Company NameBraemar Group Limited
DirectorsBenjamin Lee Thorpe and Andrew William Shepherd
Company StatusActive
Company Number05084921
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NamesOrientrose 1 Plc and Metrocapital Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin Lee Thorpe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Andrew William Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Kevin Curtis
StatusCurrent
Appointed01 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 days after company formation)
Appointment Duration1 month (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinkhurst Farmhouse
Coopers Corner Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 May 2004)
RoleCompany Director
Correspondence Address311 Portland House
Glacis Road
Gibraltar
Foreign
Director NameMr David Gordon Maclean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntroyde Hall East
Whins Lane
Simonstone
Lancashire
BB12 7QL
Director NameAnthony Basil Scott McFarland
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunmore House
Carrigans County
Donegal
Irish
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameMr William Martin Robinson
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelow House
56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameMr Jonathan Stewart Murphy
NationalityBritish
StatusResigned
Appointed23 May 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Jonathan Maximillian Gumpel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2014)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressHigh Oaks Bracken Close
Wonersh Park
Guildford
GU5 0QS
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameWilliam Martin Robinson
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameMr Tobias Richard Kynaston Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Secretary NameMrs Kavita Jayesh Utkur
StatusResigned
Appointed23 August 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 August 2018)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameLucy Cook
StatusResigned
Appointed23 March 2018(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Andrew William Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(14 years after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Robert Gaius King
StatusResigned
Appointed24 January 2020(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMrs Alison Richardson
StatusResigned
Appointed31 March 2020(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitebraemar-group.co.uk
Telephone0161 9294969
Telephone regionManchester

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

183.1m at £0.01Brooks Macdonald Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,213,065
Net Worth£3,922,861
Cash£92,688
Current Liabilities£753,734

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

19 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
19 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
21 March 2023Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page)
21 March 2023Appointment of Mr Simon Paul Broomfield as a director on 16 March 2023 (2 pages)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (188 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
27 July 2022Director's details changed for Mr Benjamin Lee Thorpe on 31 August 2019 (2 pages)
13 July 2022Change of details for Brooks Macdonald Group Plc as a person with significant control on 2 March 2020 (2 pages)
13 July 2022Change of details for Brooks Macdonald Group Plc as a person with significant control on 6 April 2016 (2 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (184 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
7 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages)
1 February 2022Termination of appointment of Alison Richardson as a secretary on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Kevin Curtis as a secretary on 1 February 2022 (2 pages)
24 June 2021Appointment of Mr Andrew William Shepherd as a director on 14 June 2021 (2 pages)
4 June 2021Termination of appointment of Caroline Mary Connellan as a director on 28 May 2021 (1 page)
26 April 2021Register inspection address has been changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH (1 page)
26 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (172 pages)
23 December 2020Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Robert Gaius King as a secretary on 31 March 2020 (1 page)
3 April 2020Appointment of Mrs Alison Richardson as a secretary on 31 March 2020 (2 pages)
2 March 2020Registered office address changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH on 2 March 2020 (1 page)
10 February 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
10 February 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
10 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
10 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 January 2020Appointment of Mr Robert Gaius King as a secretary on 24 January 2020 (2 pages)
