Company NameEXA Infrastructure Holdings UK Limited
Company StatusActive
Company Number04927540
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Previous NameInteroute Communications Holdings Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2019(16 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(17 years after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Gurpal Singh Atwal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Gabriel Marie Denis Pretre
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAvenue Du Temple 31
Lausanne
Ch-1012
Foreign
Director NameVictor Bischoff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChief Financial Officer
Correspondence Address20 Chemin Des Rayes
1222 Vesenaz
Switzerland
Director NameMr James Michael Kinsella
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Robert Kirk McNeal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameDaniel Macfarlane Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2019(16 years after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMichael Paul Winston
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(16 years after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2004(7 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 09 July 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteinteroute.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address5th Floor 40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

320k at €0.1Interoute Holdings Sarl
76.19%
Ordinary
40m at €0.0003Interoute Holdings Sarl
28.57%
Ordinary A

Financials

Year2014
Net Worth£458,907,015
Current Liabilities£709

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 24 August 2018
Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 September 2014Delivered on: 9 September 2014
Satisfied on: 5 November 2015
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Fully Satisfied
3 April 2013Delivered on: 18 April 2013
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created or expressed to be created under the security agreement. Including buildings structures fixtures and fittings including trade fixtures and fittings and fixed plant and machinery and all easements and rights attaching ot it see image for full details.
Fully Satisfied
12 September 2011Delivered on: 21 September 2011
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created or expressed to be created under the security agreement. Including the buildings structures fixtures and fitting including trade fixtures and fittings and fixed plant and machinery now or in the future on that property and all easements and rights attaching to it see image for full details.
Fully Satisfied

