Company NameBristol Alliance Nominee No.1 Limited
Company StatusActive
Company Number05118140
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Previous NameShelfco (No. 2964) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Kenneth Perrott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed11 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Matthieu De Mallmann
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Romain Aiglon
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(18 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameGraham Field
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2008)
RoleChartered Surveyor
Correspondence Address20 Hawthorne Road
Bickley
Kent
BR1 2HH
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2005(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Mark Arthur Ashton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hollycombe Close
Liphook
Hants
GU30 7HR
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Neil Leslie Eady
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMiss Suzanne Penelope Clay
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAilish Martina Christian West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2014(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Robin Gerard Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(12 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Louis D'Estienne D'Orves
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2018(14 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(14 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Antoine De Senneville
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon James Betty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(16 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Christie Baird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMrs Yasmina El Jahiri
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bristol Alliance (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Bristol Alliance (Gp) Limited as a person with significant control on 16 January 2023 (2 pages)
16 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
15 May 2023Appointment of Mr Romain Aiglon as a director on 28 April 2023 (2 pages)
15 May 2023Termination of appointment of Yasmina El Jahiri as a director on 28 April 2023 (1 page)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
13 January 2023Appointment of Mr Matthieu De Mallmann as a director on 9 January 2023 (2 pages)
13 January 2023Termination of appointment of Justin Travlos as a director on 9 January 2023 (1 page)
15 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 March 2022Termination of appointment of Antoine De Senneville as a director on 8 March 2022 (1 page)
17 March 2022Appointment of Mrs Yasmina El Jahiri as a director on 8 March 2022 (2 pages)
3 March 2022Appointment of Mr Harry Alexander Badham as a director on 25 February 2022 (2 pages)
1 March 2022Termination of appointment of Christie Baird as a director on 25 February 2022 (1 page)
25 November 2021Appointment of Mr Gregoire Peureux as a director on 11 November 2021 (2 pages)
24 November 2021Appointment of Ms Christie Baird as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
5 November 2021Director's details changed for Mr Simon Charles Travis on 11 October 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Martin Kenneth Perrott on 7 May 2021 (2 pages)
14 December 2020Termination of appointment of Simon James Betty as a director on 11 December 2020 (1 page)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Simon James Betty as a director on 5 May 2020 (2 pages)
6 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
6 December 2019Appointment of Mr Antoine De Senneville as a director on 25 November 2019 (2 pages)
6 December 2019Termination of appointment of Arnaud Samuel Francois Marie Eugene Lehuede as a director on 25 November 2019 (1 page)
14 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
1 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
1 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
1 May 2019Appointment of Mr. Simon Charles Travis as a director on 30 April 2019 (2 pages)
21 December 2018Termination of appointment of Dorrien Wayne Thomas as a director on 21 December 2018 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 September 2018Termination of appointment of Louis D'estienne D'orves as a director on 14 September 2018 (1 page)
17 September 2018Appointment of Mr Justin Travlos as a director on 14 September 2018 (2 pages)
30 May 2018Appointment of Mr Louis D'estienne D'orves as a director on 29 May 2018 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 (1 page)
12 September 2017Appointment of Mr Arnaud Samuel Francois Marie Eugene Lehuede as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Arnaud Samuel Francois Marie Eugene Lehuede as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Cédric Yves Nicolas Poittevin as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Cédric Yves Nicolas Poittevin as a director on 31 August 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
2 May 2017Appointment of Mr Robin Gerard Hill as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Anne Theresa Kavanagh as a director on 3 April 2017 (1 page)
2 May 2017Appointment of Mr Robin Gerard Hill as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Anne Theresa Kavanagh as a director on 3 April 2017 (1 page)
28 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 27 March 2017 (2 pages)
22 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
22 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(9 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(9 pages)
21 September 2015Director's details changed for Mr Cédric Poittevin on 1 June 2015 (2 pages)
21 September 2015Director's details changed for Mr Cédric Poittevin on 1 June 2015 (2 pages)
21 September 2015Director's details changed for Mr Cédric Poittevin on 1 June 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(11 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(11 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(11 pages)
27 January 2015Appointment of Mr Cédric Poittevin as a director on 19 December 2014 (2 pages)
27 January 2015Termination of appointment of Huw David Stephens as a director on 19 December 2014 (1 page)
27 January 2015Appointment of Mr Cédric Poittevin as a director on 19 December 2014 (2 pages)
27 January 2015Termination of appointment of Huw David Stephens as a director on 19 December 2014 (1 page)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
12 November 2014Appointment of Huw David Stephens as a director on 30 October 2014 (3 pages)
12 November 2014Appointment of Dorrien Wayne Thomas as a director on 30 October 2014 (3 pages)
12 November 2014Appointment of Dorrien Wayne Thomas as a director on 30 October 2014 (3 pages)
12 November 2014Appointment of Huw David Stephens as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Ms Anne Theresa Kavanagh as a director on 30 October 2014 (3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 November 2014Termination of appointment of Scott Cameron Parsons as a director on 30 October 2014 (2 pages)
11 November 2014Statement of company's objects (2 pages)
11 November 2014Termination of appointment of Despina Don-Wauchope as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Ailish Martina Christian as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Suzanne Penelope Clay as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Ailish Martina Christian as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Suzanne Penelope Clay as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Peter William Beaumont Cole as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Ms Anne Theresa Kavanagh as a director on 30 October 2014 (3 pages)
