Company NameSigmaroc Plc
Company StatusActive
Company Number05204176
CategoryPublic Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr David Kenneth Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(12 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Maximilian Alphons Vermorken
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed22 August 2016(12 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Garth Mervyn Palmer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Timothy Conrad Langston Hall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Jacques Gaetan Emsens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed20 April 2020(15 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceBelguim
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Simon Roy Chisholm
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(15 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMs Axelle Henry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed26 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceBelgium
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameMr Tom Jenkins
StatusCurrent
Appointed01 April 2024(19 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMrs Francesca Medda
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed13 April 2024(19 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days
RoleProfesser
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Peter Johnson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2024(19 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameHeytesbury Corporate Llp (Corporation)
StatusCurrent
Appointed22 August 2016(12 years after company formation)
Appointment Duration7 years, 8 months
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr David Hillel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanview Court
5 Queens Road, Hendon
London
NW4 2TH
Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Lane
Mill Hill
London
NW7 4QH
Director NameMr Geoffrey Michael Simmonds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
7 Paddington Street
London
W1U 5QQ
Secretary NameMr David Hillel
NationalityBritish
StatusResigned
Appointed23 September 2004(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanview Court
5 Queens Road, Hendon
London
NW4 2TH
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 22 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5 Milliners Court
137 Mill Way
London
NW7 3JL
Director NameGuy Levit
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIsraeli Usa
StatusResigned
Appointed20 July 2005(11 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2016)
RoleExecutive
Correspondence Address8 Granit Street
Petach
Tikvah
49222
Israel
Director NameDavid Rubner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIsraeli/American
StatusResigned
Appointed20 July 2005(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 22 August 2016)
RoleExecutive
Correspondence Address11 Ha'Amal Street
Park Afek
Rosh Ha'Ayin 48092
Israel
Director NameHoracio Furman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 2005(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 22 August 2016)
RoleCompany Director
Correspondence Address31 Princesse Grace
Bloc C
Monaco
98000
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed20 July 2005(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 22 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5 Milliners Court
137 Mill Way
London
NW7 3JL
Director NameMr Dominic Traynor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Gary Roger Drinkwater
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Patrick Dolberg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed05 January 2017(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Dean Masefield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Secretary NameMrs Julie Louise Kuenzel
StatusResigned
Appointed01 September 2022(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameWestend Corporate Llp (Corporation)
StatusResigned
Appointed22 August 2016(12 years after company formation)
Appointment Duration6 years (resigned 01 September 2022)
Correspondence Address7-9 Swallow Street
London
W1B 4DE

Contact

Websitemessaginginternational.com

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£3,607,978
Gross Profit£2,389,134
Net Worth£387,020
Cash£381,109
Current Liabilities£635,677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

1 July 2021Delivered on: 8 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 8 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 8 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 8 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 24 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 24 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 28 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Please refer to schedule 2 (material real property) of the security document.
Outstanding
29 August 2017Delivered on: 31 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 3 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

16 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
12 June 2023Cancellation of shares by a PLC. Statement of capital on 1 June 2023
  • GBP 6,938,018.99
(6 pages)
8 June 2023Group of companies' accounts made up to 31 December 2022 (179 pages)
1 June 2023Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 June 2023Statement of capital on 1 June 2023
  • GBP 6,938,018.99
(5 pages)
1 June 2023Reduction of iss capital and minute (oc) (2 pages)
11 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases maxium purchase is 69,380.000 minimum prise 25/04/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 March 2023Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 24 March 2023 (1 page)
2 March 2023Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • GBP 7,699,698.132
(4 pages)
24 February 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 7,699,698.132
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2023.