30 January 2020Termination of appointment of Lucy Cook as a secretary on 24 January 2020 (1 page)
15 October 2019Termination of appointment of Simon Paul Wombwell as a director on 1 October 2019 (1 page)
13 May 2019Appointment of Mr Benjamin Lee Thorpe as a director on 12 May 2019 (2 pages)
13 May 2019Termination of appointment of James Agar as a director on 12 May 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (114 pages)
20 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
20 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
20 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages)
4 September 2018Termination of appointment of Andrew William Shepherd as a director on 21 August 2018 (1 page)
4 September 2018Termination of appointment of Kavita Jayesh Utkur as a secretary on 21 August 2018 (1 page)
20 July 2018Termination of appointment of William Martin Robinson as a director on 30 June 2018 (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 May 2018Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 72 Welbeck Street London W1G 0AY (1 page)
2 May 2018Termination of appointment of Simon James Jackson as a director on 30 April 2018 (1 page)
17 April 2018Appointment of Mrs Caroline Connellan as a director on 12 April 2018 (2 pages)
17 April 2018Appointment of Mr Andrew William Shepherd as a director on 12 April 2018 (2 pages)
27 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages)
27 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
27 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages)
23 March 2018Appointment of Lucy Cook as a secretary on 23 March 2018 (2 pages)
12 February 2018Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to 72 Welbeck Street London W1G 0AY on 12 February 2018 (1 page)
11 August 2017Termination of appointment of Christopher Anthony James Macdonald as a director on 11 April 2017 (1 page)
11 August 2017Termination of appointment of Christopher Anthony James Macdonald as a director on 11 April 2017 (1 page)
8 August 2017Termination of appointment of Tobias Richard Kynaston Thompson as a director on 7 August 2017 (1 page)
8 August 2017Termination of appointment of Tobias Richard Kynaston Thompson as a director on 7 August 2017 (1 page)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 November 2016Full accounts made up to 30 June 2016 (17 pages)
24 November 2016Full accounts made up to 30 June 2016 (17 pages)
23 August 2016Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page)
23 August 2016Termination of appointment of William Martin Robinson as a secretary on 23 August 2016 (1 page)
23 August 2016Appointment of Mrs Kavita Jayesh Utkur as a secretary on 23 August 2016 (2 pages)
23 August 2016Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page)
23 August 2016Termination of appointment of William Martin Robinson as a secretary on 23 August 2016 (1 page)
23 August 2016Appointment of Mrs Kavita Jayesh Utkur as a secretary on 23 August 2016 (2 pages)
10 May 2016Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 10 May 2016 (1 page)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,830,563.8
(10 pages)
10 May 2016Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 10 May 2016 (1 page)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,830,563.8
(10 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
9 November 2015Full accounts made up to 30 June 2015 (16 pages)
9 November 2015Full accounts made up to 30 June 2015 (16 pages)
9 July 2015Director's details changed for James Agar on 9 July 2015 (2 pages)
9 July 2015Director's details changed for James Agar on 9 July 2015 (2 pages)
9 July 2015Director's details changed for James Agar on 9 July 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,830,563.8
(9 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,830,563.8
(9 pages)
10 October 2014Full accounts made up to 30 June 2014 (16 pages)
10 October 2014Full accounts made up to 30 June 2014 (16 pages)
17 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,830,563.8
(8 pages)
17 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,830,563.8
(8 pages)
6 June 2014Termination of appointment of Jonathan Gumpel as a director (1 page)
6 June 2014Termination of appointment of Jonathan Gumpel as a director (1 page)
4 June 2014Appointment of Mr Tobias Richard Kynaston Thompson as a director (2 pages)
4 June 2014Appointment of Mr Tobias Richard Kynaston Thompson as a director (2 pages)
17 April 2014Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
17 April 2014Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
25 September 2013Full accounts made up to 30 June 2013 (15 pages)
25 September 2013Full accounts made up to 30 June 2013 (15 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
5 February 2013Termination of appointment of Jonathan Murphy as a director (1 page)
5 February 2013Termination of appointment of Jonathan Murphy as a director (1 page)
20 December 2012Termination of appointment of Jonathan Murphy as a secretary (1 page)
