Company NameAccolade Wines Holdings Europe Limited
Company StatusActive
Company Number05185971
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Previous NameVincor U.K. Limited

Business Activity

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

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed08 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(16 years after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(17 years after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(19 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameJonathan Bamberger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleExecutive Vp
Country of ResidenceCanada
Correspondence Address63 Admiral Road
Toronto
Ontario M5r 2lr
Canada
Director NameRichard Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleExecutive Vice President Finan
Correspondence Address58 Braeside Road
Toronto
Ontario M4n 1x7
Canada
Secretary NameJonathan Bamberger
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleExecutive Vp
Country of ResidenceCanada
Correspondence Address63 Admiral Road
Toronto
Ontario M5r 2lr
Canada
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameJon Moramarco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2006(1 year, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressC8 Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PW
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr John Richard Haddock
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameWilliam Duncan Ferris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 4 Customs House 31 Alfred Street
Sydney
Nsw 2000
Australia
Director NameNicholas Greiner
Date of BirthMay 1947 (Born 77 years ago)
NationalityHungarian
StatusResigned
Appointed27 May 2011(6 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Heidi Susan Petroff
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(6 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr James David Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Barbara Joy Laverdi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2013(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Robert John Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Paul Michael Schaafsma
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2015(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed01 July 2016(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2017)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2016(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Alice Hua
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2017(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed14 June 2017(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMiss Karen McMonagle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2018)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Adrian Francis McKeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2020)
RoleRegional Managing Director, Ukir
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitecbrand.com

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.7m at £0.01Trustee Of Champ Buyout Iii (Swf) Trust)
6.36%
Preference
2.9m at £0.01Canopus Mit Holdco LTD
4.90%
Ordinary
2.7m at £0.01Canopus Holdco LTD
4.67%
Ordinary
2.1m at £0.01Trustee Of Champ Buyout Iii Trust
3.67%
Ordinary
2.1m at £0.01Constellation International Holdings LTD
3.66%
Preferred Ordinary
12m at £0.01Canopus Mit Holdco LTD
20.60%
Preference
11.4m at £0.01Canopus Holdco LTD
19.64%
Preference
9m at £0.01Trustee Of Champ Buyout Iii Trust
15.41%
Preference
9m at £0.01Constellation International Holdings LTD
15.40%
Preference
878.2k at £0.01Accolade Wines Australia LTD
1.51%
Management Preference
881.2k at £0.01Trustee Of Champ Buyout Iii (Swf) Trust)
1.51%
Ordinary
-OTHER
0.90%
-
436.3k at £0.01Accolade Wines Australia LTD
0.75%
Ordinary Management
123.5k at £0.01Wine Consult LTD
0.21%
Management Preference
104.4k at £0.01Madeleine Mary St Clair
0.18%
Management Preference
83.6k at £0.01Trustee Of East Group Holdings Trust
0.14%
Management Preference
55.6k at £0.01Skiprig Investments Limited
0.10%
Management Preference
60.4k at £0.01Trustee Of Gabane Pty Limited Super Fund
0.10%
Management Preference
59.7k at £0.01Trustees Of D & L Holt Superannuation Fund
0.10%
Management Preference
54.9k at £0.01Pjl Superannuation Fund
0.09%
Management Preference
52.2k at £0.01Trustees Of Premier Trust A/c S J
0.09%
Management Preference

Financials

Year2014
Turnover£626,649,000
Gross Profit£56,540,000
Net Worth£51,653,000
Cash£6,347,000
Current Liabilities£167,586,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding
30 July 2004Delivered on: 10 August 2004
Satisfied on: 3 April 2008
Persons entitled: The Bank of Nova Scotia as Collateral Agent Under the Intercreditor Agreement for the Benefitedparties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the lenders, the bank facility agent, the collateral agent or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in wwh, all shares stocks debentures bonds warrants coupons or other securities and investments in wwh. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
24 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
20 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (105 pages)
20 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
20 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