(4 pages)
6 September 2022Appointment of Mrs Julie Louise Kuenzel as a secretary on 1 September 2022 (2 pages)
6 September 2022Termination of appointment of Westend Corporate Llp as a secretary on 1 September 2022 (1 page)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
17 May 2022Appointment of Ms Axelle Henry as a director on 26 April 2022 (2 pages)
5 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/04/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2022Group of companies' accounts made up to 31 December 2021 (97 pages)
7 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 7,144,142.582
(3 pages)
15 September 2021Registration of charge 052041760017, created on 1 September 2021 (36 pages)
14 September 2021Satisfaction of charge 052041760004 in full (1 page)
14 September 2021Satisfaction of charge 052041760005 in full (1 page)
8 September 2021Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Suite 1 15 Ingestre Place London W1F 0DU on 8 September 2021 (1 page)
8 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 7,140,836.642
(3 pages)
6 September 2021Registration of charge 052041760013, created on 1 September 2021 (28 pages)
6 September 2021Termination of appointment of Dean Masefield as a director on 31 August 2021 (1 page)
6 September 2021Registration of charge 052041760016, created on 1 September 2021 (28 pages)
6 September 2021Registration of charge 052041760011, created on 1 September 2021 (28 pages)
6 September 2021Registration of charge 052041760012, created on 1 September 2021 (28 pages)
6 September 2021Registration of charge 052041760015, created on 1 September 2021 (28 pages)
6 September 2021Registration of charge 052041760010, created on 1 September 2021 (48 pages)
6 September 2021Registration of charge 052041760014, created on 1 September 2021 (30 pages)
20 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition/documents 02/08/2021
(2 pages)
18 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
8 July 2021Registration of charge 052041760006, created on 1 July 2021 (27 pages)
8 July 2021Registration of charge 052041760007, created on 1 July 2021 (27 pages)
8 July 2021Registration of charge 052041760009, created on 1 July 2021 (27 pages)
8 July 2021Registration of charge 052041760008, created on 1 July 2021 (28 pages)
21 June 2021Secretary's details changed for Heytesbury Corporate Llp on 11 April 2021 (2 pages)
21 June 2021Register inspection address has been changed to Central Square 29 Wellington Street Link Group Leeds LS1 4DL (1 page)
16 June 2021Memorandum and Articles of Association (76 pages)
16 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2021Group of companies' accounts made up to 31 December 2020 (72 pages)
16 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 3,549,071.002
(3 pages)
16 May 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 3,560,444.902
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 3,549,071.002
(3 pages)
16 January 2021Satisfaction of charge 052041760002 in full (4 pages)
16 January 2021Satisfaction of charge 052041760003 in full (4 pages)
24 December 2020Registration of charge 052041760004, created on 21 December 2020 (49 pages)
24 December 2020Registration of charge 052041760005, created on 21 December 2020 (28 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
28 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 May 2020Group of companies' accounts made up to 31 December 2019 (95 pages)
22 May 2020Termination of appointment of Dominic Traynor as a director on 18 May 2020 (1 page)
22 May 2020Termination of appointment of Patrick Dolberg as a director on 18 May 2020 (1 page)
24 April 2020Appointment of Mr Dean Masefield as a director on 20 April 2020 (2 pages)
24 April 2020Appointment of Mr Jacques Emsens as a director on 20 April 2020 (2 pages)
24 April 2020Appointment of Mr Simon Roy Chisholm as a director on 20 April 2020 (2 pages)
28 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 3,299,071.002
(3 pages)
15 October 2019Memorandum and Articles of Association (67 pages)
10 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (66 pages)
9 May 2019Appointment of Mr Timothy Conrad Langston Hall as a director on 18 April 2019 (2 pages)
22 February 2019Notification of a person with significant control statement (2 pages)
19 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2,480,085.722
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2,499,854.602
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2,431,305.242
(3 pages)
1 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2019Registration of charge 052041760003, created on 22 January 2019 (60 pages)