20 December 2012Appointment of William Martin Robinson as a secretary (1 page)
20 December 2012Termination of appointment of Jonathan Murphy as a secretary (1 page)
20 December 2012Appointment of William Martin Robinson as a secretary (1 page)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
24 September 2012Full accounts made up to 30 June 2012 (18 pages)
24 September 2012Full accounts made up to 30 June 2012 (18 pages)
14 August 2012Appointment of Simon Paul Wombwell as a director (3 pages)
14 August 2012Appointment of Jonathan Maximillian Gumpel as a director (3 pages)
14 August 2012Appointment of Simon Paul Wombwell as a director (3 pages)
14 August 2012Appointment of James Agar as a director (3 pages)
14 August 2012Appointment of Jonathan Maximillian Gumpel as a director (3 pages)
14 August 2012Appointment of James Agar as a director (3 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
26 March 2012Register(s) moved to registered office address (1 page)
26 March 2012Register(s) moved to registered office address (1 page)
28 September 2011Full accounts made up to 30 June 2011 (19 pages)
28 September 2011Full accounts made up to 30 June 2011 (19 pages)
14 July 2011Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages)
14 July 2011Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages)
19 April 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,830,563.80
(5 pages)
19 April 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,830,563.80
(5 pages)
19 April 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,830,563.80
(5 pages)
7 April 2011Termination of appointment of Marc Duschenes as a director (1 page)
7 April 2011Termination of appointment of Marc Duschenes as a director (1 page)
28 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
28 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
13 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2010Re-registration from a public company to a private limited company (2 pages)
13 December 2010Re-registration from a public company to a private limited company (2 pages)
13 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2010Re-registration of Memorandum and Articles (9 pages)
13 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2010Re-registration of Memorandum and Articles (9 pages)
13 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
29 September 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
21 September 2010Appointment of Simon James Jackson as a director (3 pages)
21 September 2010Appointment of Simon James Jackson as a director (3 pages)
21 July 2010Appointment of Christopher Anthony James Macdonald as a director (3 pages)
21 July 2010Appointment of Christopher Anthony James Macdonald as a director (3 pages)
13 July 2010Termination of appointment of Anthony Mcfarland as a director (1 page)
13 July 2010Termination of appointment of Anthony Mcfarland as a director (1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 April 2010Annual return made up to 25 March 2010 with bulk list of shareholders (17 pages)
28 April 2010Annual return made up to 25 March 2010 with bulk list of shareholders (17 pages)
16 February 2010Section 519 (1 page)
16 February 2010Section 519 (1 page)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jonathan Stewart Murphy on 8 October 2009 (1 page)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jonathan Stewart Murphy on 8 October 2009 (1 page)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jonathan Stewart Murphy on 8 October 2009 (1 page)
11 August 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
16 July 2009Ad 09/07/09\gbp si [email protected]=83394.77\gbp ic 1637869.03/1721263.8\ (3 pages)
16 July 2009Ad 09/07/09\gbp si [email protected]=83394.77\gbp ic 1637869.03/1721263.8\ (3 pages)
23 April 2009Return made up to 25/03/09; bulk list available separately (6 pages)
23 April 2009Return made up to 25/03/09; bulk list available separately (6 pages)
1 February 2009Location of register of members (1 page)
1 February 2009Location of register of members (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (46 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (46 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 May 2008Return made up to 25/03/08; bulk list available separately (6 pages)
23 May 2008Return made up to 25/03/08; bulk list available separately (6 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
11 April 2008Director's change of particulars / jonathan murphy / 05/03/2008 (1 page)
11 April 2008Director's change of particulars / jonathan murphy / 05/03/2008 (1 page)
4 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
4 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
20 August 2007Memorandum and Articles of Association (7 pages)
20 August 2007Memorandum and Articles of Association (7 pages)
16 August 2007Nc inc already adjusted 06/08/07 (1 page)
