London
EC2A 1AG
Director Name | Mr John Charles Drover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
Director Name | Karsten August Kallevig |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Partner Of Soros Real Estate |
Correspondence Address | Flat 4 Princes Court 68 Pilgrim's Lane London NW3 1SP |
Director Name | Mr Peter John Coombs Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | Green Court 14 Sandown Avenue Esher Surrey KT10 9NT |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Bryan Taft Southergill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 2006) |
Role | Investment Banker |
Correspondence Address | Flat 9 10 Bramham Gardens London SW5 0JQ |
Director Name | Tiffanie Fisher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2006) |
Role | Banker |
Correspondence Address | Loft E 87 Paul Street London EC2A 4NQ |
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Graham Kenneth Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Gabriela Gryger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Mansions Lawrence Street London SW3 5ND |
Director Name | Mr Robert Carl Friedrich Simon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Alastair Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Alastair Cameron |
---|---|
Status | Resigned |
Appointed | 21 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Timothy Stacey Giles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr John Charles Drover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mrs Emily Laura Smith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Ms Joey Ai Lin Wong Thomas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Mr Carl Johan Eriksson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Mr Gabriel Choon Moi Kow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Andrew Edward Shaw |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Anne Siew |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mrs Jueane Thiessen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Jueane Thiessen |
---|---|
Status | Resigned |
Appointed | 13 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mrs Melissa Rita Reeves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Anthony Francis Ryder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jason Charles Leek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Barry Rees |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Satheeshan Sabendran |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Conal O'Hara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr William Robert Starn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jean-Michel Orieux |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Website | www.executiveoffices.co.uk |
---|---|
Telephone | 020 30088888 |
Telephone region | London |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
6 at £1 | Queensgate Investments I Uk Holdco 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,200,616 |
Current Liabilities | £1,241,365 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 12 May 2023 (overdue) |
19 October 2018 | Delivered on: 26 October 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 July 2017 | Delivered on: 10 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company, and the company's interest in any freehold or leasehold property acquired after the date of the charge.. For more details, please refer to the instrument. Outstanding |
28 August 2013 | Delivered on: 9 September 2013 Persons entitled: Cbre Loan Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 April 2012 | Delivered on: 5 October 2012 Satisfied on: 26 November 2013 Persons entitled: Cbre Loan Servicing Limited (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The abch relevant shares and related assets see image for full details. Fully Satisfied |
20 July 2012 | Delivered on: 2 August 2012 Satisfied on: 26 November 2013 Persons entitled: Cbre Loan Servicing Limited (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest from time to time in and to each account and the debt or debts represented thereby see image for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. 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 July 2005 | Delivered on: 9 August 2005 Satisfied on: 26 January 2013 Persons entitled: Credit Suisse (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor has charged land; securities, plant & machinery; credit balances; book debts etc.; insurances; other contracts; miscellaneous. See the mortgage charge document for full details. Fully Satisfied |
14 May 2004 | Delivered on: 20 May 2004 Satisfied on: 26 January 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Guarantee & debenture 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: 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 |
22 February 2021 | Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages) |
---|---|
22 February 2021 | Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page) |
31 December 2020 | Resolutions
|
31 December 2020 | Memorandum and Articles of Association (13 pages) |
18 December 2020 | Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page) |
27 October 2020 | Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page) |
13 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
4 May 2020 | Change of details for Queensgate Investments I Uk Holdco 2 Ltd as a person with significant control on 5 September 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
17 February 2020 | Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages) |
5 September 2019 | Resolutions
|
12 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 July 2019 | Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
1 April 2019 | Satisfaction of charge 051148620007 in full (1 page) |
18 March 2019 | Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages) |
14 November 2018 | Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages) |
