Company NameBreezeroad Limited
Company StatusActive
Company Number05077410
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kamal Rhazali
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed12 July 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleGeneral Counsel
Country of ResidenceQatar
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameSean Piers Harrison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleGeneral Counsel
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameOmer Acar
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed18 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameMr Tareq Michael Fontane
Date of BirthMay 1989 (Born 35 years ago)
NationalityAustrian
StatusCurrent
Appointed23 July 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressThe Savoy Hotel The Strand
London
WC2R 0EZ
Director NameRamsey Neal Mankarious
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(5 months after company formation)
Appointment Duration5 months (resigned 19 January 2005)
RoleHotel Advisor
Correspondence AddressGround Floor Flat
59 Fitzjohn's Avenue
London
NW3 6PH
Secretary NameRamsey Neal Mankarious
NationalityAmerican
StatusResigned
Appointed20 August 2004(5 months after company formation)
Appointment Duration5 months (resigned 19 January 2005)
RoleHotel Advisor
Correspondence AddressGround Floor Flat
59 Fitzjohn's Avenue
London
NW3 6PH
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 26 July 2005)
RoleBanker
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameCharles Henry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(10 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 09 October 2015)
RoleHotel Invest Adviser
Country of ResidenceUnited States
Correspondence Address221 Congress Street
Brooklyn
New York
11201
Director NameCristopher Kelly Broderick
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(10 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 12 August 2015)
RoleHotel Investments
Country of ResidenceUnited States
Correspondence AddressStrand
London
WC2R 0EU
Secretary NameIain Stewart Mackintosh
NationalityBritish
StatusResigned
Appointed19 January 2005(10 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 July 2005)
RoleBanker
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2008)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameGillian Claire Fisken
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 2009)
RoleBanker Ca
Correspondence Address6 North Park Terrace
Edinburgh
EH4 1DP
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Stuart Iain Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameBenjamin David Cadwell
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2010(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 23 July 2021)
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameSir David Michael Charles Nichels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, North West Wing, Bush House Aldwych
London
WC2B 4EZ
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2014(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 21 October 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameWilliam Robert Fatt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameHamad Abdulla Al Mulla
Date of BirthJune 1972 (Born 51 years ago)
NationalityQatari
StatusResigned
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceState Of Qatar
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameMartin Kandrac
Date of BirthJune 1971 (Born 52 years ago)
NationalitySlovak
StatusResigned
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceZurich
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameGordon Alexander Miles Drake
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2017)
RoleHotel Investments
Country of ResidenceDubai
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameAshley Fernandes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceState Of Qatar
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2005(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 March 2018)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

123.6m at £1Kingdom 5-kr-114 LTD
50.00%
Ordinary A
123.6m at £1Savoy Hotel Holding
50.00%
Ordinary B

Financials

Year2014
Turnover£58,693,000
Gross Profit£33,774,000
Net Worth-£92,972,000
Cash£10,979,000
Current Liabilities£14,731,000

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

2 October 2014Delivered on: 9 October 2014
Persons entitled: Situs Asset Management Limited as Agent and Trustee for the Common Secured Parties (The "Mezzanine Security Agent")

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 17 April 2013
Persons entitled: Frs Hotel Group (Lux) S.A.R.L.

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: An assignment of subordinated debt
Secured details: All monies due or to become due from each common obligor to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the hotel owner to the overdraft finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each obligor to the mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant loans, together with all related rights, each of the assets and charged assets.
Outstanding
13 September 2004Delivered on: 29 September 2004
Persons entitled: Fhr Hotels Finance Ireland

Classification: A share charge
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: First fixed charge the charged shares. See the mortgage charge document for full details.
Outstanding
26 November 2018Delivered on: 30 November 2018
Persons entitled: Motcomb Estates Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2013Delivered on: 12 April 2013
Satisfied on: 23 October 2014
Persons entitled: Prestonfield Investments Limited (The Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 September 2010Delivered on: 5 October 2010
Satisfied on: 15 May 2013
Persons entitled: The Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Deed of confirmation of security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's assets as are charged under breezeroad debenture 1 and breezeroad debenture 2. see image for full details.
Fully Satisfied
25 June 2009Delivered on: 6 July 2009
Satisfied on: 16 June 2015
Persons entitled: Uberior Ventures Limited and Kingdom 5-Kr-114 LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 May 2008Delivered on: 30 May 2008
Satisfied on: 15 May 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 September 2004Delivered on: 18 September 2004
Satisfied on: 15 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance 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