1 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (100 pages)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
12 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages)
16 January 2020Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages)
16 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
11 April 2019Appointment of Mr Tejvir Singh as a secretary on 8 April 2019 (2 pages)
25 March 2019Group of companies' accounts made up to 30 June 2018 (73 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with updates (7 pages)
22 November 2018Termination of appointment of Karen Mcmonagle as a director on 19 November 2018 (1 page)
21 November 2018Appointment of Mr Anthony Graham Wood as a director on 19 November 2018 (2 pages)
21 November 2018Appointment of Mr Adrian Francis Mckeon as a director on 19 November 2018 (2 pages)
21 November 2018Appointment of Mr Andrew Peter Smith as a director on 19 November 2018 (2 pages)
7 September 2018Notification of Amphora Finance Limited as a person with significant control on 31 May 2018 (2 pages)
6 September 2018Withdrawal of a person with significant control statement on 6 September 2018 (2 pages)
5 September 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 5,607.40
(4 pages)
20 July 2018Purchase of own shares. (3 pages)
16 July 2018Appointment of Miss Karen Mcmonagle as a director on 31 May 2018 (2 pages)
16 July 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 June 2018Termination of appointment of Alice Hua as a director on 31 May 2018 (1 page)
27 June 2018Termination of appointment of Nicholas Greiner as a director on 31 May 2018 (1 page)
27 June 2018Termination of appointment of Jeremy Alexander Stevenson as a director on 31 May 2018 (1 page)
27 June 2018Termination of appointment of John Richard Haddock as a director on 31 May 2018 (1 page)
1 June 2018Satisfaction of charge 051859710004 in full (1 page)
1 June 2018Satisfaction of charge 051859710003 in full (1 page)
1 June 2018Satisfaction of charge 2 in full (1 page)
13 April 2018Group of companies' accounts made up to 30 June 2017 (76 pages)
31 January 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
20 November 2017Termination of appointment of James David Anderson as a director on 10 November 2017 (1 page)
20 November 2017Termination of appointment of James David Anderson as a director on 10 November 2017 (1 page)
16 June 2017Appointment of Ms Julie Anne Ryan as a secretary on 14 June 2017 (2 pages)
16 June 2017Termination of appointment of Anthony Graham Wood as a secretary on 14 June 2017 (1 page)
16 June 2017Appointment of Ms Julie Anne Ryan as a secretary on 14 June 2017 (2 pages)
16 June 2017Termination of appointment of Anthony Graham Wood as a secretary on 14 June 2017 (1 page)
11 May 2017Director's details changed for Ms Alice Hua on 4 May 2017 (2 pages)
11 May 2017Director's details changed for Ms Alice Hua on 4 May 2017 (2 pages)
8 May 2017Appointment of Ms Alice Hua as a director on 4 May 2017 (2 pages)
8 May 2017Appointment of Ms Alice Hua as a director on 4 May 2017 (2 pages)
26 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
4 April 2017Group of companies' accounts made up to 30 June 2016 (83 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (83 pages)
24 March 2017Statement of capital on 14 December 2015
  • GBP 115,616.64
(6 pages)
24 March 2017Statement of capital on 14 December 2015
  • GBP 115,616.64
(6 pages)
7 March 2017Second filing of the annual return made up to 24 January 2016 (26 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 1 June 2015
  • GBP 583,894.99
(12 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 21 September 2015
  • GBP 584,017.80
(12 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 21 September 2015
  • GBP 584,017.80
(12 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 1 June 2015
  • GBP 583,894.99
(12 pages)
7 March 2017Second filing of the annual return made up to 24 January 2016 (26 pages)
17 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
16 January 2017Termination of appointment of Robert John Ratcliffe as a director on 15 January 2017 (1 page)
16 January 2017Termination of appointment of Robert John Ratcliffe as a director on 15 January 2017 (1 page)
23 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
31 October 2016Appointment of Mr Michael Joseph East as a director on 21 October 2016 (2 pages)
31 October 2016Appointment of Mr Michael Joseph East as a director on 21 October 2016 (2 pages)
31 October 2016Registration of charge 051859710004, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 051859710004, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 051859710003, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 051859710003, created on 14 October 2016 (68 pages)
11 August 2016Director's details changed for Mr Jeremy Alexander Stevenson on 1 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Jeremy Alexander Stevenson on 1 August 2016 (2 pages)
8 July 2016Appointment of Mr Anthony Graham Wood as a secretary on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Anthony Graham Wood as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 1 July 2016 (1 page)
7 July 2016Appointment of Mr Jeremy Alexander Stevenson as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Jeremy Alexander Stevenson as a director on 4 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
16 June 2016Termination of appointment of Joel Chase Thickins as a director on 27 May 2016 (1 page)