16 August 2007Nc inc already adjusted 06/08/07 (1 page)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Memorandum and Articles of Association (21 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2007Memorandum and Articles of Association (21 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2007Ad 12/07/07--------- £ si [email protected]=116000 £ ic 1521868/1637868 (2 pages)
24 July 2007Ad 12/07/07--------- £ si [email protected]=116000 £ ic 1521868/1637868 (2 pages)
24 July 2007Ad 12/07/07--------- £ si [email protected]=321333 £ ic 1200535/1521868 (2 pages)
24 July 2007Ad 12/07/07--------- £ si [email protected]=321333 £ ic 1200535/1521868 (2 pages)
5 July 2007Ad 02/07/07--------- £ si [email protected]=60800 £ ic 1139735/1200535 (2 pages)
5 July 2007Particulars of contract relating to shares (2 pages)
5 July 2007Particulars of contract relating to shares (2 pages)
5 July 2007Ad 02/07/07--------- £ si [email protected]=60800 £ ic 1139735/1200535 (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
19 April 2007Ad 30/03/07--------- £ si [email protected]=1785 £ ic 1137950/1139735 (2 pages)
19 April 2007Ad 30/03/07--------- £ si [email protected]=1785 £ ic 1137950/1139735 (2 pages)
18 April 2007Return made up to 25/03/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Return made up to 25/03/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
19 July 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
19 July 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
1 June 2006Full accounts made up to 30 September 2005 (16 pages)
1 June 2006Full accounts made up to 30 September 2005 (16 pages)
18 May 2006Return made up to 25/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(25 pages)
18 May 2006Return made up to 25/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(25 pages)
28 March 2006Ad 05/01/06--------- £ si [email protected]=8333 £ ic 1230516/1238849 (2 pages)
28 March 2006Ad 05/01/06--------- £ si [email protected]=8333 £ ic 1230516/1238849 (2 pages)
15 March 2006Ad 28/02/06--------- £ si [email protected]=150000 £ ic 1080516/1230516 (2 pages)
15 March 2006Ad 28/02/06--------- £ si [email protected]=150000 £ ic 1080516/1230516 (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 January 2006Secretary resigned (1 page)
23 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Nc inc already adjusted 05/12/05 (1 page)
23 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Ad 07/12/05--------- £ si [email protected]=888850 £ ic 191666/1080516 (2 pages)
23 December 2005Registered office changed on 23/12/05 from: acre house 11-15 william road london NW1 3ER (1 page)
23 December 2005Ad 07/12/05--------- £ si [email protected]=888850 £ ic 191666/1080516 (2 pages)
23 December 2005Nc inc already adjusted 05/12/05 (1 page)
23 December 2005Registered office changed on 23/12/05 from: acre house 11-15 william road london NW1 3ER (1 page)
12 December 2005Company name changed metrocapital PLC\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed metrocapital PLC\certificate issued on 12/12/05 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
9 August 2005Registered office changed on 09/08/05 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
10 June 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 June 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 February 2005Full accounts made up to 30 September 2004 (16 pages)
14 February 2005Full accounts made up to 30 September 2004 (16 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
21 May 2004Prospectus (21 pages)
21 May 2004Prospectus (21 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
30 April 2004Company name changed orientrose 1 PLC\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed orientrose 1 PLC\certificate issued on 30/04/04 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 100 fetter lane london EC4A 1BN (1 page)
27 April 2004Registered office changed on 27/04/04 from: 100 fetter lane london EC4A 1BN (1 page)
26 April 2004Certificate of authorisation to commence business and borrow (1 page)
26 April 2004Application to commence business (2 pages)
26 April 2004Application to commence business (2 pages)
26 April 2004Certificate of authorisation to commence business and borrow (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004S-div 19/04/04 (1 page)
23 April 2004Resolutions
  • RES13 ‐ Subdivision 19/04/04
(1 page)
23 April 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
23 April 2004Resolutions
  • RES13 ‐ Subdivision 19/04/04
(1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2004£ nc 50000/1000000 19/04/04 (1 page)
23 April 2004£ nc 50000/1000000 19/04/04 (1 page)
23 April 2004Ad 19/04/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
23 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
23 April 2004Ad 19/04/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
23 April 2004S-div 19/04/04 (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
25 March 2004Incorporation (36 pages)
25 March 2004Incorporation (36 pages)