11 November 2014Termination of appointment of Scott Cameron Parsons as a director on 30 October 2014 (2 pages)
11 November 2014Statement of company's objects (2 pages)
11 November 2014Appointment of Martin Kenneth Perrott as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Peter William Beaumont Cole as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Martin Kenneth Perrott as a director on 30 October 2014 (3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 November 2014Termination of appointment of Despina Don-Wauchope as a director on 30 October 2014 (2 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(10 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(10 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(10 pages)
25 April 2014Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014 (1 page)
25 April 2014Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014 (1 page)
25 April 2014Appointment of Mr Warren Stuart Austin as a director on 25 April 2014 (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director on 25 April 2014 (2 pages)
28 March 2014Termination of appointment of Richard John Akers as a director on 14 March 2014 (1 page)
28 March 2014Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages)
28 March 2014Termination of appointment of Richard John Akers as a director on 14 March 2014 (1 page)
28 March 2014Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages)
28 March 2014Appointment of Ailish Martina Christian as a director on 14 March 2014 (2 pages)
28 March 2014Termination of appointment of Ashley Peter Blake as a director on 14 March 2014 (1 page)
28 March 2014Appointment of Ailish Martina Christian as a director on 14 March 2014 (2 pages)
28 March 2014Termination of appointment of Ashley Peter Blake as a director on 14 March 2014 (1 page)
26 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 November 2013Appointment of Mrs Despina Don-Wauchope as a director on 28 October 2013 (2 pages)
8 November 2013Appointment of Mrs Despina Don-Wauchope as a director on 28 October 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 July 2013Appointment of Miss Suzanne Penelope Clay as a director on 10 June 2013 (2 pages)
1 July 2013Appointment of Miss Suzanne Penelope Clay as a director on 10 June 2013 (2 pages)
24 June 2013Termination of appointment of Neil Leslie Eady as a director on 10 June 2013 (1 page)
24 June 2013Termination of appointment of Neil Leslie Eady as a director on 10 June 2013 (1 page)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
24 April 2013Director's details changed for Mr Ashley Peter Blake on 30 March 2013 (2 pages)
24 April 2013Director's details changed for Mr Ashley Peter Blake on 30 March 2013 (2 pages)
16 October 2012Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page)
16 October 2012Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr. Martin Plocica as a director on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr. Peter Frank Cooper as a director on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr. Peter Frank Cooper as a director on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr. Martin Plocica as a director on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of David John Atkins as a director on 26 October 2011 (1 page)
26 October 2011Termination of appointment of David John Atkins as a director on 26 October 2011 (1 page)
18 October 2011Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page)
18 October 2011Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages)
10 October 2011Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages)
10 October 2011Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
2 March 2011Appointment of Neil Leslie Eady as a director (3 pages)
2 March 2011Appointment of Neil Leslie Eady as a director (3 pages)
23 February 2011Appointment of Mr Nicholas Alan Scott Hardie as a director (2 pages)
23 February 2011Appointment of Mr Nicholas Alan Scott Hardie as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
17 August 2009Director appointed lawrence francis hutchings (27 pages)
17 August 2009Director appointed lawrence francis hutchings (27 pages)
10 August 2009Appointment terminated director peter cole (1 page)
10 August 2009Appointment terminated director simon melliss (1 page)
10 August 2009Appointment terminated director robert de barr (1 page)
10 August 2009Appointment terminated director francis salway (1 page)
10 August 2009Appointment terminated director simon melliss (1 page)
10 August 2009Appointment terminated director francis salway (1 page)
10 August 2009Director appointed ashley peter blake (2 pages)
10 August 2009Appointment terminated director robert de barr (1 page)
10 August 2009Director appointed ashley peter blake (2 pages)
10 August 2009Appointment terminated director peter cole (1 page)
1 June 2009Return made up to 06/05/09; full list of members (5 pages)
1 June 2009Return made up to 06/05/09; full list of members (5 pages)
2 April 2009Appointment terminated director mark ashton (1 page)
2 April 2009Appointment terminated director mark ashton (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2008Appointment terminated director jonathan emery (1 page)
16 September 2008Appointment terminated director jonathan emery (1 page)
19 June 2008Return made up to 04/05/08; full list of members (5 pages)
19 June 2008Return made up to 04/05/08; full list of members (5 pages)
17 June 2008Director appointed richard john akers (10 pages)
17 June 2008Director appointed richard john akers (10 pages)
17 June 2008Director appointed mark arthur ashton (4 pages)
17 June 2008Director appointed mark arthur ashton (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2008Appointment terminated director graham field (1 page)
4 June 2008Appointment terminated director graham field (1 page)
2 July 2007Return made up to 04/05/07; full list of members (3 pages)
2 July 2007Return made up to 04/05/07; full list of members (3 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 April 2007New director appointed (9 pages)
29 April 2007New director appointed (9 pages)
24 March 2007New director appointed (13 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (13 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
28 June 2006Return made up to 04/05/06; full list of members (3 pages)
28 June 2006Return made up to 04/05/06; full list of members (3 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 04/05/05; full list of members (7 pages)
27 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (8 pages)
8 July 2004New director appointed (8 pages)
8 July 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (8 pages)
28 June 2004New director appointed (4 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (8 pages)
25 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 June 2004Registered office changed on 25/06/04 from: lacon house theobalds road london WC1X 8RW (1 page)
25 June 2004Registered office changed on 25/06/04 from: lacon house theobalds road london WC1X 8RW (1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 June 2004Company name changed shelfco (no. 2964) LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed shelfco (no. 2964) LIMITED\certificate issued on 08/06/04 (2 pages)
4 May 2004Incorporation (25 pages)
4 May 2004Incorporation (25 pages)