Company NameVentus Vct Plc
Company StatusDissolved
Company Number05205442
CategoryPublic Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date1 March 2024 (1 month, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Nicholas Simon Curtis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusClosed
Appointed01 February 2009(4 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 01 March 2024)
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameBenjamin Lee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGarden Flat
7 Dukes Avenue
Finchley
N3 2DE
Director NameGeraint Wynne Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address34 Kersley Road
Stoke Newington
London
N16 0NH
Secretary NameGeraint Wynne Lloyd
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address34 Kersley Road
Stoke Newington
London
N16 0NH
Director NameMr David Charles Pinckney
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2010)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Colin Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Christopher John Zeal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2019)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Lloyd Chamberlain
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(14 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed04 October 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2007(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,509,000
Net Worth£31,814,000
Cash£2,074,000
Current Liabilities£705,000

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryInterim
Accounts Year End28 February

Charges

21 January 2013Delivered on: 31 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the shares, by way of first equitable mortgage the distribution rights accruing to or on the shares all the other rights title and interest that the chargor may have in the shares and the distribution rights. See image for full details.
Outstanding
26 July 2011Delivered on: 3 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the shares,the distributions rights see image for full details.
Outstanding
25 March 2010Delivered on: 31 March 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the shares,the distribution rights see image for full details.
Outstanding
27 November 2008Delivered on: 8 December 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 600 shares in A7 lochhead limited and distribution rights see image for full details.
Outstanding
22 October 2008Delivered on: 11 November 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC (The "Security Trustee")

Classification: Security agreement
Secured details: All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights in (a) the ordinary shares of £1.00 each hled in the borrower and (b) (I) all dividends,distributions,interest and other income paid see image for full details.
Outstanding
2 April 2008Delivered on: 21 April 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for and on Behalf of Itself and the Secured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in redimo lfg limited and the distribution rights see image for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the shares, first equitable mortgage, the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
Outstanding
8 January 2021Delivered on: 18 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 18 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
12 November 2019Delivered on: 28 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
31 July 2006Delivered on: 10 August 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
Outstanding
23 October 2019Delivered on: 4 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 4 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
10 April 2019Delivered on: 15 April 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 14 July 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 9 September 2014
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 24 December 2013
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 August 2013Delivered on: 7 August 2013
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 18 April 2013
Persons entitled: Gcp Onshore Wind 1 Limited (The Lender)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the shares,first equitable mortgage the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
Outstanding

Filing History

8 April 2023Liquidators' statement of receipts and payments to 1 February 2023 (20 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 052054420020 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 052054420016 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 052054420018 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 052054420022 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 052054420021 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
10 February 2022Declaration of solvency (5 pages)
10 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-02
(1 page)
10 February 2022Registered office address changed from 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 10 February 2022 (2 pages)
10 February 2022Appointment of a voluntary liquidator (3 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
7 December 2021Interim accounts made up to 31 August 2021 (33 pages)
31 August 2021Full accounts made up to 28 February 2021 (86 pages)
4 July 2021Resolutions
  • RES13 ‐ Company business 19/05/2021
(1 page)
18 January 2021Registration of charge 052054420022, created on 8 January 2021 (28 pages)
