Company NamePearson Dollar Finance Limited
Company StatusActive
Company Number05111013
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Michael Gerry Day
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Steven John Ellis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2017)
RoleDeputy Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pearson.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,031,013,918
Cash£20,579,805
Current Liabilities£238,641,398

Accounts

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

Returns

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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 September 2023Re-registration from a public company to a private limited company (2 pages)
28 September 2023Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2023Re-registration of Memorandum and Articles (27 pages)
8 August 2023Change of details for Pearson Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
30 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
24 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
24 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
11 August 2021Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 (1 page)
11 August 2021Appointment of Fiona Elizabeth Muir as a director on 30 July 2021 (2 pages)
21 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
14 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
14 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
2 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
  • USD 1,735,600,000
(6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
  • USD 1,735,600,000
(6 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
20 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
  • USD 1,735,600,000
(6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
  • USD 1,735,600,000
(6 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
  • USD 1,735,600,000
(6 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
  • USD 1,735,600,000
(6 pages)
12 July 2013Termination of appointment of Sally Johnson as a director (1 page)
12 July 2013Termination of appointment of Sally Johnson as a director (1 page)
12 July 2013Appointment of Steven John Ellis as a director (2 pages)
12 July 2013Appointment of Steven John Ellis as a director (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
18 April 2013Full accounts made up to 31 December 2012 (22 pages)
18 April 2013Full accounts made up to 31 December 2012 (22 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Appointment of Mr Andrew John Midgley as a director (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Appointment of Mr Andrew John Midgley as a director (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (24 pages)
24 April 2012Full accounts made up to 31 December 2011 (24 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for Mr Michael Gerry Day on 18 July 2011 (3 pages)
21 February 2012Director's details changed for Mr Michael Gerry Day on 18 July 2011 (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 49,999
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 49,999
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 49,999
(4 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
4 July 2009Resolutions
  • RES13 ‐ Lend the sum of us$1,855,170,000 to pearson 26/06/2009
(1 page)
4 July 2009Resolutions
  • RES13 ‐ Lend the sum of us$1,855,170,000 to pearson 26/06/2009
(1 page)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
26 February 2009Director's change of particulars / michael day / 01/11/2006 (1 page)
26 February 2009Director's change of particulars / michael day / 01/11/2006 (1 page)
24 December 2008Accounting reference date shortened from 11/03/2009 to 31/12/2008 (1 page)
24 December 2008Accounting reference date shortened from 11/03/2009 to 31/12/2008 (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2008Full accounts made up to 11 March 2008 (9 pages)
1 May 2008Full accounts made up to 11 March 2008 (9 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
19 March 2008Prev ext from 31/12/2007 to 11/03/2008 (1 page)
19 March 2008Prev ext from 31/12/2007 to 11/03/2008 (1 page)
16 November 2007Nc inc already adjusted 12/11/07 (1 page)
16 November 2007Nc inc already adjusted 12/11/07 (1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
5 May 2006Return made up to 23/04/06; full list of members (6 pages)
5 May 2006Return made up to 23/04/06; full list of members (6 pages)
20 April 2006Full accounts made up to 31 December 2005 (9 pages)
20 April 2006Full accounts made up to 31 December 2005 (9 pages)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
24 June 2004Nc inc already adjusted 13/05/04 (1 page)
24 June 2004Nc inc already adjusted 13/05/04 (1 page)
27 May 2004Ad 17/05/04--------- us$ si 300000000@1=300000000 us$ ic 0/300000000 (2 pages)
27 May 2004Memorandum and Articles of Association (30 pages)
27 May 2004Memorandum and Articles of Association (30 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Ad 17/05/04--------- us$ si 300000000@1=300000000 us$ ic 0/300000000 (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (2 pages)
14 May 2004Certificate of authorisation to commence business and borrow (1 page)
14 May 2004Application to commence business (2 pages)
14 May 2004Application to commence business (2 pages)
14 May 2004Certificate of authorisation to commence business and borrow (1 page)
11 May 2004Ad 30/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 May 2004Ad 30/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
23 April 2004Incorporation (37 pages)
23 April 2004Incorporation (37 pages)