Company NameVetco International Holding 4
DirectorValentina Baldini
Company StatusActive
Company Number04826486
CategoryPrivate Unlimited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Previous NamePixiepark Limited

Business Activity

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

Directors

Director NameValentina Baldini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJohn Arney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2004)
RoleVenture Capitalist
Correspondence Address5 Malvern Terrace
London
N1 1HR
Director NameMr John William Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2006)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressNether Worton House Nether Worton
Middle Barton
Chipping Norton
Oxfordshire
OX7 7AT
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NameMr John William Kennedy
NationalityIrish
StatusResigned
Appointed15 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2005)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressNether Worton House Nether Worton
Middle Barton
Chipping Norton
Oxfordshire
OX7 7AT
Director NameFelix Machuca
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 El Dorado
Friendswood
Texas Tx 77546
United States
Director NameDonald Grierson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Correspondence Address8423 Midnight Pass Road
Sarasota
Florida 34232-2705
America
Director NameErik Fougner
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2004(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLangwisstrasse 32
8126 Zumikon
Switzerland
Director NameBjorn Olof Wigstrom
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2006)
RoleCompany Director
Correspondence AddressTingstuveien 19c
Oslo
0281
Foreign
Director NameRagnvald Rasmus Sunde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 July 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHartmanns Vei 15
Oslo
0284
Foreign
Director NameKirk Vincent
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2006)
RoleExecutive Vice President
Correspondence Address1913 Bolsover Street
Houston
Texas 77005
77005
United States
Director NameStuart Andrew Spence
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2007)
RoleVice President Of Finance Oper
Correspondence Address2730 Garden Falls Drive
Manville
Texas 77578
United States
Director NameMr Patrick John Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address13 Gladwell Road
London
N8 9AA
Secretary NameMr Patrick John Kennedy
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address13 Gladwell Road
London
N8 9AA
Director NameAlex Bakhshov
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleLawyer
Correspondence Address20 Melina Court
Grove End Road
London
NW8 9SB
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2007(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address466 Unthank Road
Norwich
Norfolk
NR4 7QJ
Secretary NameAlex Bakhshov
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleLawyer
Correspondence Address20 Melina Court
Grove End Road
London
NW8 9SB
Director NameHenry John Ware
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2010)
RoleFinance Manager
Correspondence Address12430 Calico Falls Lane
Houston
Texas 77041
United States
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Director NameStephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2010)
RoleFinance Manager
Correspondence Address1 Cairn Wynd
Inverurie
Aberdeenshire
AB51 5HQ
Scotland
Director NameMrs Stephanie Hoffmann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2012)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressSilverburn House Claymore Drive
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMatthew William John Corbin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
Mayfair
London
Greater London
W1K 7AX
Director NameConrad Joseph Apps
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish Maltese
StatusResigned
Appointed29 November 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameAntonio Campori
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Alasdair Murray Campbell Sloan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park North Dyce
Aberdeen
AB21 7EA
Scotland
Director NameColm Martin Deighan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Director NameJames Michael Mock
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10th Floor
245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

48.2m at $1Vetco Gray Holding LTD
100.00%
Ordinary
100 at £1Vetco Gray Holding LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£479,484,448
Current Liabilities£324,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