18 January 2021Registration of charge 052054420021, created on 8 January 2021 (28 pages)
11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 December 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 9 December 2020 (1 page)
23 November 2020Interim accounts made up to 31 August 2020 (35 pages)
7 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/08/2020
(2 pages)
3 September 2020Full accounts made up to 29 February 2020 (88 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Interim accounts made up to 31 August 2019 (41 pages)
28 November 2019Registration of charge 052054420020, created on 12 November 2019 (26 pages)
4 November 2019Registration of charge 052054420019, created on 23 October 2019 (25 pages)
4 November 2019Registration of charge 052054420018, created on 23 October 2019 (25 pages)
3 October 2019Appointment of Mr Nicholas Simon Curtis as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Christopher John Zeal as a director on 1 October 2019 (1 page)
3 October 2019Termination of appointment of Lloyd Chamberlain as a director on 1 October 2019 (1 page)
21 August 2019Resolutions
  • RES13 ‐ Market purchases 08/08/2019
(1 page)
21 August 2019Full accounts made up to 28 February 2019 (94 pages)
16 July 2019Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Suite 2 Park Valley House the City Partnership (Uk) Limited Park Valley Mills, Meltham Road Huddersfield HD4 7BH (1 page)
15 July 2019Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
18 June 2019Appointment of Mr Lloyd Chamberlain as a director on 14 June 2019 (2 pages)
15 April 2019Satisfaction of charge 052054420013 in full (1 page)
15 April 2019Registration of charge 052054420017, created on 10 April 2019 (25 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 November 2018Interim accounts made up to 31 August 2018 (36 pages)
31 October 2018Termination of appointment of David Charles Pinckney as a director on 31 October 2018 (1 page)
31 August 2018Full accounts made up to 28 February 2018 (93 pages)
2 July 2018Appointment of Mr Christopher John Zeal as a director on 1 July 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
7 November 2017Interim accounts made up to 31 August 2017 (38 pages)
7 November 2017Interim accounts made up to 31 August 2017 (38 pages)
27 July 2017Resolutions
  • 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 ‐ Company business 19/07/2017
(4 pages)
27 July 2017Resolutions
  • 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 ‐ Company business 19/07/2017
(4 pages)
17 July 2017Full accounts made up to 28 February 2017 (91 pages)
17 July 2017Full accounts made up to 28 February 2017 (91 pages)
14 July 2017Registration of charge 052054420016, created on 4 July 2017 (26 pages)
14 July 2017Registration of charge 052054420016, created on 4 July 2017 (26 pages)
10 July 2017Satisfaction of charge 052054420010 in full (1 page)
10 July 2017Satisfaction of charge 052054420010 in full (1 page)
3 April 2017Appointment of Miss Josephine Dixon as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Miss Josephine Dixon as a director on 1 April 2017 (2 pages)
7 March 2017Termination of appointment of Richard David Abbott as a director on 3 March 2017 (1 page)
7 March 2017Termination of appointment of Richard David Abbott as a director on 3 March 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
28 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
28 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
10 November 2016Interim accounts made up to 31 August 2016 (38 pages)
10 November 2016Interim accounts made up to 31 August 2016 (38 pages)
12 August 2016Full accounts made up to 29 February 2016 (84 pages)
12 August 2016Full accounts made up to 29 February 2016 (84 pages)
5 August 2016Memorandum and Articles of Association (74 pages)
5 August 2016Memorandum and Articles of Association (74 pages)
8 January 2016Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-01-08
  • GBP 7,406,855.25
(6 pages)
8 January 2016Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-01-08
  • GBP 7,406,855.25
(6 pages)
14 November 2015Interim accounts made up to 31 August 2015 (35 pages)
14 November 2015Interim accounts made up to 31 August 2015 (35 pages)
1 September 2015Full accounts made up to 28 February 2015 (84 pages)
1 September 2015Full accounts made up to 28 February 2015 (84 pages)
28 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Declare a final dividend/to re-elect directors/auditrs appointed 21/07/2015
(2 pages)
25 March 2015Registration of charge 052054420014, created on 20 March 2015 (24 pages)
25 March 2015Registration of charge 052054420014, created on 20 March 2015 (24 pages)
25 March 2015Registration of charge 052054420015, created on 20 March 2015 (25 pages)
25 March 2015Registration of charge 052054420015, created on 20 March 2015 (25 pages)
14 January 2015Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-01-14
  • GBP 7,406,855.25
(6 pages)
14 January 2015Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-01-14
  • GBP 7,406,855.25
(6 pages)
14 January 2015Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-01-14
  • GBP 7,406,855.25
(6 pages)
9 September 2014Registration of charge 052054420013 (24 pages)
9 September 2014Registration of charge 052054420013 (24 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 11,475
(3 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 11,475
(3 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 11,475 on 2014-08-20
(3 pages)
19 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 03/06/2014