16 June 2016Termination of appointment of Joel Chase Thickins as a director on 27 May 2016 (1 page)
9 June 2016Director's details changed for Mr John Richard Haddock on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr John Richard Haddock on 9 June 2016 (2 pages)
7 April 2016Group of companies' accounts made up to 30 June 2015 (36 pages)
7 April 2016Group of companies' accounts made up to 30 June 2015 (36 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 115,616.64
(12 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 115,616.64
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2017
(14 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 115,616.64
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2017
(14 pages)
18 January 2016Statement of capital on 14 December 2015
  • GBP 115,616.64
(5 pages)
18 January 2016Statement of capital on 14 December 2015
  • GBP 115,616.64
(5 pages)
10 December 2015Termination of appointment of Francis Paul Hetterich as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Francis Paul Hetterich as a director on 9 December 2015 (1 page)
10 December 2015Appointment of Mr Paul Michael Schaafsma as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Paul Michael Schaafsma as a director on 9 December 2015 (2 pages)
6 October 2015Director's details changed for Mr John Richard Haddock on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr John Richard Haddock on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Joel Chase Thickins on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Joel Chase Thickins on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr James David Anderson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr John Richard Haddock on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Nicholas Greiner on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Nicholas Greiner on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Joel Chase Thickins on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr James David Anderson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr James David Anderson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Nicholas Greiner on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
22 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 584,017.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(5 pages)
22 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 584,017.8
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 584,017.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(5 pages)
22 July 2015Director's details changed for Nicholas Greiner on 16 July 2015 (2 pages)
22 July 2015Director's details changed for Nicholas Greiner on 16 July 2015 (2 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 583,894.99
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 583,894.99
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 583,894.99
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 583,894.99
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(5 pages)
3 March 2015Group of companies' accounts made up to 30 June 2014 (36 pages)
3 March 2015Group of companies' accounts made up to 30 June 2014 (36 pages)
21 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 582,697.45
(28 pages)
21 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 582,697.45
(28 pages)
26 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
26 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
11 March 2014Memorandum and Articles of Association (100 pages)
11 March 2014Memorandum and Articles of Association (100 pages)
3 March 2014Particulars of variation of rights attached to shares (2 pages)
3 March 2014Particulars of variation of rights attached to shares (2 pages)
27 February 2014Solvency statement dated 27/02/14 (4 pages)
27 February 2014Solvency statement dated 27/02/14 (4 pages)
27 February 2014Statement by directors (4 pages)
27 February 2014Statement of capital on 27 February 2014
  • GBP 561,345.97
(6 pages)
27 February 2014Statement of capital on 27 February 2014
  • GBP 561,345.97
(6 pages)
27 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2014Statement by directors (4 pages)
27 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (31 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (31 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(112 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(112 pages)
3 February 2014Termination of appointment of Heidi Petroff as a director (1 page)
3 February 2014Termination of appointment of Barbara Laverdi as a director (1 page)
3 February 2014Termination of appointment of Barbara Laverdi as a director (1 page)
3 February 2014Termination of appointment of Heidi Petroff as a director (1 page)
6 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 37,537,369.71
(7 pages)
6 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 37,537,369.71
(7 pages)
1 November 2013Group of companies' accounts made up to 30 June 2013 (38 pages)
1 November 2013Group of companies' accounts made up to 30 June 2013 (38 pages)
24 September 2013Appointment of Mr James David Anderson as a director (2 pages)
24 September 2013Appointment of Mr James David Anderson as a director (2 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 37,345,140.44
(6 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 37,345,140.44
(6 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 37,345,140.44