9 March 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

17 August 2023Full accounts made up to 31 December 2022 (130 pages)
25 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
11 July 2023Full accounts made up to 31 December 2021 (127 pages)
2 December 2022Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 (1 page)
2 December 2022Appointment of Valentina Baldini as a director on 30 November 2022 (2 pages)
15 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2020 (141 pages)
5 October 2021Full accounts made up to 31 December 2019 (152 pages)
3 August 2021Registered 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 2021Change of details for Vetco Gray Holding as a person with significant control on 30 July 2021 (2 pages)
11 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2018 (24 pages)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2015 (2 pages)
4 September 2018Full accounts made up to 31 December 2017 (20 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
29 June 2018Notification of Vetco Gray Holding as a person with significant control on 29 June 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 June 2016Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages)
10 June 2016Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages)
15 March 2016Termination of appointment of James Michael Mock as a director on 6 November 2015 (1 page)
15 March 2016Termination of appointment of James Michael Mock as a director on 6 November 2015 (1 page)
19 August 2015Annual return made up to 9 July 2015
Statement of capital on 2015-08-19
  • GBP 316,418,774
  • USD 48,235,234
(15 pages)
19 August 2015Annual return made up to 9 July 2015
Statement of capital on 2015-08-19
  • GBP 316,418,774
  • USD 48,235,234
(15 pages)
19 August 2015Annual return made up to 9 July 2015
Statement of capital on 2015-08-19
  • GBP 316,418,774
  • USD 48,235,234
(15 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 March 2015Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages)
9 March 2015Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages)
9 March 2015Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 December 2014Appointment of James Michael Mock as a director on 2 October 2014 (3 pages)
15 December 2014Appointment of James Michael Mock as a director on 2 October 2014 (3 pages)
15 December 2014Appointment of James Michael Mock as a director on 2 October 2014 (3 pages)
10 December 2014Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages)
10 December 2014Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages)
10 December 2014Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages)
3 December 2014Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages)
3 December 2014Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages)
3 December 2014Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
  • USD 48,235,234
(14 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
  • USD 48,235,234
(14 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
  • USD 48,235,234
(14 pages)
28 February 2014Termination of appointment of Antonio Campori as a director (2 pages)
28 February 2014Termination of appointment of Antonio Campori as a director (2 pages)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
29 January 2014Allotment of a new class of shares by an unlimited company (3 pages)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Allotment of a new class of shares by an unlimited company (3 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
29 August 2013Annual return made up to 9 July 2013
Statement of capital on 2013-08-29
  • GBP 100
(14 pages)
29 August 2013Annual return made up to 9 July 2013
Statement of capital on 2013-08-29
  • GBP 100
(14 pages)
29 August 2013Annual return made up to 9 July 2013
Statement of capital on 2013-08-29
  • GBP 100
(14 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013 (2 pages)
17 January 2013Termination of appointment of Stephanie Hoffmann as a director (2 pages)
17 January 2013Termination of appointment of Stephanie Hoffmann as a director (2 pages)
7 September 2012Annual return made up to 9 July 2012 (15 pages)
7 September 2012Annual return made up to 9 July 2012 (15 pages)
7 September 2012Annual return made up to 9 July 2012 (15 pages)
11 July 2012Termination of appointment of Matthew Corbin as a director (2 pages)
11 July 2012Termination of appointment of Matthew Corbin as a director (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Appointment of Antonio Campori as a director (3 pages)
16 April 2012Appointment of Antonio Campori as a director (3 pages)
27 January 2012Appointment of Conrad Joseph Apps as a director (3 pages)
27 January 2012Appointment of Conrad Joseph Apps as a director (3 pages)
19 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2010Annual return made up to 9 July 2010 (12 pages)
8 September 2010Annual return made up to 9 July 2010 (12 pages)
8 September 2010Annual return made up to 9 July 2010 (12 pages)
1 September 2010Appointment of Matthew William John Corbin as a director (2 pages)
1 September 2010Appointment of Matthew William John Corbin as a director (2 pages)
24 August 2010Termination of appointment of Henry Ware as a director (1 page)
24 August 2010Termination of appointment of Henry Ware as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Termination of appointment of Stephen Cox as a director (1 page)
16 June 2010Termination of appointment of Stephen Cox as a director (1 page)
16 June 2010Appointment of Stephanie Hoffmann as a director (2 pages)
16 June 2010Appointment of Stephanie Hoffmann as a director (2 pages)
16 February 2010Termination of appointment of Alex Bakhshov as a secretary (1 page)
16 February 2010Termination of appointment of Alex Bakhshov as a director (1 page)
