Company NameKOSA UK Limited
Company StatusActive
Company Number04938035
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Lee Crawshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleController
Country of ResidenceUnited States
Correspondence Address4123 E. 37th St. North
Wichita
Ks 67220
United States
Director NameMr Andreas Samuel Westhuis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed08 May 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleDirector Business Ops
Country of ResidenceUnited Kingdom
Correspondence AddressErmin Street Brockworth
Gloucester
GL3 4HP
Wales
Director NameReagan John Mathews
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4123 E. 37th Street N
Wichita
Kansas
67220
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleChartered Secreatry
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameKelly Bruce Bulloch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2005)
RoleBusiness Executive
Correspondence Address1060 N 199th West Circle
Goddard
Kansas 67052
United States
Director NameJeffrey Ray Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2005)
RoleBusiness Executive
Correspondence Address1142 North Linden Circle
Wichita
Kansas 67206
United States
Secretary NameJeffrey Ray Walker
NationalityAmerican
StatusResigned
Appointed10 February 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2005)
RoleBusiness Executive
Correspondence Address1142 North Linden Circle
Wichita
Kansas 67206
United States
Director NameSteven John Feilmeier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2004(5 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Grand Mere
Wichita
Kansas 67230
United States
Director NameCraig Monroe Munson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2010)
RoleDiretor Of Tax
Correspondence Address717 N. St Andrews
Wichita
Kansas
67230
United States
Director NameDerek Gilvray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2011)
RoleBusiness Manager
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJay Voncannon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2005(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 23 July 2009)
RoleTreasurer
Correspondence Address1918 N. Rusty Gate Street
Wichita
Kansas 67206
United States
Secretary NameCraig Monroe Munson
NationalityAmerican
StatusResigned
Appointed08 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2008)
RoleDiretor Of Tax
Correspondence Address717 N. St Andrews
Wichita
Kansas
67230
United States
Director NameNancy Ray Kowalski
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2012)
RoleTreasurer
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameChristopher Lee Chessmore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2016)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address4123 E. Street N
Wichita
Kansas, Ks67230
United States
Director NameBrian Eric Padley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 2012)
RoleRegional Controller
Country of ResidenceSwitzerland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameKenneth Andrew Mindt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2012(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2012)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Christopher James Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 2018)
RoleEuropean Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameToby Gene Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2018)
RoleChief Risk Officer & Treasurer
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2019)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Kosa Foreign Investments Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,141,643
Current Liabilities£153,346,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

24 March 2009Delivered on: 2 April 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee for the Rateable Benefit and on Behalf of the Secured Parties

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
6 February 2009Delivered on: 19 February 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee for the Ratable Benefit and on Behalf of the Secured Parties

Classification: English security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged debt portfolio with full guarantee and by way of first fixed charge. See image for full details.
Fully Satisfied
6 February 2009Delivered on: 19 February 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York

Classification: An agreement and deed of pledge of shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A disclosed first right of pledge on the present shares and the related rights and on the future shares and the related rights pertaining thereto see image for full details.
Fully Satisfied
6 February 2009Delivered on: 19 February 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: German share pledge agreement
Secured details: All monies due or to become due from the guarantors (or any of them) to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares together with all ancillary rights and claims associated with the shares see image for full details.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 11 February 2009
Persons entitled: Jp Morgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Pledge agreement executed outside the UK and comprising property situated there
Secured details: All monies due or to become due from the loan parties (or any of them) to the pledgees (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 share with nominal value of eur 25,564.9 held in arteva specialities gmbh and ancilliary rights; 2 shares whose nominal value of eur 25,564.59 held in arteva holdings gmbh with a nominal value of eur 23,008.13 and eur 2,556.46 respectively and ancilliary rights. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 11 February 2009
Persons entitled: Jp Morgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 shares in the capital of invista U.K. investments each with a par value of EURO454 all future shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 11 February 2009
Persons entitled: Jp Morgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18,200 shares in the capital of kosa UK finance B.V. each with a par value of 1 euro and all future shares together with the related rights. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 11 February 2009
Persons entitled: Jpmorgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Portuguese pledge agreement
Secured details: All monies due or to become due from holdings or any subsidiary to any lender or its affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 shares of nominal value of EUR2,500 representing the 100% of the share capital of sardarina-sgps lda together with ans additional sgares and all related rights in relation to both the shares and the additional shares. See the mortgage charge document for full details.
Fully Satisfied
5 August 2010Delivered on: 12 August 2010
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Confirmation and amendment agreement
Secured details: All monies due or to become due from the guarantors (or any of them) to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being- the present and future shares in the share capital of the company see image for full details.
Fully Satisfied
4 August 2010Delivered on: 9 August 2010
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Agreement on the assignment of receivables
Secured details: All monies whatsoever due or to become due from the company to the secured parties and/or the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The legal title to the receivables to the collateral agent and all related rights and benefits thereto; see image for full details.
Fully Satisfied
18 September 2009Delivered on: 29 September 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag, New York Branch Acting for Itself and as Collateral Agent for the Secured Parties (Security Agent)

