London
E14 5AA
Director Name | Mr Anil Kumar Mangla |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 85 King William Street London EC4N 7BL |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | John Charles Roberts |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 12571 West Swan Road Belhus Western Australia 6069 Australia |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Tim Paul Nathan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 October 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elms Avenue London N10 2JN |
Director Name | John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 7 Milton Avenue Mosman New South Wales 2088 Australia |
Secretary Name | Aodan Gabriel Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 2005) |
Role | Secretary |
Correspondence Address | 100a Overstrand Mansions Prince Of Wales Drive London SW11 4EU |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Ian Robert O Toole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 38 Bellambi Street Northbridge Nsw 2063 |
Director Name | Kevin Joseph John Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2008) |
Role | Surveyor |
Correspondence Address | 77b Home Park Road Wimbledon London SW19 7HS |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr John Philip Humberstone |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Stones Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Rusholme Road London SW15 3JZ |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Ashley Thomas Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2011) |
Role | Construction Management |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Bahir Manios |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 22 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Nicholas Howard Goodman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2014) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Jon Steven Haick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Secretary Name | Mrs Philippa Elder |
---|---|
Status | Resigned |
Appointed | 24 April 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Jonathon Michael Sellar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2014(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Director Name | Mr Bradley Weismiller |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Director Name | Ms Philippa Louise Elder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Ms Danelle Fleur Campbell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Connor David Teskey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2018) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Ralf Niklas Rank |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2018(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Markus Tilmann Martin Reule |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 King William Street London EC4N 7BL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | brookfieldeurope.com |
---|
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
19.2m at £1 | Brookfield Europe Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,184,303 |
Current Liabilities | £1,704,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
20 May 2009 | Delivered on: 27 May 2009 Satisfied on: 6 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee for the Finance Parties Classification: Shares security agreement Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge the shares being; 86,409,270 (£1.00 each) ordinary shares in brookfield construction (UK) limited, and the related rights including dividends. See image for full details. Fully Satisfied |
---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
18 August 2023 | Registered office address changed from 85 King William Street London EC4N 7BL England to 10th Floor 5 Churchill Place London E14 5HU on 18 August 2023 (1 page) |
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
27 June 2023 | Statement of capital following an allotment of shares on 21 June 2023
|
15 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
22 December 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
7 June 2022 | Resolutions
|
31 May 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
8 April 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 March 2022 | Resolutions
|
21 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
18 January 2022 | Resolutions
|
14 January 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
15 November 2021 | Resolutions
|
8 November 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
4 November 2021 | Resolutions
|
4 November 2021 | Resolutions
|
26 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
22 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
29 April 2021 | Termination of appointment of Markus Tilmann Martin Reule as a director on 28 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Anil Kumar Mangla as a director on 8 April 2021 (2 pages) |
1 March 2021 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 March 2021 (2 pages) |
28 January 2021 | Memorandum and Articles of Association (27 pages) |
28 January 2021 | Memorandum and Articles of Association (28 pages) |
6 January 2021 | Resolutions
|
21 October 2020 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 85 King William Street London EC4N 7BL on 21 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Ralf Niklas Rank as a director on 19 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Markus Tilmann Martin Reule as a director on 15 October 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (60 pages) |
21 October 2019 | Director's details changed for Mr Ralf Niklas Rank on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Edward Michael James Brogan on 21 October 2019 (2 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
26 July 2019 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 25 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 August 2018 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 13 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 July 2018 | Resolutions
|
12 July 2018 | Appointment of Mr Ralf Niklas Rank as a director on 12 July 2018 (2 pages) |
12 July 2018 | Appointment of Mr Edward Michael James Brogan as a director on 12 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Danelle Fleur Campbell as a director on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Philippa Louise Elder as a director on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Philippa Elder as a secretary on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Connor David Teskey as a director on 12 July 2018 (1 page) |
22 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
2 January 2018 | Appointment of Danelle Fleur Campbell as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Connor David Teskey as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Bradley Weismiller as a director on 31 December 2017 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Brookfield Asset Management Inc. as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Cessation of Brookfield Asset Management Inc. as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Brookfield Asset Management Inc. as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Cessation of Brookfield Asset Management Inc. as a person with significant control on 6 April 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 July 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 28 July 2016 (1 page) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 June 2016 | Appointment of Mrs Philippa Louise Elder as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Philippa Louise Elder as a director on 21 June 2016 (2 pages) |
16 June 2016 | Solvency Statement dated 15/06/16 (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Solvency Statement dated 15/06/16 (1 page) |