14 October 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
6 September 2023Termination of appointment of Lourie Johannes Kruger as a director on 5 September 2023 (1 page)
6 September 2023Appointment of Mr Irfan Abdul-Khaliq Sharief as a director on 5 September 2023 (2 pages)
31 May 2023Appointment of Mr Sarmad Zok as a director on 6 April 2023 (2 pages)
23 May 2023Appointment of Salma Ahmad Alhammadi as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Juan Bernardo Aguilar as a director on 22 May 2023 (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Sean Piers Harrison as a director on 31 January 2023 (1 page)
5 January 2023Termination of appointment of Kamal Rhazali as a director on 5 January 2023 (1 page)
5 January 2023Termination of appointment of Omer Acar as a director on 5 January 2023 (1 page)
5 January 2023Appointment of Mr Juan Bernardo Aguilar as a director on 5 January 2023 (2 pages)
5 January 2023Appointment of Mr Lourie Johannes Kruger as a director on 5 January 2023 (2 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
2 January 2022Group of companies' accounts made up to 31 December 2020 (52 pages)
23 July 2021Termination of appointment of Benjamin David Cadwell as a director on 23 July 2021 (1 page)
23 July 2021Appointment of Mr Tareq Michael Fontane as a director on 23 July 2021 (2 pages)
23 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
17 November 2020Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 17 November 2020 (1 page)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
15 October 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
8 August 2019Appointment of Omer Acar as a director on 18 July 2019 (2 pages)
8 August 2019Termination of appointment of Ashley Fernandes as a director on 18 July 2019 (1 page)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 March 2019Satisfaction of charge 050774100009 in full (1 page)
12 December 2018Statement of company's objects (2 pages)
30 November 2018Registration of charge 050774100010, created on 26 November 2018 (28 pages)
9 July 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
22 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
19 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
28 July 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
3 July 2017Satisfaction of charge 2 in full (1 page)
3 July 2017Satisfaction of charge 6 in full (1 page)
3 July 2017Satisfaction of charge 8 in full (1 page)
3 July 2017Satisfaction of charge 8 in full (1 page)
3 July 2017Satisfaction of charge 6 in full (1 page)
3 July 2017Satisfaction of charge 2 in full (1 page)
27 June 2017Notification of Qatar Investment Authority as a person with significant control on 18 April 2017 (1 page)
27 June 2017Notification of Qatar Investment Authority as a person with significant control on 27 June 2017 (1 page)
26 June 2017Change of details for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 12 July 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Change of details for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 12 July 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (17 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (17 pages)
11 January 2017Appointment of Sean Piers Harrison as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page)
11 January 2017Appointment of Sean Piers Harrison as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page)
3 January 2017Group of companies' accounts made up to 31 December 2015 (62 pages)
3 January 2017Group of companies' accounts made up to 31 December 2015 (62 pages)
2 August 2016Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages)
2 August 2016Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages)
1 August 2016Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages)
1 August 2016Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages)
21 July 2016Change of share class name or designation (2 pages)
21 July 2016Change of share class name or designation (2 pages)
21 March 2016Secretary's details changed for D.W. Company Services Limited on 18 March 2016 (1 page)
21 March 2016Director's details changed for Benjamin David Cadwell on 18 March 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 359,974,396
(7 pages)
21 March 2016Director's details changed for Benjamin David Cadwell on 18 March 2016 (2 pages)
21 March 2016Secretary's details changed for D.W. Company Services Limited on 18 March 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 359,974,396
(7 pages)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
15 October 2015Termination of appointment of Hamad Abdulla Al Mulla as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of William Robert Fatt as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Charles Henry as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Charles Henry as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Hamad Abdulla Al Mulla as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Hamad Abdulla Al Mulla as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Charles Henry as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of William Robert Fatt as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of William Robert Fatt as a director on 9 October 2015 (1 page)
25 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
20 August 2015Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page)
20 August 2015Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 359,974,396.00
(8 pages)
30 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 359,974,396.00
(8 pages)
16 June 2015Satisfaction of charge 4 in full (4 pages)
16 June 2015Satisfaction of charge 4 in full (4 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 247,286,658
(23 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 247,286,658
(23 pages)
10 December 2014Amended group of companies' accounts made up to 31 December 2013 (31 pages)
10 December 2014Amended group of companies' accounts made up to 31 December 2013 (31 pages)
21 November 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 November 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
30 October 2014Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of William Fatt as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of William Fatt as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Bruce Smith Anderson as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Hamad Abdulla Al Mulla as a director on 21 October 2014 (3 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