Classification: Pledge over shares agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge portfolio being the shares in kosa capital luxembourg S.A.R.L. and related assets, see image for full details.
Fully Satisfied
15 April 2009Delivered on: 30 April 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Administrative Agent and Collateral Agent on Behalf of Itself as Lender and for the Other Secured Parties

Classification: A pledge agreement of third party receivables
Secured details: All monies due or to become due from any of the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Future third party receivables see image for full details.
Fully Satisfied
30 March 2009Delivered on: 8 April 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for and on Behalf of the Secured Parties

Classification: Portuguese pledge agreement
Secured details: All monies due or to become due from such credit party to the hedging creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares together with all related rights meaning all dividends, shares means two immaterial shares (quotas) in the nominal value of eur 2.500.00 see image for full details.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 11 February 2009
Persons entitled: J P Morgan Chase Bank, as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (60 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
12 July 2022Full accounts made up to 31 December 2021 (62 pages)
29 September 2021Full accounts made up to 31 December 2020 (63 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
31 March 2021Amended full accounts made up to 31 December 2019 (64 pages)
17 December 2020Director's details changed for Mr Andreas Samuel Westhuis on 7 December 2020 (2 pages)
26 October 2020Full accounts made up to 31 December 2019 (24 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
25 September 2020Director's details changed for Mr Christopher Lee Crawshaw on 25 September 2020 (2 pages)
21 January 2020Director's details changed for Mr Andreas Samuel Westhuis on 1 October 2019 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 6
(8 pages)
3 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
2 December 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019 (1 page)
2 December 2019Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019 (2 pages)
2 December 2019Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019 (1 page)
2 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
21 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
14 August 2019Full accounts made up to 31 December 2018 (62 pages)
9 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 5
(8 pages)
6 November 2018Full accounts made up to 31 December 2017 (62 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
22 May 2018Director's details changed for Andreas Samuel Westhuis on 22 May 2018 (2 pages)
8 May 2018Appointment of Andreas Samuel Westhuis as a director on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Toby Gene Harrison as a director on 8 May 2018 (1 page)
8 May 2018Termination of appointment of Christopher James Brown as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Reagan John Mathews as a director on 8 May 2018 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
24 May 2017Secretary's details changed for A G Secretarial Limited on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for A G Secretarial Limited on 24 May 2017 (1 page)
22 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017 (1 page)
5 December 2016Appointment of Toby Gene Harrison as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Toby Gene Harrison as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016 (1 page)
11 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (20 pages)
17 October 2016Full accounts made up to 31 December 2015 (20 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(15 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(15 pages)
16 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Full accounts made up to 31 December 2014 (15 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(15 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(15 pages)
5 June 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Full accounts made up to 31 December 2013 (15 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(15 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(15 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
31 December 2012Appointment of Christopher James Brown as a director (3 pages)
31 December 2012Appointment of Christopher James Brown as a director (3 pages)
31 December 2012Termination of appointment of Brian Padley as a director (2 pages)
31 December 2012Termination of appointment of Brian Padley as a director (2 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (15 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (15 pages)
9 October 2012Appointment of Christopher Crawshaw as a director (3 pages)
9 October 2012Termination of appointment of Kenneth Mindt as a director (2 pages)
9 October 2012Termination of appointment of Kenneth Mindt as a director (2 pages)
