Company NameSera Global Europe Holdings Limited
DirectorsEdward Michael James Brogan and Anil Kumar Mangla
Company StatusActive
Company Number05183088
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Edward Michael James Brogan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(13 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Anil Kumar Mangla
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 March 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameJohn Charles Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 2005)
RoleCompany Director
Correspondence Address12571 West Swan Road
Belhus
Western Australia 6069
Australia
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2005)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameTim Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 October 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Secretary NameAodan Gabriel Bourke
NationalityIrish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2005)
RoleSecretary
Correspondence Address100a Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed09 May 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2005(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameIan Robert O Toole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address38 Bellambi Street
Northbridge
Nsw 2063
Director NameKevin Joseph John Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2008)
RoleSurveyor
Correspondence Address77b Home Park Road
Wimbledon
London
SW19 7HS
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed12 December 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2011)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr John Philip Humberstone
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Stones Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2008(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Rusholme Road
London
SW15 3JZ
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2011)
RoleConstruction Management
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Bahir Manios
Date of BirthMay 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameJennifer Draper
StatusResigned
Appointed22 June 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2014)
RoleCompany Director
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Nicholas Howard Goodman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2014)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Jon Steven Haick
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2014(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameMrs Philippa Elder
StatusResigned
Appointed24 April 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Jonathon Michael Sellar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 2014(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMr Bradley Weismiller
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMs Philippa Louise Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 July 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMs Danelle Fleur Campbell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 2017(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameConnor David Teskey
Date of BirthOctober 1987 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2017(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2018)
RoleVice President
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Ralf Niklas Rank
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2018(13 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Markus Tilmann Martin Reule
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2020(16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 King William Street
London
EC4N 7BL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebrookfieldeurope.com

Location

Registered Address10th Floor
5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.2m at £1Brookfield Europe Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,184,303
Current Liabilities£1,704,143

