Company NameRenewable Energy Systems Holdings Limited
Company StatusActive
Company Number04913497
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NameBondco 1035 Limited

Business Activity

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

Directors

Director NameDr Gavin Malcolm McAlpine
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(6 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameDominic James Hearth
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Douglas James McAlpine
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMarco Perona
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Eduardo Medina Sanchez
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Richard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NamePaula Murphy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Marketing & Communications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court, Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMaria Irvin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Miles Colin Shelley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month, 1 week after company formation)
Appointment Duration13 years (resigned 31 October 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Cullum McAlpine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 15 March 2017)
RoleCivil Engineering And Building
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NamePatrick Hugh Walker Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2005)
RoleGroup Financial Director
Correspondence Address15 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 7NU
Director NameDavid Stannard Jenkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdsom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameSusan Mary Reilly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2014)
RoleDeputy Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Donald Crawford Joyce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(7 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Herts
WD4 8LR
Director NameDominic James Hearth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(11 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 September 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDominic James Hearth
NationalityBritish
StatusResigned
Appointed13 August 2015(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Ivor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(13 years after company formation)
Appointment Duration5 years (resigned 31 October 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameJean-Marc Gabriel Henri Armitano
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RolePresident
Country of ResidenceFrance
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2020)
RoleChief Executive Officer, Americas
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Chris Michael Marsh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2023)
RoleManaging Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr John E Rhode
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2024)
RoleCeo, Res Americas
Country of ResidenceUnited States
Correspondence AddressBeaufort Court, Egg Farm Lane
Kings Langley
WD4 8LR
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitewww.res-group.com

Location

Registered AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£449,113,000
Gross Profit£60,283,000
Net Worth£169,312,000
Cash£76,475,000
Current Liabilities£203,516,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