9 October 2012Appointment of Christopher Crawshaw as a director (3 pages)
20 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Full accounts made up to 31 December 2011 (15 pages)
24 April 2012Appointment of Kenneth Andrew Mindt as a director (3 pages)
24 April 2012Termination of appointment of Nancy Kowalski as a director (2 pages)
24 April 2012Appointment of Kenneth Andrew Mindt as a director (3 pages)
24 April 2012Termination of appointment of Nancy Kowalski as a director (2 pages)
14 December 2011Termination of appointment of Derek Gilvray as a director (2 pages)
14 December 2011Appointment of Brian Eric Padley as a director (3 pages)
14 December 2011Appointment of Brian Eric Padley as a director (3 pages)
14 December 2011Termination of appointment of Derek Gilvray as a director (2 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (15 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
3 December 2010Memorandum and Articles of Association (3 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2010Memorandum and Articles of Association (3 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
8 October 2010Termination of appointment of Craig Munson as a director (2 pages)
8 October 2010Appointment of Christopher Lee Chessmore as a director (3 pages)
8 October 2010Termination of appointment of Craig Munson as a director (2 pages)
8 October 2010Appointment of Christopher Lee Chessmore as a director (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 4.00
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 4.00
(4 pages)
30 November 2009Director's details changed for Derek Gilvray on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Derek Gilvray on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Derek Gilvray on 1 October 2009 (3 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
29 October 2009Director's details changed for Nancy Ray Kowalski on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Nancy Ray Kowalski on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Nancy Ray Kowalski on 1 October 2009 (3 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 12 (38 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 12 (38 pages)
2 September 2009Director appointed nancy ray kowalski (1 page)
2 September 2009Director appointed nancy ray kowalski (1 page)
2 September 2009Appointment terminated director jay voncannon (1 page)
2 September 2009Appointment terminated director jay voncannon (1 page)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 11 (14 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 11 (14 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (15 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 9 (18 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 9 (18 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2008Secretary appointed a g secretarial LIMITED (2 pages)
24 December 2008Secretary appointed a g secretarial LIMITED (2 pages)
23 December 2008Appointment terminated secretary craig munson (1 page)
23 December 2008Appointment terminated secretary craig munson (1 page)
21 December 2008Registered office changed on 21/12/2008 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
21 December 2008Return made up to 20/10/08; full list of members (6 pages)
21 December 2008Return made up to 20/10/08; full list of members (6 pages)
21 December 2008Registered office changed on 21/12/2008 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
23 January 2008Return made up to 20/10/07; full list of members (6 pages)
23 January 2008Return made up to 20/10/07; full list of members (6 pages)
18 September 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 November 2006Return made up to 20/10/06; full list of members (6 pages)
17 November 2006Return made up to 20/10/06; full list of members (6 pages)
16 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 November 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2004 (13 pages)
26 October 2006Full accounts made up to 31 December 2004 (13 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
6 December 2005Return made up to 20/10/05; full list of members (6 pages)
6 December 2005Return made up to 20/10/05; full list of members (6 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
10 December 2004Return made up to 20/10/04; full list of members (7 pages)
10 December 2004Return made up to 20/10/04; full list of members (7 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (10 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (10 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2004Particulars of mortgage/charge (8 pages)
6 May 2004Particulars of mortgage/charge (8 pages)
15 March 2004New secretary appointed;new director appointed (3 pages)
15 March 2004New secretary appointed;new director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
9 February 2004Company name changed mikney LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed mikney LIMITED\certificate issued on 09/02/04 (2 pages)
20 October 2003Incorporation (18 pages)
20 October 2003Incorporation (18 pages)