Accounts

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

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

20 May 2009Delivered 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

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
18 August 2023Registered 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 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
27 June 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 249,156
(3 pages)
15 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 249,155
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 249,154
(3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
7 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 249,154
(3 pages)
8 April 2022Full accounts made up to 31 December 2021 (23 pages)
26 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • GBP 249,149
(3 pages)
18 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 249,148
(3 pages)
15 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 249,146
(3 pages)
4 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 249,145
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 249,144
(3 pages)
22 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
16 July 2021Full accounts made up to 31 December 2020 (24 pages)
29 April 2021Termination of appointment of Markus Tilmann Martin Reule as a director on 28 April 2021 (1 page)
8 April 2021Appointment of Mr Anil Kumar Mangla as a director on 8 April 2021 (2 pages)
1 March 2021Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 March 2021 (2 pages)
28 January 2021Memorandum and Articles of Association (27 pages)
28 January 2021Memorandum and Articles of Association (28 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
21 October 2020Registered 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 2020Termination of appointment of Ralf Niklas Rank as a director on 19 October 2020 (1 page)
19 October 2020Appointment of Mr Markus Tilmann Martin Reule as a director on 15 October 2020 (2 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 June 2020Accounts for a small company made up to 31 December 2019 (60 pages)
21 October 2019Director's details changed for Mr Ralf Niklas Rank on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Edward Michael James Brogan on 21 October 2019 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
26 July 2019Change of details for Brookfield Asset Management Inc. as a person with significant control on 25 July 2019 (2 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
13 August 2018Registered 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 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 July 2018Appointment of Mr Ralf Niklas Rank as a director on 12 July 2018 (2 pages)
12 July 2018Appointment of Mr Edward Michael James Brogan as a director on 12 July 2018 (2 pages)
12 July 2018Termination of appointment of Danelle Fleur Campbell as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Philippa Louise Elder as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Philippa Elder as a secretary on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Connor David Teskey as a director on 12 July 2018 (1 page)
22 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 249,143
(3 pages)
2 January 2018Appointment of Danelle Fleur Campbell as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Connor David Teskey as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Bradley Weismiller as a director on 31 December 2017 (1 page)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Notification of Brookfield Asset Management Inc. as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Cessation of Brookfield Asset Management Inc. as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Brookfield Asset Management Inc. as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Cessation of Brookfield Asset Management Inc. as a person with significant control on 6 April 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 July 2016Termination of appointment of Jonathon Michael Sellar as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Jonathon Michael Sellar as a director on 28 July 2016 (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 June 2016Appointment of Mrs Philippa Louise Elder as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mrs Philippa Louise Elder as a director on 21 June 2016 (2 pages)
16 June 2016Solvency Statement dated 15/06/16 (1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 249,142
(4 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 249,142
(4 pages)
16 June 2016Solvency Statement dated 15/06/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Solvency Statement dated 11/05/16 (1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 14,249,142
(4 pages)
12 May 2016Statement of capital on 12 May 2016
  • GBP 14,249,142
(4 pages)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Solvency Statement dated 11/05/16 (1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Termination of appointment of James Lane Tuckey as a director on 9 March 2016 (1 page)
14 March 2016Termination of appointment of James Lane Tuckey as a director on 9 March 2016 (1 page)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 19,249,142
(6 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 19,249,142
(6 pages)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015All of the property or undertaking has been released from charge 1 (2 pages)
6 July 2015All of the property or undertaking has been released from charge 1 (2 pages)
6 July 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Appointment of Mr Bradley Weismiller as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Bradley Weismiller as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Bradley Weismiller as a director on 4 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 19,249,142
(5 pages)
20 August 2014Appointment of Jonathon Michael Sellar as a director on 15 August 2014 (2 pages)
20 August 2014Appointment of Jonathon Michael Sellar as a director on 15 August 2014 (2 pages)
20 August 2014Termination of appointment of Jon Steven Haick as a director on 15 August 2014 (1 page)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 19,249,142
(5 pages)
20 August 2014Termination of appointment of Jon Steven Haick as a director on 15 August 2014 (1 page)
25 April 2014Termination of appointment of Jennifer Draper as a secretary (1 page)
25 April 2014Appointment of Mrs Philippa Elder as a secretary (2 pages)
25 April 2014Appointment of Mrs Philippa Elder as a secretary (2 pages)
25 April 2014Termination of appointment of Jennifer Draper as a secretary (1 page)
31 March 2014Appointment of Mr Jon Steven Haick as a director (2 pages)
31 March 2014Termination of appointment of Nicholas Goodman as a director (1 page)
31 March 2014Termination of appointment of Nicholas Goodman as a director (1 page)
31 March 2014Appointment of Mr Jon Steven Haick as a director (2 pages)