7 February 2024Notification of Olivia Alice Gemma Mcalpine as a person with significant control on 31 January 2024 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
23 August 2023Director's details changed for Marco Perona on 23 August 2023 (2 pages)
3 August 2023Termination of appointment of Rachel Ruffle as a director on 31 July 2023 (1 page)
20 April 2023Termination of appointment of Chris Michael Marsh as a director on 6 April 2023 (1 page)
19 April 2023Appointment of Paula Murphy as a director on 19 April 2023 (2 pages)
19 April 2023Appointment of Maria Irvin as a director on 19 April 2023 (2 pages)
13 April 2023Group of companies' accounts made up to 31 October 2022 (77 pages)
22 February 2023Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
9 June 2022Group of companies' accounts made up to 31 October 2021 (79 pages)
14 April 2022Appointment of Mr John E Rhode as a director on 12 April 2022 (2 pages)
4 January 2022Appointment of Mr Richard Paul Russell as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Donald Crawford Joyce as a director on 31 December 2021 (1 page)
17 November 2021Director's details changed for Mr Eduardo Medina Sanchez on 17 November 2021 (2 pages)
9 November 2021Termination of appointment of Ivor Douglas Catto as a director on 31 October 2021 (1 page)
9 November 2021Appointment of Mr Eduardo Medina Sanchez as a director on 1 November 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
8 July 2021Resolutions
  • RES13 ‐ Company business 25/06/2021
(7 pages)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (7 pages)
6 July 2021Resolutions
  • RES13 ‐ Company business 25/06/2021
(7 pages)
10 May 2021Group of companies' accounts made up to 31 October 2020 (78 pages)
2 April 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 57,892,411.00
(4 pages)
15 March 2021Cessation of Mr Richard Hugh Mcalpine as a person with significant control on 31 December 2020 (1 page)
3 March 2021Director's details changed for Ivor Douglas Catto on 3 March 2021 (2 pages)
6 November 2020Resolutions
  • RES13 ‐ Section 177 26/10/2020
(6 pages)
6 November 2020Resolutions
  • RES13 ‐ Section 177 26/10/2020
(6 pages)
6 November 2020Resolutions
  • RES13 ‐ Section 177 26/10/2020
(6 pages)
30 October 2020Group of companies' accounts made up to 31 October 2019 (76 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Graham Matthew Reid as a director on 10 February 2020 (1 page)
15 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
26 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (5 pages)
20 February 2019Group of companies' accounts made up to 31 October 2018 (82 pages)
2 November 2018Termination of appointment of Jean-Marc Gabriel Henri Armitano as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Ms Rachel Ruffle as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Marco Perona as a director on 1 November 2018 (2 pages)
9 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 June 2018Change of details for Mr Mr Andrew William Mcalpine as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Notification of Douglas James Mcalpine as a person with significant control on 1 October 2016 (2 pages)
27 June 2018Notification of Hector George Mcalpine as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Director's details changed for Mr Chris Michael Marsh on 18 May 2018 (2 pages)
26 April 2018Cessation of Hon David Malcolm Mcalpine as a person with significant control on 17 March 2017 (1 page)
26 April 2018Cessation of Mr Hector George Mcalpine as a person with significant control on 17 March 2017 (1 page)
26 April 2018Change of details for a person with significant control (2 pages)
25 April 2018Cessation of Mr Cullum Mcalpine as a person with significant control on 15 March 2017 (1 page)
19 February 2018Group of companies' accounts made up to 31 October 2017 (76 pages)
1 November 2017Appointment of Mr Christopher Michael Marsh as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Christopher Michael Marsh as a director on 1 November 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
15 August 2017Appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (2 pages)
15 August 2017Appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Mr. Graham Matthew Reid as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Mr. Graham Matthew Reid as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr Douglas James Mcalpine as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr Douglas James Mcalpine as a director on 26 July 2017 (2 pages)
6 April 2017Group of companies' accounts made up to 31 October 2016 (73 pages)
6 April 2017Group of companies' accounts made up to 31 October 2016 (73 pages)
15 March 2017Termination of appointment of Cullum Mcalpine as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Cullum Mcalpine as a director on 15 March 2017 (1 page)
4 November 2016Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page)
1 November 2016Confirmation statement made on 26 September 2016 with updates (12 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (12 pages)
7 October 2016Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages)
6 October 2016Termination of appointment of David Stannard Jenkins as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of David Stannard Jenkins as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Miles Colin Shelley as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Miles Colin Shelley as a director on 30 September 2016 (1 page)
11 May 2016Group of companies' accounts made up to 31 October 2015 (34 pages)
11 May 2016Group of companies' accounts made up to 31 October 2015 (34 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Cancellation of shares. Statement of capital on 23 March 2016
  • GBP 59,050,054.00
(4 pages)
9 May 2016Cancellation of shares. Statement of capital on 23 March 2016
  • GBP 59,050,054.00
(4 pages)
9 May 2016Purchase of own shares. (3 pages)
24 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 59,050,054
(24 pages)
24 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 59,050,054
(24 pages)
17 September 2015Termination of appointment of Dominic James Hearth as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Dominic James Hearth as a director on 1 September 2015 (1 page)
13 August 2015Termination of appointment of Dominic James Hearth as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Dominic James Hearth as a director on 13 August 2015 (1 page)
13 August 2015Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages)
10 July 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
10 July 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 59,050,054.00
(4 pages)
10 February 2015Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 59,050,054.00
