 pages) |
12 August 2008 | Director appointed john joseph houston (3 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Director appointed john joseph houston (3 pages) |
12 August 2008 | Resolutions
|
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
23 July 2008 | Director appointed henry john ware (1 page) |
23 July 2008 | Director appointed henry john ware (1 page) |
15 July 2008 | Memorandum and Articles of Association (8 pages) |
15 July 2008 | Memorandum and Articles of Association (8 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
21 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 November 2007 | Full accounts made up to 31 December 2005 (25 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 November 2007 | Full accounts made up to 31 December 2005 (25 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 90 long acre london WC2E 9RA (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 90 long acre london WC2E 9RA (1 page) |
8 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (1 page) |
12 March 2007 | New secretary appointed;new director appointed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
17 January 2007 | Form 122 canc us$6610858.11 Iss (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Form 122 canc us$6610858.11 Iss (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
7 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
7 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
7 December 2006 | Re-registration of Memorandum and Articles (16 pages) |
7 December 2006 | Re-registration of Memorandum and Articles (16 pages) |
7 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
7 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
11 August 2006 | Return made up to 09/07/06; no change of members
|
11 August 2006 | Return made up to 09/07/06; no change of members
|
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 09/07/05; full list of members
|
31 August 2005 | Return made up to 09/07/05; full list of members
|
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
15 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
15 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 April 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
24 March 2005 | Particulars of mortgage/charge (8 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
24 March 2005 | Particulars of mortgage/charge (8 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 10 upper bank street london E14 5JJ (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 10 upper bank street london E14 5JJ (1 page) |
1 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
6 August 2004 | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Particulars of mortgage/charge (8 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
24 July 2004 | Particulars of mortgage/charge (16 pages) |
24 July 2004 | Particulars of mortgage/charge (16 pages) |
22 July 2004 | Ad 12/07/04--------- us$ si [email protected]=6610858 us$ ic 0/6610858 (2 pages) |
22 July 2004 | Nc inc already adjusted 12/07/04 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Nc inc already adjusted 12/07/04 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Ad 12/07/04--------- us$ si [email protected]=6610858 us$ ic 0/6610858 (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (30 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
20 April 2004 | Company name changed pixiepark LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed pixiepark LIMITED\certificate issued on 20/04/04 (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Incorporation (25 pages) |
9 July 2003 | Incorporation (25 pages) |