4 December 2018Termination of appointment of Gary Roger Drinkwater as a director on 7 November 2018 (1 page)
28 September 2018Second filing of Confirmation Statement dated 12/08/2018 (13 pages)
23 August 2018Confirmation statement made on 12 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 28/09/2018.
(4 pages)
23 August 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 2,128,734.71
(3 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
24 November 2017Registered office address changed from 47 Charles Street London W1J 5EL England to 7-9 Swallow Street London W1B 4DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 47 Charles Street London W1J 5EL England to 7-9 Swallow Street London W1B 4DE on 24 November 2017 (1 page)
2 November 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,027,055.57
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,027,055.57
(3 pages)
28 October 2017Registered office address changed from 2nd Floor 7-9 Swallow Street London W1B 4DE England to 47 Charles Street London W1J 5EL on 28 October 2017 (1 page)
28 October 2017Registered office address changed from 2nd Floor 7-9 Swallow Street London W1B 4DE England to 47 Charles Street London W1J 5EL on 28 October 2017 (1 page)
25 October 2017Registered office address changed from 47 Charles Street London W1J 5EL England to 2nd Floor 7-9 Swallow Street London SW19 8JP on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 2nd Floor 7-9 Swallow Street London SW19 8JP United Kingdom to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 47 Charles Street London W1J 5EL England to 2nd Floor 7-9 Swallow Street London SW19 8JP on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 2nd Floor 7-9 Swallow Street London SW19 8JP United Kingdom to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017 (1 page)
31 August 2017Registration of charge 052041760002, created on 29 August 2017 (49 pages)
31 August 2017Satisfaction of charge 052041760001 in full (1 page)
31 August 2017Registration of charge 052041760002, created on 29 August 2017 (49 pages)
31 August 2017Satisfaction of charge 052041760001 in full (1 page)
14 August 2017Confirmation statement made on 12 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (3 pages)
3 July 2017Memorandum and Articles of Association (67 pages)
3 July 2017Memorandum and Articles of Association (67 pages)
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c 17/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c 17/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c 17/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2017Full accounts made up to 31 December 2016 (30 pages)
30 May 2017Full accounts made up to 31 December 2016 (30 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c 17/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2017Registration of charge 052041760001, created on 2 May 2017 (49 pages)
3 May 2017Registration of charge 052041760001, created on 2 May 2017 (49 pages)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
23 February 2017Resolutions
  • RES13 ‐ Acquisition of issued share capital/consolidate & subdivide 03/01/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
23 February 2017Resolutions
  • RES13 ‐ Acquisition of issued share capital/consolidate & subdivide 03/01/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Consolidation and sub-division of shares on 3 January 2017 (4 pages)
22 February 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,787,694.12
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 787,694.12
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,787,694.12
(4 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Consolidation and sub-division of shares on 3 January 2017 (4 pages)
22 February 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 787,694.12
(4 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 03/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
22 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 03/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
16 January 2017Appointment of Mr Gary Roger Drinkwater as a director on 5 January 2017 (2 pages)
16 January 2017Appointment of Mr Gary Roger Drinkwater as a director on 5 January 2017 (2 pages)
15 January 2017Appointment of Mr Patrick Dolberg as a director on 5 January 2017 (2 pages)
15 January 2017Appointment of Mr Patrick Dolberg as a director on 5 January 2017 (2 pages)
9 January 2017Appointment of Mr Garth Mervyn Palmer as a director on 5 January 2017 (2 pages)
9 January 2017Appointment of Mr Garth Mervyn Palmer as a director on 5 January 2017 (2 pages)
7 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2016Termination of appointment of Guy Levit as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Guy Levit as a director on 1 October 2016 (1 page)
16 September 2016Memorandum and Articles of Association (55 pages)
16 September 2016Memorandum and Articles of Association (55 pages)
16 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business - name change, company sale 22/08/2016
(3 pages)
7 September 2016Sub-division of shares on 22 August 2016 (4 pages)
7 September 2016Sub-division of shares on 22 August 2016 (4 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name change 22/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 270,555.74
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 270,555.74
(3 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name change 22/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
(4 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
(4 pages)