16 June 2016 | Resolutions
|
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Resolutions
|
14 March 2016 | Termination of appointment of James Lane Tuckey as a director on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of James Lane Tuckey as a director on 9 March 2016 (1 page) |
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 July 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Appointment of Mr Bradley Weismiller as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Bradley Weismiller as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Bradley Weismiller as a director on 4 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Jonathon Michael Sellar as a director on 15 August 2014 (2 pages) |
20 August 2014 | Appointment of Jonathon Michael Sellar as a director on 15 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Jon Steven Haick as a director on 15 August 2014 (1 page) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Termination of appointment of Jon Steven Haick as a director on 15 August 2014 (1 page) |
25 April 2014 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
25 April 2014 | Appointment of Mrs Philippa Elder as a secretary (2 pages) |
25 April 2014 | Appointment of Mrs Philippa Elder as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
31 March 2014 | Appointment of Mr Jon Steven Haick as a director (2 pages) |
31 March 2014 | Termination of appointment of Nicholas Goodman as a director (1 page) |
31 March 2014 | Termination of appointment of Nicholas Goodman as a director (1 page) |
31 March 2014 | Appointment of Mr Jon Steven Haick as a director (2 pages) |
28 January 2014 | Secretary's details changed for Jennifer Draper on 16 December 2013 (1 page) |
28 January 2014 | Secretary's details changed for Jennifer Draper on 16 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr Nicholas Howard Goodman on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Nicholas Howard Goodman on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
3 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
17 December 2012 | Termination of appointment of Bahir Manios as a director (1 page) |
17 December 2012 | Termination of appointment of Bahir Manios as a director (1 page) |
17 December 2012 | Appointment of Nicholas Howard Goodman as a director (2 pages) |
17 December 2012 | Appointment of Nicholas Howard Goodman as a director (2 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Appointment of Jennifer Draper as a secretary (2 pages) |
24 June 2012 | Appointment of Jennifer Draper as a secretary (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Ashley Muldoon as a director (1 page) |
28 July 2011 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
28 July 2011 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
28 July 2011 | Termination of appointment of Ashley Muldoon as a director (1 page) |
17 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 January 2011 | Solvency statement dated 24/12/10 (1 page) |
18 January 2011 | Statement of capital on 18 January 2011
|
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Statement of capital on 18 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Solvency statement dated 24/12/10 (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Statement by directors (1 page) |
29 October 2010 | Appointment of Mr Bahir Manios as a director (2 pages) |
29 October 2010 | Appointment of Mr Bahir Manios as a director (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Termination of appointment of David Collins as a director (1 page) |
20 July 2010 | Termination of appointment of David Collins as a director (1 page) |
12 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
12 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
18 December 2009 | Director's details changed for Mr David John Collins on 7 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr David John Collins on 7 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr David John Collins on 7 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr James Lane Tuckey on 3 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr James Lane Tuckey on 3 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr James Lane Tuckey on 3 December 2009 (3 pages) |
17 November 2009 | Director's details changed for Ashley Thomas Edward Muldon on 10 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Ashley Thomas Edward Muldon on 10 November 2009 (3 pages) |
15 October 2009 | Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
18 June 2009 | Appointment terminated director john humberstone (1 page) |
18 June 2009 | Director appointed ashley thomas edward muldon (4 pages) |
18 June 2009 | Appointment terminated director john humberstone (1 page) |
18 June 2009 | Director appointed ashley thomas edward muldon (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
22 December 2008 | Ad 04/12/08\gbp si 73197209@1=73197209\gbp ic 1/73197210\ (2 pages) |
22 December 2008 | Ad 04/12/08\gbp si 73197209@1=73197209\gbp ic 1/73197210\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Nc inc already adjusted 26/11/08 (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Nc inc already adjusted 26/11/08 (1 page) |
5 September 2008 | Director appointed james lane tuckey (8 pages) |
5 September 2008 | Appointment terminated director scott parsons (1 page) |
5 September 2008 | Appointment terminated director scott parsons (1 page) |
5 September 2008 | Director appointed james lane tuckey (8 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (7 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (7 pages) |
4 July 2008 | Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 March 2008 | Memorandum and Articles of Association (22 pages) |
18 March 2008 | Memorandum and Articles of Association (22 pages) |
17 March 2008 | Company name changed multiplex (uk) acquisitions LIMITED\certificate issued on 17/03/08 (2 pages) |
17 March 2008 | Company name changed multiplex (uk) acquisitions LIMITED\certificate issued on 17/03/08 (2 pages) |
28 February 2008 | Director appointed scott cameron parsons (2 pages) |
28 February 2008 | Appointment terminated director kevin murphy (1 page) |
28 February 2008 | Appointment terminated director kevin murphy (1 page) |
28 February 2008 | Director appointed john philip humberstone (2 pages) |
28 February 2008 | Director appointed john philip humberstone (2 pages) |
28 February 2008 | Director appointed scott cameron parsons (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (5 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (5 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members
|
30 July 2007 | Return made up to 19/07/07; full list of members
|
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (3 pages) |
8 November 2005 | New director appointed (4 pages) |
8 November 2005 | New director appointed (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
12 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: level 8 mayfair place 50 berkeley street london W1J 8BY (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: level 8 mayfair place 50 berkeley street london W1J 8BY (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
12 October 2004 | Memorandum and Articles of Association (18 pages) |
12 October 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Memorandum and Articles of Association (18 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
24 September 2004 | Company name changed diamondcove LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed diamondcove LIMITED\certificate issued on 24/09/04 (2 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Incorporation (25 pages) |
19 July 2004 | Incorporation (25 pages) |