14 November 2018 | Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages) |
13 November 2018 | Resolutions
|
12 November 2018 | Appointment of Mr William Starn as a director on 23 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page) |
12 November 2018 | Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages) |
26 October 2018 | Registration of charge 051148620008, created on 19 October 2018 (77 pages) |
22 October 2018 | Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
19 March 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
15 September 2017 | Satisfaction of charge 051148620006 in full (4 pages) |
15 September 2017 | Satisfaction of charge 051148620006 in full (4 pages) |
10 August 2017 | Registration of charge 051148620007, created on 25 July 2017 (52 pages) |
10 August 2017 | Registration of charge 051148620007, created on 25 July 2017 (52 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
24 November 2016 | Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
28 April 2016 | Director's details changed for Ms Jueane Thiessen on 13 January 2015 (2 pages) |
28 April 2016 | Director's details changed for Ms Jueane Thiessen on 13 January 2015 (2 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Register inspection address has been changed from Jueane Thiessen, 33 st. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
1 July 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
1 July 2015 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 1 June 2015 (2 pages) |
1 July 2015 | Register inspection address has been changed from Jueane Thiessen, 33 st. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
1 July 2015 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
1 July 2015 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
19 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
28 May 2014 | Register(s) moved to registered office address (1 page) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Register(s) moved to registered office address (1 page) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
24 December 2013 | Section 519 (1 page) |
24 December 2013 | Section 519 (1 page) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
26 November 2013 | Satisfaction of charge 3 in full (4 pages) |
26 November 2013 | Satisfaction of charge 4 in full (4 pages) |
26 November 2013 | Satisfaction of charge 3 in full (4 pages) |
26 November 2013 | Satisfaction of charge 5 in full (4 pages) |
26 November 2013 | Satisfaction of charge 4 in full (4 pages) |
26 November 2013 | Satisfaction of charge 5 in full (4 pages) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
9 September 2013 | Registration of charge 051148620006 (45 pages) |
9 September 2013 | Registration of charge 051148620006 (45 pages) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
5 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages) |
5 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
24 August 2012 | Register inspection address has been changed from 33 St. James's Square London SW1Y 4JS United Kingdom (1 page) |
24 August 2012 | Register inspection address has been changed from 33 St. James's Square London SW1Y 4JS United Kingdom (1 page) |
23 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page) |
23 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Company name changed argyll business centres holdings LTD\certificate issued on 06/07/12
|
6 July 2012 | Company name changed argyll business centres holdings LTD\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
6 February 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
2 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
2 February 2012 | Termination of appointment of Robert Simon as a director (1 page) |
2 February 2012 | Appointment of John Charles Drover as a director (2 pages) |
2 February 2012 | Appointment of John Charles Drover as a director (2 pages) |
2 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
2 February 2012 | Termination of appointment of Robert Simon as a director (1 page) |
6 December 2011 | Termination of appointment of Graham Butler as a director (1 page) |
6 December 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
6 December 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
6 December 2011 | Appointment of Alastair Cameron as a director (2 pages) |
6 December 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
6 December 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
6 December 2011 | Appointment of Alastair Cameron as a director (2 pages) |
6 December 2011 | Termination of appointment of Graham Butler as a director (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
26 July 2010 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
15 June 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
15 June 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
6 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
9 August 2005 | Particulars of mortgage/charge (10 pages) |
9 August 2005 | Particulars of mortgage/charge (10 pages) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
3 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 August 2004 | Company name changed abc acquisition company LIMITED\certificate issued on 23/08/04 (2 pages) |
23 August 2004 | Company name changed abc acquisition company LIMITED\certificate issued on 23/08/04 (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Memorandum and Articles of Association (8 pages) |
12 August 2004 | Memorandum and Articles of Association (8 pages) |
12 August 2004 | Resolutions
|
28 May 2004 | Memorandum and Articles of Association (8 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Memorandum and Articles of Association (8 pages) |
28 May 2004 | Resolutions
|
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Incorporation (19 pages) |
28 April 2004 | Incorporation (19 pages) |