(6 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,475
(3 pages)
19 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 03/06/2014
(6 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,475
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,475 on 2014-07-22
(3 pages)
12 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/07/2014
(2 pages)
12 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/07/2014
(2 pages)
20 June 2014Full accounts made up to 28 February 2014 (82 pages)
20 June 2014Full accounts made up to 28 February 2014 (82 pages)
9 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 7,407,161
  • ANNOTATION A second filed SH01 was registered on 19/08/2014
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 7,407,161
  • ANNOTATION A second filed SH01 was registered on 19/08/2014
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 7,407,161
  • ANNOTATION A second filed SH01 was registered on 19/08/2014
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 7,312,495.50
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 7,312,495.50
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 7,312,495.50
(4 pages)
8 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
8 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
8 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
24 December 2013Registration of charge 052054420012 (27 pages)
24 December 2013Registration of charge 052054420012 (27 pages)
20 December 2013Memorandum and Articles of Association (74 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC increased, sect 693(4), share premium of account cancelled 18/12/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC increased, sect 693(4), share premium of account cancelled 18/12/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2013Memorandum and Articles of Association (74 pages)
18 October 2013Registered office address changed from C/O Temporis Capital Berger House 36-38 Berkeley Square London W1J 5AE England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O Temporis Capital Berger House 36-38 Berkeley Square London W1J 5AE England on 18 October 2013 (1 page)
17 October 2013Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 17 October 2013 (1 page)
17 October 2013Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 17 October 2013 (1 page)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Registered office address changed from C/O Temporis Capital 36-38 Berkeley Square London W1J 5AE England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Temporis Capital 36-38 Berkeley Square London W1J 5AE England on 17 October 2013 (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Registration of charge 052054420011 (16 pages)
7 August 2013Registration of charge 052054420011 (16 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company authorised to make market purchases of ordinary shares of 25P each and c shares of 25P each in the capital of the company 28/02/2013
(1 page)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company authorised to make market purchases of ordinary shares of 25P each and c shares of 25P each in the capital of the company 28/02/2013
(1 page)
18 July 2013Full accounts made up to 28 February 2013 (80 pages)
18 July 2013Full accounts made up to 28 February 2013 (80 pages)
5 June 2013Auditor's resignation (2 pages)
5 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (2 pages)
18 April 2013Registration of charge 052054420010 (24 pages)
18 April 2013Registration of charge 052054420010 (24 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (5 pages)
8 November 2012Interim accounts made up to 31 August 2012 (47 pages)
8 November 2012Interim accounts made up to 31 August 2012 (47 pages)
5 November 2012Certificate of cancellation of share premium account (1 page)
5 November 2012Statement of capital on 5 November 2012
  • GBP 6,909,163.50
(5 pages)
5 November 2012Reduction of iss capital and minute (oc) (6 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 6,909,163.50
(5 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 6,909,163.50
(5 pages)
5 November 2012Reduction of iss capital and minute (oc) (6 pages)
5 November 2012Certificate of cancellation of share premium account (1 page)
9 August 2012Full accounts made up to 29 February 2012 (79 pages)
9 August 2012Resolutions
  • RES13 ‐ Company business and cancell share premium account 24/07/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
9 August 2012Full accounts made up to 29 February 2012 (79 pages)
9 August 2012Resolutions
  • RES13 ‐ Company business and cancell share premium account 24/07/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 6,909,163.50
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 6,898,791.20
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 6,898,791.20
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 6,909,163.50
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 6,909,163.50
(4 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share cap increase 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share cap increase 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
12 January 2012Secretary's details changed for The City Partnership (Uk) Limited on 11 January 2011 (2 pages)
12 January 2012Annual return made up to 5 January 2012 no member list (5 pages)
12 January 2012Annual return made up to 5 January 2012 no member list (5 pages)
12 January 2012Annual return made up to 5 January 2012 no member list (5 pages)