28 January 2014Secretary's details changed for Jennifer Draper on 16 December 2013 (1 page)
28 January 2014Secretary's details changed for Jennifer Draper on 16 December 2013 (1 page)
28 January 2014Director's details changed for Mr Nicholas Howard Goodman on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Nicholas Howard Goodman on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 19,249,142
(5 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 19,249,142
(5 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 March 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 19,249,142
(3 pages)
3 March 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 19,249,142
(3 pages)
17 December 2012Termination of appointment of Bahir Manios as a director (1 page)
17 December 2012Termination of appointment of Bahir Manios as a director (1 page)
17 December 2012Appointment of Nicholas Howard Goodman as a director (2 pages)
17 December 2012Appointment of Nicholas Howard Goodman as a director (2 pages)
21 November 2012Full accounts made up to 31 December 2011 (18 pages)
21 November 2012Full accounts made up to 31 December 2011 (18 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 June 2012Appointment of Jennifer Draper as a secretary (2 pages)
24 June 2012Appointment of Jennifer Draper as a secretary (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
28 July 2011Termination of appointment of Ashley Muldoon as a director (1 page)
28 July 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
28 July 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
28 July 2011Termination of appointment of Ashley Muldoon as a director (1 page)
17 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 12,338.48200
(4 pages)
17 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 12,338.48200
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 11,008,156
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 11,008,156
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 11,008,156
(3 pages)
18 January 2011Solvency statement dated 24/12/10 (1 page)
18 January 2011Statement of capital on 18 January 2011
  • GBP 521,510
(4 pages)
18 January 2011Statement by directors (1 page)
18 January 2011Statement of capital on 18 January 2011
  • GBP 521,510
(4 pages)
18 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2011Solvency statement dated 24/12/10 (1 page)
18 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2011Statement by directors (1 page)
29 October 2010Appointment of Mr Bahir Manios as a director (2 pages)
29 October 2010Appointment of Mr Bahir Manios as a director (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Termination of appointment of David Collins as a director (1 page)
20 July 2010Termination of appointment of David Collins as a director (1 page)
12 March 2010Full accounts made up to 31 December 2008 (14 pages)
12 March 2010Full accounts made up to 31 December 2008 (14 pages)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (3 pages)
18 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (3 pages)
18 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (3 pages)
17 November 2009Director's details changed for Ashley Thomas Edward Muldon on 10 November 2009 (3 pages)
17 November 2009Director's details changed for Ashley Thomas Edward Muldon on 10 November 2009 (3 pages)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages)
28 July 2009Return made up to 19/07/09; full list of members (6 pages)
28 July 2009Return made up to 19/07/09; full list of members (6 pages)
18 June 2009Appointment terminated director john humberstone (1 page)
18 June 2009Director appointed ashley thomas edward muldon (4 pages)
18 June 2009Appointment terminated director john humberstone (1 page)
18 June 2009Director appointed ashley thomas edward muldon (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
22 December 2008Ad 04/12/08\gbp si 73197209@1=73197209\gbp ic 1/73197210\ (2 pages)
22 December 2008Ad 04/12/08\gbp si 73197209@1=73197209\gbp ic 1/73197210\ (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2008Nc inc already adjusted 26/11/08 (1 page)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2008Nc inc already adjusted 26/11/08 (1 page)
5 September 2008Director appointed james lane tuckey (8 pages)
5 September 2008Appointment terminated director scott parsons (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
5 September 2008Director appointed james lane tuckey (8 pages)
15 August 2008Return made up to 19/07/08; full list of members (7 pages)
15 August 2008Return made up to 19/07/08; full list of members (7 pages)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 March 2008Memorandum and Articles of Association (22 pages)
18 March 2008Memorandum and Articles of Association (22 pages)
17 March 2008Company name changed multiplex (uk) acquisitions LIMITED\certificate issued on 17/03/08 (2 pages)
17 March 2008Company name changed multiplex (uk) acquisitions LIMITED\certificate issued on 17/03/08 (2 pages)
28 February 2008Director appointed scott cameron parsons (2 pages)
28 February 2008Appointment terminated director kevin murphy (1 page)
28 February 2008Appointment terminated director kevin murphy (1 page)
28 February 2008Director appointed john philip humberstone (2 pages)
28 February 2008Director appointed john philip humberstone (2 pages)
28 February 2008Director appointed scott cameron parsons (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (5 pages)
30 July 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 August 2006Return made up to 19/07/06; full list of members (7 pages)
21 August 2006Return made up to 19/07/06; full list of members (7 pages)
11 January 2006Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page)
11 January 2006Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (3 pages)
8 November 2005New director appointed (4 pages)
8 November 2005New director appointed (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
12 September 2005Return made up to 19/07/05; full list of members (7 pages)
12 September 2005Return made up to 19/07/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: level 8 mayfair place 50 berkeley street london W1J 8BY (1 page)
24 May 2005Registered office changed on 24/05/05 from: level 8 mayfair place 50 berkeley street london W1J 8BY (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
1 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
12 October 2004Memorandum and Articles of Association (18 pages)
12 October 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
12 October 2004Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Memorandum and Articles of Association (18 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 September 2004Company name changed diamondcove LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed diamondcove LIMITED\certificate issued on 24/09/04 (2 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
19 July 2004Incorporation (25 pages)
19 July 2004Incorporation (25 pages)