Company NameTPP Investments Limited
DirectorJonathan Martin Austen
Company StatusActive
Company Number04843814
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous NameAPI Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed04 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(7 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 November 2020)
RoleCorporate Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2020)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(11 years after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitewww.britishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£27,992
Gross Profit£27,992
Net Worth£62,138,670
Current Liabilities£1,432

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

21 December 2020Delivered on: 23 December 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as bradgate mall, beaumont leys shopping centre, leicester, LE4 1DE registered at the land registry with title numbers LT281124 and LT320572.
Outstanding
11 March 2011Delivered on: 29 March 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Borrower security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings the beaumont shopping centre beaumont way beaumont leys leicester t/no LT281124 and LT320572 all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants for tile given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants see image for full details.
Outstanding
11 March 2004Delivered on: 17 March 2004
Satisfied on: 1 April 2011
Persons entitled: Danske Bank a/S as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal right title interest and benefit present and future in and to the partnership deed and all partnership interest in the borrower first floating charge all property assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Registration of charge 048438140004, created on 14 September 2023 (63 pages)
2 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
5 May 2023Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 1 King William Street London EC4N 7AF on 5 May 2023 (1 page)
5 May 2023Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page)
5 May 2023Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages)
5 May 2023Change of details for Supermarket Income Investments Uk Limited as a person with significant control on 5 May 2023 (2 pages)
8 April 2023Full accounts made up to 30 June 2022 (19 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Memorandum and Articles of Association (11 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 June 2021 (19 pages)
20 October 2021Previous accounting period shortened from 13 November 2021 to 30 June 2021 (1 page)
18 August 2021Full accounts made up to 13 November 2020 (18 pages)
5 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
11 May 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 2
(4 pages)
11 May 2021Statement by Directors (1 page)
11 May 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 27/04/2021
(2 pages)
11 May 2021Statement of capital on 11 May 2021
  • GBP 2
(5 pages)
11 May 2021Solvency Statement dated 27/04/21 (1 page)
23 December 2020Registration of charge 048438140003, created on 21 December 2020 (13 pages)
8 December 2020Appointment of Jtc (Uk) Limited as a secretary on 4 December 2020 (2 pages)
7 December 2020Second filing for the notification of Supermarket Income Investments Uk Limited as a person with significant control (7 pages)
4 December 2020Second filing for the termination of Mr Nigel Mark Webb as a director (5 pages)
4 December 2020Second filing for the termination of Mr Bryan Lewis as a director (5 pages)
4 December 2020Second filing for the termination of British Lane Company Secretarial Limited as a secretary (5 pages)
3 December 2020Memorandum and Articles of Association (11 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2020Second filing for the appointment of Mr Jonathan Martin Austen as a director (3 pages)
16 November 2020Previous accounting period shortened from 28 March 2021 to 13 November 2020 (1 page)
16 November 2020Termination of appointment of Bryan Lewis as a director on 13 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 04/12/2020.
(2 pages)
16 November 2020Notification of Supermarket Income Investments Uk Limited as a person with significant control on 13 September 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/12/2020.
(3 pages)
16 November 2020Cessation of Bl Superstores Holding Company Limited as a person with significant control on 13 November 2020 (1 page)
16 November 2020Termination of appointment of Nigel Mark Webb as a director on 13 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 04/12/2020.
(2 pages)
16 November 2020Registered office address changed from York House 45 Seymour Street London W1H 7LX to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 16 November 2020 (1 page)
16 November 2020Termination of appointment of British Land Company Secretarial Limited as a secretary on 13 September 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 04/12/2020.
(2 pages)
16 November 2020Appointment of Mr Jonathan Martin Austen as a director on 13 September 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 17.11.2020.
(2 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
13 November 2020Termination of appointment of Sarah Morrell Barzycki as a director on 12 November 2020 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 January 2020Satisfaction of charge 2 in full (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Cessation of Bl Superstores Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 August 2017Notification of Bl Superstores Holding Company Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 August 2017Notification of Bl Superstores Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Notification of Bl Superstores Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
6 September 2016Termination of appointment of Bryan Lewis as a director on 2 October 2014 (1 page)
6 September 2016Termination of appointment of Bryan Lewis as a director on 2 October 2014 (1 page)
6 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 August 2016Termination of appointment of a director (1 page)
22 August 2016Termination of appointment of a director (1 page)
15 April 2016Termination of appointment of a director (1 page)
15 April 2016Termination of appointment of a director (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (19 pages)
18 December 2015Full accounts made up to 31 March 2015 (19 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(9 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(9 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(13 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(13 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(10 pages)
30 July 2013Director's details changed for Mr Anthony Braine on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Nigel Mark Webb on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 July 2013Director's details changed for Mr Nigel Mark Webb on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Anthony Braine on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Lucinda Margaret Bell on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Lucinda Margaret Bell on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(10 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
4 December 2012Full accounts made up to 31 March 2012 (17 pages)
4 December 2012Full accounts made up to 31 March 2012 (17 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
11 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
11 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
24 July 2012Termination of appointment of Andrew Jones as a director (1 page)
24 July 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
24 July 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
24 July 2012Termination of appointment of Andrew Jones as a director (1 page)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (11 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (10 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (12 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (12 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
27 January 2010Appointment of Mr Bryan Lewis as a director (2 pages)
27 January 2010Appointment of Mr Bryan Lewis as a director (2 pages)
4 August 2009Return made up to 24/07/09; full list of members (6 pages)
4 August 2009Return made up to 24/07/09; full list of members (6 pages)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 24/07/08; full list of members (6 pages)
14 August 2008Return made up to 24/07/08; full list of members (6 pages)
14 August 2008Location of register of members (1 page)
29 April 2008Full accounts made up to 31 March 2007 (21 pages)
29 April 2008Full accounts made up to 31 March 2007 (21 pages)
2 February 2008Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page)
2 February 2008Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
13 August 2007Return made up to 24/07/07; full list of members (4 pages)
13 August 2007Return made up to 24/07/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
16 October 2006New director appointed (6 pages)
16 October 2006New director appointed (6 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006Return made up to 24/07/06; full list of members (3 pages)
16 August 2006Return made up to 24/07/06; full list of members (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Full accounts made up to 31 March 2005 (18 pages)
29 November 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
17 August 2005Return made up to 24/07/05; full list of members (4 pages)
17 August 2005Return made up to 24/07/05; full list of members (4 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
28 September 2004Full accounts made up to 31 March 2004 (18 pages)
28 September 2004Full accounts made up to 31 March 2004 (18 pages)
13 August 2004Return made up to 24/07/04; full list of members (4 pages)
13 August 2004Return made up to 24/07/04; full list of members (4 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
14 January 2004Company name changed api investments LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed api investments LIMITED\certificate issued on 14/01/04 (2 pages)
21 August 2003New director appointed (5 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (5 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 04/08/03 (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 04/08/03 (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (4 pages)
31 July 2003New director appointed (4 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 July 2003New director appointed (4 pages)
31 July 2003New director appointed (4 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Incorporation (18 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (18 pages)