(6 pages)
1 July 2013Appointment of Ms Barbara Joy Laverdi as a director (2 pages)
1 July 2013Appointment of Ms Barbara Joy Laverdi as a director (2 pages)
17 June 2013Director's details changed for Heidi Petroff on 20 February 2013 (2 pages)
17 June 2013Director's details changed for Heidi Petroff on 20 February 2013 (2 pages)
27 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
27 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (27 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (27 pages)
4 February 2013Termination of appointment of Troy Christensen as a director (1 page)
4 February 2013Termination of appointment of Troy Christensen as a director (1 page)
30 January 2013Termination of appointment of William Ferris as a director (1 page)
30 January 2013Termination of appointment of William Ferris as a director (1 page)
29 November 2012Group of companies' accounts made up to 30 June 2012 (41 pages)
29 November 2012Group of companies' accounts made up to 30 June 2012 (41 pages)
7 September 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 37,557,598.25
(7 pages)
7 September 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 37,557,598.25
(7 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 37,131,947.61
(7 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 37,131,947.61
(7 pages)
24 April 2012Purchase of own shares. (3 pages)
20 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
14 March 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
24 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 37,106,656.31
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 36,939,472.88
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 36,939,472.88
(4 pages)
24 February 2012Director's details changed for Mr Joel Chase Thickins on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Joel Chase Thickins on 24 February 2012 (2 pages)
24 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 37,106,656.31
(4 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (27 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (27 pages)
31 October 2011Group of companies' accounts made up to 31 January 2011 (34 pages)
31 October 2011Group of companies' accounts made up to 31 January 2011 (34 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,832,484.15
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,568,005.91
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,178,184.38
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,568,005.91
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,178,184.38
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,601,646.03
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,601,646.03
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,832,484.15
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,155,116.87
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,155,116.87
(4 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
13 July 2011Appointment of Nicholas Greiner as a director (3 pages)
13 July 2011Appointment of Heidi Petroff as a director (4 pages)
13 July 2011Appointment of Heidi Petroff as a director (4 pages)
13 July 2011Appointment of Nicholas Greiner as a director (3 pages)
28 June 2011Director's details changed for Mr Joel Chase Thickins on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Francis Paul Hetterich on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Joel Chase Thickins on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Francis Paul Hetterich on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr John Richard Haddock on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr John Richard Haddock on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed vincor U.K. LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Company name changed vincor U.K. LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Registered office address changed from , Constellation House the Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page)
24 June 2011Change of name notice (2 pages)
24 June 2011Registered office address changed from , Constellation House the Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
18 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 35,970,000.20
(5 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 35,970,000.20
(5 pages)
18 February 2011Change of share class name or designation (2 pages)
15 February 2011Appointment of William Duncan Ferris as a director (3 pages)
15 February 2011Appointment of William Duncan Ferris as a director (3 pages)
10 February 2011Appointment of Mr John Richard Haddock as a director (2 pages)
10 February 2011Appointment of Mr Joel Chase Thickins as a director (2 pages)
10 February 2011Appointment of Mr John Richard Haddock as a director (2 pages)
10 February 2011Appointment of Mr Joel Chase Thickins as a director (2 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(99 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(99 pages)
2 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Termination of appointment of James Lousada as a director (1 page)
2 February 2011Appointment of Mr Francis Paul Hetterich as a director (2 pages)
2 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
2 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