Filing History

19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
24 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
11 May 2023Company name changed interoute communications holdings LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
(3 pages)
3 April 2023Full accounts made up to 31 December 2021 (29 pages)
28 December 2022Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
18 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
26 September 2022Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022 (2 pages)
26 September 2022Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages)
26 September 2022Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page)
18 July 2022Full accounts made up to 31 December 2020 (59 pages)
29 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • EUR 22,064,048.53
  • USD 287,628,216
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 11 November 2021
  • EUR 22,063,423.53
  • USD 287,628,216
(3 pages)
18 January 2022Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022 (1 page)
14 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2022Registration of charge 049275400010, created on 11 January 2022 (42 pages)
26 November 2021Satisfaction of charge 049275400007 in full (1 page)
26 November 2021Satisfaction of charge 049275400009 in full (1 page)
26 November 2021Satisfaction of charge 049275400008 in full (1 page)
6 November 2021Statement of capital following an allotment of shares on 1 October 2021
  • EUR 42,000.00000
  • USD 287,628,216
(4 pages)
27 October 2021Confirmation statement made on 9 October 2021 with updates (6 pages)
15 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2021Memorandum and Articles of Association (30 pages)
22 September 2021Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page)
22 September 2021Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 16 September 2021 (2 pages)
22 September 2021Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page)
22 September 2021Cessation of Gtt Holdings Limited as a person with significant control on 16 September 2021 (1 page)
8 September 2021Previous accounting period extended from 28 December 2020 to 31 December 2020 (1 page)
27 April 2021Full accounts made up to 31 December 2019 (27 pages)
17 March 2021Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages)
12 January 2021Registration of charge 049275400008, created on 28 December 2020 (72 pages)
12 January 2021Registration of charge 049275400009, created on 28 December 2020 (108 pages)
15 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 December 2020Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages)
1 December 2020Termination of appointment of Daniel Macfarlane Fraser as a director on 30 October 2020 (1 page)
1 December 2020Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page)
24 August 2020Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 February 2020Full accounts made up to 31 December 2018 (22 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page)
17 October 2019Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Michael Thomas Sicoli as a director on 4 October 2019 (1 page)
16 April 2019Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ to Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT on 16 April 2019 (1 page)
20 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 November 2018Withdrawal of a person with significant control statement on 20 November 2018 (2 pages)
20 November 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
20 November 2018Notification of Gtt Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
24 August 2018Registration of charge 049275400007, created on 15 August 2018 (72 pages)
6 August 2018Full accounts made up to 31 December 2017 (21 pages)
9 July 2018Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page)
8 June 2018Satisfaction of charge 049275400006 in full (4 pages)
8 June 2018Satisfaction of charge 049275400005 in full (4 pages)
8 June 2018Satisfaction of charge 049275400004 in full (4 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
6 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Registration of charge 049275400006, created on 9 October 2017 (37 pages)
19 October 2017Registration of charge 049275400006, created on 9 October 2017 (37 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 November 2016Registration of charge 049275400005, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 049275400005, created on 14 November 2016 (41 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
5 November 2015Satisfaction of charge 049275400003 in full (1 page)
5 November 2015Satisfaction of charge 049275400003 in full (1 page)
19 October 2015Registration of charge 049275400004, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 049275400004, created on 15 October 2015 (59 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • EUR 42,000
(6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • EUR 42,000
(6 pages)
15 October 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • EUR 42,000
(6 pages)
15 October 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
14 October 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
14 October 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
21 July 2015Full accounts made up to 31 December 2014 (17 pages)
21 July 2015Full accounts made up to 31 December 2014 (17 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 42,000
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 42,000
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 42,000
(5 pages)
9 September 2014Registration of charge 049275400003, created on 8 September 2014 (59 pages)
9 September 2014Registration of charge 049275400003, created on 8 September 2014 (59 pages)
9 September 2014Registration of charge 049275400003, created on 8 September 2014 (59 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
27 February 2014Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page)
7 January 2014Termination of appointment of James Kinsella as a director (1 page)
7 January 2014Termination of appointment of James Kinsella as a director (1 page)
7 January 2014Termination of appointment of Robert Mcneal as a director (1 page)
7 January 2014Termination of appointment of Robert Mcneal as a director (1 page)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • EUR 42,000
(6 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • EUR 42,000
(6 pages)
21 October 2013Secretary's details changed for Abogado Nominees Limited on 21 October 2013 (1 page)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • EUR 42,000
(6 pages)
21 October 2013Secretary's details changed for Abogado Nominees Limited on 21 October 2013 (1 page)
5 August 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 2 (16 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 2 (16 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (18 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (18 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (18 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (18 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (18 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (18 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Memorandum and Articles of Association (38 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Memorandum and Articles of Association (38 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 September 2011Full accounts made up to 31 December 2010 (16 pages)
8 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(5 pages)
1 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(5 pages)
12 January 2011Appointment of Mrs Catherine Birkett as a director
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(3 pages)
12 January 2011Appointment of Mrs Catherine Birkett as a director
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(3 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (16 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (16 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (16 pages)
2 November 2010Appointment of Mr Gareth John Williams as a director (2 pages)
2 November 2010Appointment of Mr Gareth John Williams as a director (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
14 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
14 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
15 October 2009Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Full accounts made up to 31 December 2008 (14 pages)
25 March 2009Resolutions
  • RES13 ‐ Secion 175,section 177,section 180 03/03/2009
(2 pages)
25 March 2009Resolutions
  • RES13 ‐ Secion 175,section 177,section 180 03/03/2009
(2 pages)
30 December 2008Appointment terminated director gabriel pretre (1 page)
30 December 2008Appointment terminated director gabriel pretre (1 page)
23 December 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
23 December 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
3 November 2008Return made up to 09/10/08; full list of members (7 pages)
3 November 2008Return made up to 09/10/08; full list of members (7 pages)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
2 December 2007Return made up to 09/10/07; full list of members (7 pages)
2 December 2007Return made up to 09/10/07; full list of members (7 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor walbrook building, 195 marsh wall, london E14 9SG (1 page)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor walbrook building, 195 marsh wall, london E14 9SG (1 page)
8 November 2006Return made up to 09/10/06; full list of members (7 pages)
8 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
26 April 2006Group of companies' accounts made up to 31 December 2004 (33 pages)
26 April 2006Group of companies' accounts made up to 31 December 2004 (33 pages)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
31 January 2006Return made up to 09/10/05; full list of members (7 pages)
31 January 2006Return made up to 09/10/05; full list of members (7 pages)
14 October 2005Memorandum and Articles of Association (44 pages)
14 October 2005Memorandum and Articles of Association (44 pages)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2005Ad 27/07/05--------- eur si [email protected]=30000 eur ic 12000/42000 (2 pages)
4 October 2005Nc inc already adjusted 27/07/05 (1 page)
4 October 2005Ad 27/07/05--------- eur si [email protected]=30000 eur ic 12000/42000 (2 pages)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2005Nc inc already adjusted 27/07/05 (1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 January 2005Return made up to 09/10/04; full list of members (7 pages)
26 January 2005Return made up to 09/10/04; full list of members (7 pages)
10 August 2004Location of register of members (non legible) (2 pages)
10 August 2004Location of register of members (non legible) (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
13 January 2004Ad 19/12/03--------- eur si [email protected]=1000 eur ic 10999/11999 (2 pages)
13 January 2004Ad 19/12/03--------- eur si [email protected]=1000 eur ic 10999/11999 (2 pages)
21 November 2003Ad 23/10/03--------- eur si [email protected]=999 eur ic 10000/10999 (2 pages)
21 November 2003S-div 30/10/03 (1 page)
21 November 2003Resolutions
  • RES13 ‐ Sub div shares 30/10/03
(1 page)
21 November 2003Particulars of contract relating to shares (4 pages)
21 November 2003Particulars of contract relating to shares (4 pages)
21 November 2003S-div 30/10/03 (1 page)
21 November 2003Ad 23/10/03--------- eur si [email protected]=999 eur ic 10000/10999 (2 pages)
21 November 2003Resolutions
  • RES13 ‐ Sub div shares 30/10/03
(1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Accounting reference date extended from 31/10/04 to 28/12/04 (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Ad 23/10/03--------- eur si [email protected]=10000 eur ic 0/10000 (2 pages)
29 October 2003Accounting reference date extended from 31/10/04 to 28/12/04 (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Eur nc 0/28000 23/10/03 (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Eur nc 0/28000 23/10/03 (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Ad 23/10/03--------- eur si [email protected]=10000 eur ic 0/10000 (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
9 October 2003Incorporation (28 pages)
9 October 2003Incorporation (28 pages)