12 January 2012Secretary's details changed for The City Partnership (Uk) Limited on 11 January 2011 (2 pages)
14 November 2011Interim accounts made up to 31 August 2011 (42 pages)
14 November 2011Interim accounts made up to 31 August 2011 (42 pages)
1 September 2011Termination of appointment of Charles Conner as a director (1 page)
1 September 2011Appointment of Mr Richard David Abbott as a director (2 pages)
1 September 2011Termination of appointment of Charles Conner as a director (1 page)
1 September 2011Appointment of Mr Richard David Abbott as a director (2 pages)
8 August 2011Resolutions
  • RES13 ‐ All business 27/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2011Resolutions
  • RES13 ‐ All business 27/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 August 2011Full accounts made up to 28 February 2011 (70 pages)
5 August 2011Full accounts made up to 28 February 2011 (70 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
29 October 2010Interim accounts made up to 31 August 2010 (43 pages)
29 October 2010Interim accounts made up to 31 August 2010 (43 pages)
4 August 2010Full accounts made up to 28 February 2010 (66 pages)
4 August 2010Full accounts made up to 28 February 2010 (66 pages)
23 July 2010Termination of appointment of Colin Wood as a director (1 page)
23 July 2010Appointment of Mr David James Williams as a director (2 pages)
23 July 2010Appointment of Mr David James Williams as a director (2 pages)
23 July 2010Termination of appointment of Alan Moore as a director (1 page)
23 July 2010Termination of appointment of Colin Wood as a director (1 page)
23 July 2010Termination of appointment of Alan Moore as a director (1 page)
23 July 2010Termination of appointment of Paul Thomas as a director (1 page)
23 July 2010Appointment of Mr Charles Michael Conner as a director (2 pages)
23 July 2010Appointment of Mr Charles Michael Conner as a director (2 pages)
23 July 2010Termination of appointment of Paul Thomas as a director (1 page)
21 July 2010Resolutions
  • RES13 ‐ Make market purchases, company business 13/07/2010
(2 pages)
21 July 2010Resolutions
  • RES13 ‐ Make market purchases, company business 13/07/2010
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 6,928,475.00
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 6,928,475.00
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 6,928,475.00
(5 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
20 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 6,828,993.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 6,828,993.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 6,828,993.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 5,827,369.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 5,827,369.75
(5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
19 January 2010Director's details changed for Colin Wood on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Scott Thomas on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Colin Wood on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Alan Geoffrey Moore on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
19 January 2010Director's details changed for David Charles Pinckney on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Charles Pinckney on 19 January 2010 (2 pages)
19 January 2010Appointment of The City Partnership (Uk) Limited as a secretary (1 page)
19 January 2010Director's details changed for Paul Scott Thomas on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
19 January 2010Director's details changed for Alan Geoffrey Moore on 19 January 2010 (2 pages)
19 January 2010Appointment of The City Partnership (Uk) Limited as a secretary (1 page)
15 September 2009Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 4300051.5/4912196.25\ (25 pages)
15 September 2009Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 5113902.75/5324773.25\ (11 pages)
15 September 2009Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 5113902.75/5324773.25\ (11 pages)
15 September 2009Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 4912196.25/5113902.75\ (11 pages)
15 September 2009Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 4912196.25/5113902.75\ (11 pages)
15 September 2009Ad 07/07/09\gbp si [email protected]=156444\gbp ic 5324773.25/5481217.25\ (10 pages)
15 September 2009Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 3750045.75/4300051.5\ (22 pages)
15 September 2009Ad 07/07/09\gbp si [email protected]=156444\gbp ic 5324773.25/5481217.25\ (10 pages)
15 September 2009Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 3750045.75/4300051.5\ (22 pages)
15 September 2009Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 4300051.5/4912196.25\ (25 pages)
11 June 2009Full accounts made up to 28 February 2009 (39 pages)
11 June 2009Full accounts made up to 28 February 2009 (39 pages)
20 March 2009Nc inc already adjusted 11/03/09 (2 pages)
20 March 2009Nc inc already adjusted 11/03/09 (2 pages)
20 March 2009Memorandum and Articles of Association (71 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2009Memorandum and Articles of Association (71 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2009Return made up to 05/01/09; full list of members (9 pages)
23 January 2009Return made up to 05/01/09; full list of members (9 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 November 2008Duplicate mortgage certificatecharge no:5 (8 pages)