2 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Termination of appointment of James Lousada as a director (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr Francis Paul Hetterich as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (15 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (15 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 60,000,000.6442
(4 pages)
26 January 2011Solvency statement dated 25/01/11 (2 pages)
26 January 2011Statement of capital on 26 January 2011
  • GBP 0.6442
(4 pages)
26 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2011Solvency statement dated 25/01/11 (2 pages)
26 January 2011Statement by directors (2 pages)
26 January 2011Statement by directors (2 pages)
26 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 60,000,000.6442
(4 pages)
26 January 2011Statement of capital on 26 January 2011
  • GBP 0.6442
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 45,050,000
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 45,050,000
(3 pages)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
4 October 2010Full accounts made up to 28 February 2010 (14 pages)
4 October 2010Full accounts made up to 28 February 2010 (14 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Memorandum and Articles of Association (6 pages)
20 January 2010Memorandum and Articles of Association (6 pages)
19 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2010Re-registration of Memorandum and Articles (8 pages)
19 January 2010Re-registration from a public company to a private limited company (2 pages)
19 January 2010Re-registration of Memorandum and Articles (8 pages)
19 January 2010Re-registration from a public company to a private limited company (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
29 September 2009Full accounts made up to 28 February 2009 (13 pages)
29 September 2009Full accounts made up to 28 February 2009 (13 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
9 April 2009Appointment terminated director david klein (1 page)
9 April 2009Appointment terminated director david klein (1 page)
7 February 2009Registered office changed on 07/02/2009 from, 3 more london riverside, london, SE1 2AQ (1 page)
7 February 2009Registered office changed on 07/02/2009 from, 3 more london riverside, london, SE1 2AQ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page)
2 September 2008Return made up to 21/07/08; full list of members (6 pages)
2 September 2008Return made up to 21/07/08; full list of members (6 pages)
29 August 2008Full accounts made up to 29 February 2008 (14 pages)
29 August 2008Full accounts made up to 29 February 2008 (14 pages)
13 August 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
13 August 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (2 pages)
12 May 2008Director and secretary appointed deepak kumar malhotra (2 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Full accounts made up to 28 February 2007 (158 pages)
2 April 2008Full accounts made up to 28 February 2007 (158 pages)
14 September 2007Return made up to 21/07/07; full list of members (7 pages)
14 September 2007Return made up to 21/07/07; full list of members (7 pages)
24 July 2007Registered office changed on 24/07/07 from: kempsom house, camomile street, london EC3A 7AN (1 page)
24 July 2007Registered office changed on 24/07/07 from: kempsom house, camomile street, london EC3A 7AN (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
20 December 2006Group of companies' accounts made up to 26 March 2006 (21 pages)
20 December 2006Group of companies' accounts made up to 26 March 2006 (21 pages)
24 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
13 September 2006Return made up to 21/07/06; full list of members (6 pages)
13 September 2006Return made up to 21/07/06; full list of members (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New secretary appointed;new director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed;new director appointed (3 pages)
23 March 2006Group of companies' accounts made up to 27 March 2005 (19 pages)
23 March 2006Group of companies' accounts made up to 27 March 2005 (19 pages)
1 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
1 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
8 August 2005Return made up to 21/07/05; full list of members (7 pages)
8 August 2005Return made up to 21/07/05; full list of members (7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
10 August 2004Particulars of mortgage/charge (9 pages)
10 August 2004Particulars of mortgage/charge (9 pages)
9 August 2004£ nc 50000/45050000 30/07/04 (1 page)
9 August 2004£ nc 50000/45050000 30/07/04 (1 page)
9 August 2004Ad 30/07/04--------- £ si 45000000@1=45000000 £ ic 50000/45050000 (2 pages)
9 August 2004Ad 30/07/04--------- £ si 45000000@1=45000000 £ ic 50000/45050000 (2 pages)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 280 grays inn road, london, WC1X 8EB (1 page)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 280 grays inn road, london, WC1X 8EB (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2004Ad 25/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 2004Ad 25/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 July 2004Certificate of authorisation to commence business and borrow (1 page)
27 July 2004Application to commence business (2 pages)
27 July 2004Certificate of authorisation to commence business and borrow (1 page)
27 July 2004Application to commence business (2 pages)
21 July 2004Incorporation (15 pages)
21 July 2004Incorporation (15 pages)