16 February 2010Termination of appointment of Alex Bakhshov as a secretary (1 page)
16 February 2010Termination of appointment of Alex Bakhshov as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (6 pages)
22 September 2009Return made up to 09/07/09; full list of members (6 pages)
22 September 2009Return made up to 09/07/09; full list of members (6 pages)
17 September 2009Director appointed stephen robert cox (1 page)
17 September 2009Director appointed stephen robert cox (1 page)
14 September 2009Appointment terminated director john houston (1 page)
14 September 2009Appointment terminated director john houston (1 page)
10 February 2009Full accounts made up to 31 December 2007 (17 pages)
10 February 2009Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Return made up to 09/07/08; no change of members (6 pages)
4 September 2008Return made up to 09/07/08; no change of members (6 pages)
12 August 2008Director appointed john joseph houston (3 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 August 2008Director appointed john joseph houston (3 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
23 July 2008Director appointed henry john ware (1 page)
23 July 2008Director appointed henry john ware (1 page)
15 July 2008Memorandum and Articles of Association (8 pages)
15 July 2008Memorandum and Articles of Association (8 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
21 November 2007Full accounts made up to 31 December 2006 (26 pages)
21 November 2007Full accounts made up to 31 December 2005 (25 pages)
21 November 2007Full accounts made up to 31 December 2006 (26 pages)
21 November 2007Full accounts made up to 31 December 2005 (25 pages)
10 September 2007Registered office changed on 10/09/07 from: 90 long acre london WC2E 9RA (1 page)
10 September 2007Registered office changed on 10/09/07 from: 90 long acre london WC2E 9RA (1 page)
8 August 2007Return made up to 09/07/07; full list of members (7 pages)
8 August 2007Return made up to 09/07/07; full list of members (7 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (1 page)
12 March 2007New secretary appointed;new director appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2007Form 122 canc us$6610858.11 Iss (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Form 122 canc us$6610858.11 Iss (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
7 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 December 2006Application for reregistration from LTD to UNLTD (2 pages)
7 December 2006Application for reregistration from LTD to UNLTD (2 pages)
7 December 2006Re-registration of Memorandum and Articles (16 pages)
7 December 2006Re-registration of Memorandum and Articles (16 pages)
7 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 December 2006Declaration of assent for reregistration to UNLTD (1 page)
7 December 2006Declaration of assent for reregistration to UNLTD (1 page)
11 August 2006Return made up to 09/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/06
(8 pages)
11 August 2006Return made up to 09/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/06
(8 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 July 2005Declaration of mortgage charge released/ceased (1 page)
15 July 2005Declaration of mortgage charge released/ceased (1 page)
14 April 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 April 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (11 pages)
1 April 2005Declaration of assistance for shares acquisition (12 pages)
24 March 2005Particulars of mortgage/charge (8 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (8 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 10 upper bank street london E14 5JJ (1 page)
1 February 2005Registered office changed on 01/02/05 from: 10 upper bank street london E14 5JJ (1 page)
1 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Return made up to 09/07/04; full list of members (7 pages)
1 September 2004Return made up to 09/07/04; full list of members (7 pages)
6 August 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
28 July 2004Particulars of mortgage/charge (8 pages)
27 July 2004Declaration of assistance for shares acquisition (30 pages)
27 July 2004Declaration of assistance for shares acquisition (30 pages)
24 July 2004Particulars of mortgage/charge (16 pages)
24 July 2004Particulars of mortgage/charge (16 pages)
22 July 2004Ad 12/07/04--------- us$ si [email protected]=6610858 us$ ic 0/6610858 (2 pages)
22 July 2004Nc inc already adjusted 12/07/04 (2 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 July 2004Nc inc already adjusted 12/07/04 (2 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 July 2004Ad 12/07/04--------- us$ si [email protected]=6610858 us$ ic 0/6610858 (2 pages)
21 July 2004Declaration of assistance for shares acquisition (30 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Declaration of assistance for shares acquisition (30 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Declaration of assistance for shares acquisition (30 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Declaration of assistance for shares acquisition (30 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Declaration of assistance for shares acquisition (30 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Declaration of assistance for shares acquisition (30 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
20 April 2004Company name changed pixiepark LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed pixiepark LIMITED\certificate issued on 20/04/04 (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (4 pages)
3 October 2003New director appointed (4 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
9 July 2003Incorporation (25 pages)
9 July 2003Incorporation (25 pages)