22 August 2016Appointment of Mr Dominic Traynor as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Maximilian Alphons Vermorken as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Dominic Traynor as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Heytesbury Corporate Llp as a secretary on 22 August 2016 (2 pages)
22 August 2016Appointment of Heytesbury Corporate Llp as a secretary on 22 August 2016 (2 pages)
22 August 2016Termination of appointment of Irvin Fishman as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of David Rubner as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Horacio Furman as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of David Rubner as a director on 22 August 2016 (1 page)
22 August 2016Appointment of Mr David Kenneth Barrett as a director on 22 August 2016 (2 pages)
22 August 2016Termination of appointment of Irvin Fishman as a director on 22 August 2016 (1 page)
22 August 2016Appointment of Mr Maximilian Alphons Vermorken as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr David Kenneth Barrett as a director on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from 30 City Road London EC1Y 2AB to 47 Charles Street London W1J 5EL on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Horacio Furman as a director on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 30 City Road London EC1Y 2AB to 47 Charles Street London W1J 5EL on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Irvin Fishman as a secretary on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Irvin Fishman as a secretary on 22 August 2016 (1 page)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
12 August 2015Annual return made up to 12 August 2015 no member list
Statement of capital on 2015-08-12
  • GBP 779,360.735
(7 pages)
12 August 2015Annual return made up to 12 August 2015 no member list
Statement of capital on 2015-08-12
  • GBP 779,360.735
(7 pages)
4 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adoption of accts for 31/12/2014; re appt of auditors of 23/07/2015
(1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
23 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page)
16 June 2015Termination of appointment of Geoffrey Michael Simmonds as a director on 31 March 2015 (1 page)
16 June 2015Termination of appointment of Geoffrey Michael Simmonds as a director on 31 March 2015 (1 page)
18 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt accounts/ re appt dir/ re appt aud/grant of loan 31/07/2014
(1 page)
18 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt accounts/ re appt dir/ re appt aud/grant of loan 31/07/2014
(1 page)
14 August 2014Annual return made up to 12 August 2014 no member list
Statement of capital on 2014-08-14
  • GBP 779,360.735
(8 pages)
14 August 2014Annual return made up to 12 August 2014 no member list
Statement of capital on 2014-08-14
  • GBP 779,360.735
(8 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
12 November 2013Annual return made up to 12 August 2013 no member list
Statement of capital on 2013-11-12
  • GBP 779,360.735
(8 pages)
12 November 2013Annual return made up to 12 August 2013 no member list
Statement of capital on 2013-11-12
  • GBP 779,360.735
(8 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Resolutions
  • RES13 ‐ Accouns recd/re elect director/ re appoint auditor 26/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 57,936.07
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 57,936.07
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Resolutions
  • RES13 ‐ Accouns recd/re elect director/ re appoint auditor 26/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 57,936.07
(4 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
5 October 2012Annual return made up to 12 August 2012 no member list (8 pages)
5 October 2012Annual return made up to 12 August 2012 no member list (8 pages)
25 September 2012Secretary's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages)
25 September 2012Director's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages)
25 September 2012Director's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages)
25 September 2012Secretary's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages)
10 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
2 July 2012Registered office address changed from 50-56 De Gray Street Hull HU5 2SA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 50-56 De Gray Street Hull HU5 2SA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 50-56 De Gray Street Hull HU5 2SA on 2 July 2012 (1 page)
21 May 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 May 2012 (4 pages)
21 May 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 May 2012 (4 pages)
1 March 2012Purchase of own shares. (3 pages)
1 March 2012Purchase of own shares. (3 pages)
23 February 2012Interim accounts made up to 31 January 2012 (6 pages)
23 February 2012Interim accounts made up to 31 January 2012 (6 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 779,360.74
(4 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 779,360.74
(4 pages)
25 January 2012Reduction of iss capital and minute (oc) (2 pages)
25 January 2012Statement of capital on 25 January 2012
  • GBP 1,179,400.00
(8 pages)
25 January 2012Certificate of cancellation of share premium account (1 page)
25 January 2012Certificate of cancellation of share premium account (1 page)
25 January 2012Reduction of iss capital and minute (oc) (2 pages)
25 January 2012Statement of capital on 25 January 2012
  • GBP 1,179,400.00