30 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 247,286,658
(8 pages)
30 October 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
(16 pages)
30 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 247,286,658
(8 pages)
30 October 2014Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of David Michael Charles Nichels as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Hamad Abdulla Al Mulla as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of David Michael Charles Nichels as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages)
30 October 2014Termination of appointment of Bruce Smith Anderson as a director on 21 October 2014 (2 pages)
23 October 2014Satisfaction of charge 7 in full (4 pages)
23 October 2014Satisfaction of charge 7 in full (4 pages)
9 October 2014Registration of charge 050774100009, created on 2 October 2014 (33 pages)
9 October 2014Registration of charge 050774100009, created on 2 October 2014 (33 pages)
9 October 2014Registration of charge 050774100009, created on 2 October 2014 (33 pages)
28 April 2014Termination of appointment of Donald Gateley as a director (2 pages)
28 April 2014Termination of appointment of Donald Gateley as a director (2 pages)
28 April 2014Appointment of Mr Bruce Smith Anderson as a director (3 pages)
28 April 2014Appointment of Mr Bruce Smith Anderson as a director (3 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 63,280,000
(10 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 63,280,000
(10 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
6 August 2013Appointment of Alistair James Neil Hewit as a director (4 pages)
6 August 2013Appointment of Alistair James Neil Hewit as a director (4 pages)
15 May 2013Satisfaction of charge 5 in full (4 pages)
15 May 2013Satisfaction of charge 5 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
15 April 2013Group of companies' accounts made up to 31 December 2011 (31 pages)
15 April 2013Group of companies' accounts made up to 31 December 2011 (31 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 January 2013Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages)
16 January 2013Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
6 June 2011Termination of appointment of Stuart Watson as a director (1 page)
6 June 2011Termination of appointment of Stuart Watson as a director (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (10 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (10 pages)
16 November 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
16 November 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 June 2010Appointment of Sir David Michael Charles Nichels as a director (3 pages)
24 June 2010Appointment of Sir David Michael Charles Nichels as a director (3 pages)
15 June 2010Appointment of Benjamin David Cadwell as a director (3 pages)
15 June 2010Appointment of Benjamin David Cadwell as a director (3 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 April 2010Memorandum and Articles of Association (15 pages)
23 April 2010Memorandum and Articles of Association (15 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages)
9 December 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
9 December 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
29 October 2009Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page)
28 October 2009Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page)
28 October 2009Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page)
6 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / cristopher broderick / 14/02/2009 (1 page)
26 March 2009Director's change of particulars / cristopher broderick / 14/02/2009 (1 page)
6 March 2009Appointment terminated director gillian fisken (1 page)
6 March 2009Director appointed stuart iain watson (2 pages)
6 March 2009Appointment terminated director gillian fisken (1 page)
6 March 2009Director appointed stuart iain watson (2 pages)
8 October 2008Appointment terminated director bruce anderson (1 page)
8 October 2008Appointment terminated director bruce anderson (1 page)
3 October 2008Director appointed gillian claire fisken (2 pages)
3 October 2008Director appointed donald kenneth gateley (2 pages)
3 October 2008Director appointed donald kenneth gateley (2 pages)
3 October 2008Appointment terminated director alistair hewitt (1 page)
3 October 2008Appointment terminated director gillian sellar (1 page)
3 October 2008Director appointed gillian claire fisken (2 pages)
3 October 2008Appointment terminated director alistair hewitt (1 page)
3 October 2008Appointment terminated director gillian sellar (1 page)
9 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
9 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 March 2008Return made up to 18/03/08; full list of members (5 pages)
27 March 2008Return made up to 18/03/08; full list of members (5 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
3 October 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
3 October 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
14 July 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
14 July 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
25 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2005Nc inc already adjusted 19/01/05 (1 page)
26 January 2005New secretary appointed;new director appointed (3 pages)
26 January 2005Nc inc already adjusted 19/01/05 (1 page)
26 January 2005Ad 19/01/05--------- £ si 63279998@1=63279998 £ ic 2/63280000 (2 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Ad 19/01/05--------- £ si 63279998@1=63279998 £ ic 2/63280000 (2 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New secretary appointed;new director appointed (3 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2005New director appointed (3 pages)
24 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
29 September 2004Particulars of mortgage/charge (5 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
20 September 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2004Particulars of mortgage/charge (11 pages)
18 September 2004Particulars of mortgage/charge (11 pages)
2 September 2004Registered office changed on 02/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 September 2004Registered office changed on 02/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
18 March 2004Incorporation (17 pages)
18 March 2004Incorporation (17 pages)