(4 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 59,050,054.00
(4 pages)
26 November 2014Annual return made up to 26 September 2014 with a full list of shareholders (24 pages)
26 November 2014Annual return made up to 26 September 2014 with a full list of shareholders (24 pages)
20 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 60,000,600.00
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 60,000,600.00
(4 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2014Termination of appointment of Susan Mary Reilly as a director on 31 May 2014 (2 pages)
6 August 2014Termination of appointment of Susan Mary Reilly as a director on 31 May 2014 (2 pages)
19 June 2014Group of companies' accounts made up to 31 October 2013 (35 pages)
19 June 2014Group of companies' accounts made up to 31 October 2013 (35 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60,000,000
(24 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60,000,000
(24 pages)
26 July 2013Group of companies' accounts made up to 31 October 2012 (33 pages)
26 July 2013Group of companies' accounts made up to 31 October 2012 (33 pages)
10 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages)
10 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Susan Mary Reilly on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Cullum Mcalpine on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Susan Mary Reilly on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Cullum Mcalpine on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (25 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (25 pages)
12 September 2012Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages)
12 September 2012Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages)
8 March 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
8 March 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (25 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (25 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (23 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (23 pages)
15 April 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
15 April 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
3 March 2011Director's details changed for Susan Mary Reilly on 23 February 2011 (3 pages)
3 March 2011Director's details changed for Susan Mary Reilly on 23 February 2011 (3 pages)
30 December 2010Appointment of Donald Crawford Joyce as a director (3 pages)
30 December 2010Appointment of Donald Crawford Joyce as a director (3 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (18 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (18 pages)
19 April 2010Director's details changed for David Stannard Jenkins on 9 April 2010 (3 pages)
19 April 2010Director's details changed for David Stannard Jenkins on 9 April 2010 (3 pages)
19 April 2010Director's details changed for David Stannard Jenkins on 9 April 2010 (3 pages)
10 March 2010Group of companies' accounts made up to 31 October 2009 (32 pages)
10 March 2010Group of companies' accounts made up to 31 October 2009 (32 pages)
6 February 2010Appointment of Susan Mary Reilly as a director (3 pages)
6 February 2010Appointment of Susan Mary Reilly as a director (3 pages)
25 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 60,000,000
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 60,000,000
(4 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
27 August 2009Memorandum and Articles of Association (19 pages)
27 August 2009Memorandum and Articles of Association (19 pages)
23 July 2009Group of companies' accounts made up to 31 October 2008 (31 pages)
23 July 2009Group of companies' accounts made up to 31 October 2008 (31 pages)
12 December 2008Return made up to 26/09/08; full list of members (7 pages)
12 December 2008Return made up to 26/09/08; full list of members (7 pages)
21 July 2008Group of companies' accounts made up to 31 October 2007 (30 pages)
21 July 2008Group of companies' accounts made up to 31 October 2007 (30 pages)
16 July 2008Secretary appointed dominic james hearth (2 pages)
16 July 2008Appointment terminated secretary michael o'neill (1 page)
16 July 2008Appointment terminated secretary michael o'neill (1 page)
16 July 2008Secretary appointed dominic james hearth (2 pages)
18 October 2007Return made up to 26/09/07; full list of members (7 pages)
18 October 2007Return made up to 26/09/07; full list of members (7 pages)
29 June 2007Group of companies' accounts made up to 31 October 2006 (33 pages)
29 June 2007Group of companies' accounts made up to 31 October 2006 (33 pages)
21 November 2006Return made up to 26/09/06; full list of members (7 pages)
21 November 2006Return made up to 26/09/06; full list of members (7 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
7 August 2006Ad 28/07/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Ad 28/07/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages)
7 August 2006Nc inc already adjusted 28/07/06 (2 pages)
7 August 2006Nc inc already adjusted 28/07/06 (2 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Group of companies' accounts made up to 31 October 2005 (30 pages)
4 August 2006Group of companies' accounts made up to 31 October 2005 (30 pages)
1 November 2005Return made up to 26/09/05; full list of members (8 pages)
1 November 2005Return made up to 26/09/05; full list of members (8 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
2 August 2005Group of companies' accounts made up to 31 October 2004 (27 pages)
2 August 2005Group of companies' accounts made up to 31 October 2004 (27 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
14 April 2004Nc inc already adjusted 02/04/04 (2 pages)
14 April 2004Ad 31/03/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2004Nc inc already adjusted 02/04/04 (2 pages)
14 April 2004Ad 31/03/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2004Ad 04/11/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
1 March 2004Ad 04/11/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
1 March 2004Statement of affairs (11 pages)
1 March 2004Statement of affairs (11 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Registered office changed on 23/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
23 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
23 December 2003Registered office changed on 23/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Nc inc already adjusted 04/11/03 (2 pages)
23 December 2003Nc inc already adjusted 04/11/03 (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
31 October 2003Company name changed bondco 1035 LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed bondco 1035 LIMITED\certificate issued on 31/10/03 (2 pages)
26 September 2003Incorporation (25 pages)
26 September 2003Incorporation (25 pages)