(8 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt officers and aud 08/08/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt officers and aud 08/08/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 August 2011Annual return made up to 12 August 2011 with bulk list of shareholders (18 pages)
24 August 2011Annual return made up to 12 August 2011 with bulk list of shareholders (18 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
25 October 2010Annual return made up to 12 August 2010 with bulk list of shareholders (18 pages)
25 October 2010Annual return made up to 12 August 2010 with bulk list of shareholders (18 pages)
18 October 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,176,900
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,176,900
(3 pages)
29 July 2010Resolutions
  • RES13 ‐ Company business 23/07/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2010Resolutions
  • RES13 ‐ Company business 23/07/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 August 2009Return made up to 12/08/09; full list of members (21 pages)
27 August 2009Return made up to 12/08/09; full list of members (21 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
3 August 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
5 September 2008Return made up to 12/08/08; bulk list available separately (7 pages)
5 September 2008Return made up to 12/08/08; bulk list available separately (7 pages)
3 September 2008Director's change of particulars / geoffrey simmonds / 13/08/2007 (1 page)
3 September 2008Director's change of particulars / geoffrey simmonds / 13/08/2007 (1 page)
7 August 2008Resolutions
  • RES13 ‐ Accounts, dir remun, re-elect, aud, 05/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2008Resolutions
  • RES13 ‐ Accounts, dir remun, re-elect, aud, 05/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
28 August 2007Return made up to 12/08/07; bulk list available separately (7 pages)
28 August 2007Return made up to 12/08/07; bulk list available separately (7 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
15 June 2007Ad 23/03/07-23/03/07 £ si [email protected]=600000 £ ic 576900/1176900 (2 pages)
15 June 2007Ad 23/03/07-23/03/07 £ si [email protected]=600000 £ ic 576900/1176900 (2 pages)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2006Return made up to 12/08/06; bulk list available separately (8 pages)
31 October 2006Return made up to 12/08/06; bulk list available separately (8 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 November 2005Location of register of members (1 page)
14 November 2005Location of register of members (1 page)
14 November 2005Return made up to 12/08/05; full list of members (24 pages)
14 November 2005Return made up to 12/08/05; full list of members (24 pages)
17 October 2005Ad 02/08/05--------- £ si [email protected]=99900 £ ic 566910/666810 (2 pages)
17 October 2005Ad 02/08/05--------- £ si [email protected]=99900 £ ic 566910/666810 (2 pages)
30 September 2005Ad 20/07/05--------- £ si [email protected]=326900 £ ic 100000/426900 (8 pages)
30 September 2005Ad 03/08/05--------- £ si [email protected]=140010 £ ic 426900/566910 (5 pages)
30 September 2005Ad 03/08/05--------- £ si [email protected]=140010 £ ic 426900/566910 (5 pages)
30 September 2005Ad 20/07/05--------- £ si [email protected]=326900 £ ic 100000/426900 (8 pages)
22 September 2005Amended full accounts made up to 31 December 2004 (10 pages)
22 September 2005Amended full accounts made up to 31 December 2004 (10 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (10 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
21 July 2005Memorandum and Articles of Association (52 pages)
21 July 2005Memorandum and Articles of Association (52 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2005Company name changed telemessage international PLC\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed telemessage international PLC\certificate issued on 12/07/05 (2 pages)
6 July 2005Company name changed rti eighteen PLC\certificate issued on 06/07/05 (3 pages)
6 July 2005Company name changed rti eighteen PLC\certificate issued on 06/07/05 (3 pages)
18 June 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
18 June 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
6 June 2005Application to commence business (2 pages)
6 June 2005Nc inc already adjusted 24/05/05 (2 pages)
6 June 2005Application to commence business (2 pages)
6 June 2005S-div 24/05/05 (2 pages)
6 June 2005S-div 24/05/05 (2 pages)
6 June 2005Certificate of authorisation to commence business and borrow (1 page)
6 June 2005Certificate of authorisation to commence business and borrow (1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 June 2005Nc inc already adjusted 24/05/05 (2 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 October 2004Registered office changed on 12/10/04 from: 179 great portland street london W1W 5LS (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (5 pages)
12 October 2004New director appointed (5 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New director appointed (5 pages)
12 October 2004Ad 23/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 179 great portland street london W1W 5LS (1 page)
12 October 2004New director appointed (5 pages)
12 October 2004New secretary appointed;new director appointed (5 pages)
12 October 2004Ad 23/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 October 2004New director appointed (5 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Director resigned (1 page)
12 August 2004Incorporation (59 pages)
12 August 2004Incorporation (59 pages)