12 November 2008Duplicate mortgage certificatecharge no:5 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 175 04/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
6 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 175 04/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
16 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Art 91 new arts be del 04/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
16 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Art 91 new arts be del 04/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
7 July 2008Full accounts made up to 29 February 2008 (54 pages)
7 July 2008Full accounts made up to 29 February 2008 (54 pages)
25 April 2008Duplicate mortgage certificatecharge no:4 (8 pages)
25 April 2008Duplicate mortgage certificatecharge no:4 (8 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 January 2008Return made up to 05/01/08; bulk list available separately (7 pages)
28 January 2008Return made up to 05/01/08; bulk list available separately (7 pages)
3 September 2007Return made up to 13/08/07; bulk list available separately (9 pages)
3 September 2007Return made up to 13/08/07; bulk list available separately (9 pages)
7 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2007Full accounts made up to 28 February 2007 (36 pages)
15 July 2007Full accounts made up to 28 February 2007 (36 pages)
26 February 2007Notice of intention to trade as an investment co. (1 page)
26 February 2007Notice of intention to trade as an investment co. (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
19 February 2007Interim accounts made up to 31 August 2006 (12 pages)
19 February 2007Interim accounts made up to 31 August 2006 (12 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
4 October 2006Return made up to 13/08/06; bulk list available separately (7 pages)
4 October 2006Return made up to 13/08/06; bulk list available separately (7 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
24 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2006Full accounts made up to 28 February 2006 (36 pages)
7 July 2006Full accounts made up to 28 February 2006 (36 pages)
12 April 2006Interim accounts made up to 31 August 2005 (3 pages)
12 April 2006Interim accounts made up to 31 August 2005 (3 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
29 September 2005Full accounts made up to 28 February 2005 (16 pages)
29 September 2005Full accounts made up to 28 February 2005 (16 pages)
5 September 2005Certificate of cancellation of share premium account (1 page)
5 September 2005Certificate of cancellation of share premium account (1 page)
2 September 2005Resolutions
  • RES13 ‐ Cancel share prem acct 08/10/04
(3 pages)
2 September 2005Resolutions
  • RES13 ‐ Cancel share prem acct 08/10/04
(3 pages)
1 September 2005Cancel share premium account (4 pages)
1 September 2005Cancel share premium account (4 pages)
31 August 2005Return made up to 13/08/05; bulk list available separately (8 pages)
31 August 2005Return made up to 13/08/05; bulk list available separately (8 pages)
18 August 2005S-div 27/04/05 (1 page)
18 August 2005£ ic 3800045/3750045 27/04/05 £ sr 50000@1=50000 (1 page)
18 August 2005S-div 27/04/05 (1 page)
18 August 2005£ ic 3800045/3750045 27/04/05 £ sr 50000@1=50000 (1 page)
15 August 2005Ad 04/04/05--------- £ si [email protected]=1687746 £ ic 2112299/3800045 (36 pages)
15 August 2005Ad 04/04/05--------- £ si [email protected]=1687746 £ ic 2112299/3800045 (36 pages)
15 August 2005Ad 05/04/05--------- £ si [email protected]=106166 £ ic 2006133/2112299 (6 pages)
15 August 2005Ad 07/06/05--------- £ si [email protected]=551539 £ ic 1454594/2006133 (12 pages)
15 August 2005Ad 07/06/05--------- £ si [email protected]=551539 £ ic 1454594/2006133 (12 pages)
15 August 2005Ad 05/04/05--------- £ si [email protected]=106166 £ ic 2006133/2112299 (6 pages)
6 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
6 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
29 March 2005Ad 14/03/05--------- £ si [email protected]=1404592 £ ic 50002/1454594 (45 pages)
29 March 2005Ad 14/03/05--------- £ si [email protected]=1404592 £ ic 50002/1454594 (45 pages)
30 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 November 2004Listing of particulars (48 pages)
4 November 2004Listing of particulars (48 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004Ad 08/10/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Ad 08/10/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
22 October 2004Memorandum and Articles of Association (60 pages)
22 October 2004Registered office changed on 22/10/04 from: 10 crown place london EC2A 4FT (1 page)
22 October 2004Memorandum and Articles of Association (60 pages)
22 October 2004Registered office changed on 22/10/04 from: 10 crown place london EC2A 4FT (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Certificate of authorisation to commence business and borrow (1 page)
19 October 2004Certificate of authorisation to commence business and borrow (1 page)
18 October 2004S-div 08/10/04 (1 page)
18 October 2004S-div 08/10/04 (1 page)
18 October 2004Nc inc already adjusted 08/10/04 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
18 October 2004Nc inc already adjusted 08/10/04 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
11 October 2004Application to commence business (3 pages)
11 October 2004Application to commence business (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (5 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (5 pages)
13 August 2004Incorporation (21 pages)
13 August 2004Incorporation (21 pages)