Company NameClarion Events Holding Limited
Company StatusActive
Company Number05170525
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Previous Names3377th Single Member Shelf Trading Company Limited and Fintry 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(9 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Robin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address73 Campden Street
London
W8 7EN
Director NameNicholas Rupert Zelenka Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Dents Road
London
SW11 6JA
Director NameMr James William Brooks-Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Warbeck Road
London
W12 8NT
Director NameMr Kent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(16 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteclarionevents.com
Telephone020 73847700
Telephone regionLondon

Location

Registered AddressBedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

322.2m at £0.01Clarion Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,568,000
Current Liabilities£64,010,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
14 March 2008Delivered on: 28 March 2008
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession (in respect of the mezzanine security agreement)
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
14 March 2008Delivered on: 28 March 2008
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession (in respect of the senior security agreement)
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
22 June 2005Delivered on: 7 July 2005
Satisfied on: 25 February 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned documents. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 29 June 2005
Satisfied on: 25 February 2008
Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties(The Investor Security Trustee)

Classification: Guarantee and security agreement
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 charge all its properties property interests equipment debts goodwill and uncalled capital other rights. See the mortgage charge document for full details.
Fully Satisfied
25 October 2004Delivered on: 8 November 2004
Satisfied on: 25 February 2008
Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties (Theinvestor Security Trustee)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from any principal debtor to the investor finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all properties, property interests, equipment, charged securities, securities system rights, intellectual property, insurance policies, debts, accounts, pension fund interests, goodwill and uncalled capital and other rights. By way of floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
25 October 2004Delivered on: 29 October 2004
Satisfied on: 25 February 2008
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Secuitytrustee

Classification: Security agreement
Secured details: All monies due or to become due from the company to the security trustee (as trustee for the beneficiaries) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the properties, property interests, equipment, charged securities, securities system rights, intellectual property, insurance policies, debts, accounts, pension trust interests, goodwill and uncalled capital and other rights and by way of floating charge the undertaking, assets and rights.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (13 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
4 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
4 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (23 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
27 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (19 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 6 June 2018 (1 page)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages)
4 October 2017Satisfaction of charge 051705250009 in full (4 pages)
4 October 2017Satisfaction of charge 051705250008 in full (4 pages)
4 October 2017Satisfaction of charge 051705250009 in full (4 pages)
4 October 2017Satisfaction of charge 051705250008 in full (4 pages)
4 October 2017Satisfaction of charge 051705250007 in full (4 pages)
4 October 2017Satisfaction of charge 051705250007 in full (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 February 2017Registration of charge 051705250009, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
6 February 2017Registration of charge 051705250009, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
8 September 2016Full accounts made up to 31 January 2016 (19 pages)
8 September 2016Full accounts made up to 31 January 2016 (19 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
23 October 2015Registration of charge 051705250008, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 051705250008, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (15 pages)
19 October 2015Full accounts made up to 31 January 2015 (15 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,221,538.47
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,221,538.47
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,221,538.47
(5 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(36 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 February 2015Registration of charge 051705250007, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 051705250007, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
19 August 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,295.19
(6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,295.19
(6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,295.19
(6 pages)
19 August 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (16 pages)
30 October 2013Full accounts made up to 31 January 2013 (16 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 11,538.47
(6 pages)
30 July 2013Director's details changed for Mr. Simon Reed Kimble on 5 July 2013 (2 pages)
30 July 2013Director's details changed for Mr. Simon Reed Kimble on 5 July 2013 (2 pages)
30 July 2013Registered office address changed from Bedford House Fulham High Street London SW6 3JW United Kingdom on 30 July 2013 (1 page)
30 July 2013Director's details changed for Mr. Simon Reed Kimble on 5 July 2013 (2 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 11,538.47
(6 pages)
30 July 2013Registered office address changed from Bedford House Fulham High Street London SW6 3JW United Kingdom on 30 July 2013 (1 page)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 11,538.47
(6 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Appointment of Michael Sicely as a director (3 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Appointment of Michael Sicely as a director (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(7 pages)
7 June 2012Full accounts made up to 31 January 2012 (11 pages)
7 June 2012Full accounts made up to 31 January 2012 (11 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
15 November 2011Full accounts made up to 31 January 2011 (11 pages)
15 November 2011Full accounts made up to 31 January 2011 (11 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
6 October 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3,221,538.47
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3,221,538.47
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 2,761,538.47
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 2,761,538.47
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 2,761,538.47
(4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 January 2010 (13 pages)
25 May 2010Full accounts made up to 31 January 2010 (13 pages)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 January 2009 (14 pages)
28 May 2009Full accounts made up to 31 January 2009 (14 pages)
9 September 2008Return made up to 05/07/08; full list of members (19 pages)
9 September 2008Return made up to 05/07/08; full list of members (19 pages)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
16 July 2008Declaration of assistance for shares acquisition (11 pages)
16 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re facility agreement and deed 26/06/2008
(7 pages)
16 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re facility agreement and deed 26/06/2008
(7 pages)
16 July 2008Declaration of assistance for shares acquisition (11 pages)
4 July 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
4 July 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
4 June 2008Declaration of assistance for shares acquisition (27 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Resolutions
  • RES13 ‐ Facilities agreement 23/05/2008
(8 pages)
4 June 2008Declaration of assistance for shares acquisition (27 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facilites agreement 23/05/2008
(7 pages)
4 June 2008Resolutions
  • RES13 ‐ Facilities agreement 23/05/2008
(8 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facilites agreement 23/05/2008
(7 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (16 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (16 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 March 2008Appointment terminated director robin lincoln (1 page)
12 March 2008Appointment terminated director robin lincoln (1 page)
12 March 2008Appointment terminated director james brooks-ward (1 page)
12 March 2008Appointment terminated director james brooks-ward (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2007Return made up to 05/07/07; full list of members (10 pages)
17 September 2007Return made up to 05/07/07; full list of members (10 pages)
26 June 2007Group of companies' accounts made up to 31 January 2007 (30 pages)
26 June 2007Group of companies' accounts made up to 31 January 2007 (30 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
8 August 2006Return made up to 05/07/06; change of members (8 pages)
8 August 2006Return made up to 05/07/06; change of members (8 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 2005Resolutions
  • RES13 ‐ Tra shs l e ben trust 21/06/05
(6 pages)
11 August 2005Resolutions
  • RES13 ‐ Tra shs l e ben trust 21/06/05
(6 pages)
22 July 2005Nc inc already adjusted 16/06/05 (1 page)
22 July 2005Ad 22/06/05--------- £ si [email protected]=1538 £ ic 9474/11012 (4 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 July 2005Nc inc already adjusted 16/06/05 (1 page)
22 July 2005Ad 22/06/05--------- £ si [email protected]=1538 £ ic 9474/11012 (4 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Particulars of mortgage/charge (16 pages)
29 June 2005Particulars of mortgage/charge (16 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2005Nc inc already adjusted 02/02/05 (1 page)
1 March 2005Memorandum and Articles of Association (31 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2005Ad 22/02/05--------- £ si [email protected]=8527 £ ic 947/9474 (4 pages)
1 March 2005Ad 22/02/05--------- £ si [email protected]=8527 £ ic 947/9474 (4 pages)
1 March 2005Nc inc already adjusted 02/02/05 (1 page)
1 March 2005Memorandum and Articles of Association (31 pages)
11 January 2005Company name changed fintry 1 LIMITED\certificate issued on 11/01/05 (6 pages)
11 January 2005Company name changed fintry 1 LIMITED\certificate issued on 11/01/05 (6 pages)
23 November 2004Nc inc already adjusted 22/10/04 (1 page)
23 November 2004Nc inc already adjusted 22/10/04 (1 page)
23 November 2004Ad 23/10/04--------- £ si [email protected]=946 £ ic 1/947 (4 pages)
23 November 2004Ad 23/10/04--------- £ si [email protected]=946 £ ic 1/947 (4 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 November 2004Particulars of mortgage/charge (13 pages)
8 November 2004Particulars of mortgage/charge (13 pages)
30 October 2004Director resigned (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004S-div 22/10/04 (1 page)
30 October 2004New secretary appointed;new director appointed (3 pages)
30 October 2004Registered office changed on 30/10/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004New secretary appointed;new director appointed (3 pages)
30 October 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
30 October 2004S-div 22/10/04 (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004Director resigned (1 page)
30 October 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004Registered office changed on 30/10/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004New director appointed (3 pages)
29 October 2004Particulars of mortgage/charge (14 pages)
29 October 2004Particulars of mortgage/charge (14 pages)
19 October 2004Company name changed 3377TH single member shelf tradi ng company LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed 3377TH single member shelf tradi ng company LIMITED\certificate issued on 19/10/04 (2 pages)
5 July 2004Incorporation (24 pages)
5 July 2004Incorporation (24 pages)