London
EC2M 5PS
Director Name | Mr Toni Karam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 June 2023(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Ms Geraldine Muanza Geraldo |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Angolan |
Status | Current |
Appointed | 22 December 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Angola |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Ms Pradeep Kabra |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 22 December 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Andrew John Fairclough |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | AMBA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 400 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Andrew Ronald McMillan Bell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Julian Michael Edward Lee |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Roland Gardens London SW7 3PL |
Director Name | Kenneth Frank Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 3-119 Swansea Street Victoria Park Western Australia 6100 Australia |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | Pedro Kastellorizos |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2007) |
Role | Geologist |
Correspondence Address | 16/33 Sunset Drive Coconut Grove Darwin 0810 Northern Teritory Australia |
Director Name | Edmund Bugnosen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 June 2019) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Scott Chistopher Kaintz |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2011(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 June 2023) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Dominic Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Andrew Phillip Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Status | Resigned |
Appointed | 24 December 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Dr Nigel John Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2020) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Kristian Ewen Ainsworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr James Parsons |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Lord Henry Campbell Bellingham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Faener Secretarial And Administrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 5 Octagon Court High Wycombe Buckinghamshire HP11 2HS |
Website | www.regency-mines.com |
---|---|
Telephone | 020 77479960 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £261,941 |
Net Worth | £9,327,246 |
Cash | £12,761 |
Current Liabilities | £964,329 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
29 May 2018 | Delivered on: 6 June 2018 Persons entitled: Ya Ii Pn, LTD Classification: A registered charge Outstanding |
---|---|
11 October 2012 | Delivered on: 30 October 2012 Persons entitled: Ya Global Master Spv Limited Classification: Share pledge 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: 100 shares in the capital of oro nickel (vanuatu) limited (the shares) and all stocks, shares or other securities, all rights, all dividends. See image for full details. Outstanding |
9 June 2011 | Delivered on: 17 June 2011 Persons entitled: Ya Global Master Spv Limited Classification: Share pledge 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: 85,000,000 ordinary shares of £0.001 each in the capital of red rock resources PLC,all stocks,shares or other securities rights or other property, see image for full details. Outstanding |
27 October 2009 | Delivered on: 3 November 2009 Persons entitled: Ya Global Master Spv Limited Classification: Share pledge 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: 81,163,341 ordinary shares of £0.001 each in the capital of red rock resources PLC all stocks shares or other securities all dividends see image for full details. Outstanding |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: Stephen Margolis Classification: Rent deposit deed Secured details: £24,675.00 due or to become due from the company to. Particulars: The rent deposit. Outstanding |
24 July 2023 | Termination of appointment of James Parsons as a director on 19 July 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Mr Toni Karam as a director on 13 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Yan Zhao as a director on 13 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Henry Campbell Bellingham as a director on 13 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Scott Christopher Kaintz as a director on 13 June 2023 (1 page) |
25 January 2023 | Group of companies' accounts made up to 30 June 2022 (71 pages) |
10 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
10 October 2022 | Statement of capital following an allotment of shares on 22 August 2022
|
5 July 2022 | Director's details changed for Mr Scott Christopher Kaintz on 20 May 2021 (2 pages) |
13 January 2022 | Resolutions
|
24 December 2021 | Group of companies' accounts made up to 30 June 2021 (81 pages) |
19 October 2021 | Appointment of Lord Henry Campbell Bellingham as a director on 15 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
28 August 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
19 August 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
18 August 2021 | Statement of capital following an allotment of shares on 23 November 2020
|
18 August 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
16 August 2021 | Second filing of a statement of capital following an allotment of shares on 26 October 2020
|
22 December 2020 | Group of companies' accounts made up to 30 June 2020 (79 pages) |
22 December 2020 | Termination of appointment of Nigel John Burton as a director on 18 December 2020 (1 page) |
9 November 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
9 November 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
5 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 September 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
26 August 2020 | Resolutions
|
14 August 2020 | Consolidation of shares on 23 December 2019 (6 pages) |
14 August 2020 | Change of share class name or designation (2 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
14 August 2020 | Sub-division of shares on 23 December 2019 (6 pages) |
5 August 2020 | Company name changed regency mines PLC\certificate issued on 05/08/20
|
17 July 2020 | Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
2 June 2020 | Memorandum and Articles of Association (51 pages) |
2 June 2020 | Resolutions
|
6 February 2020 | Appointment of Amba Secretaries Limited as a secretary on 31 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Stephen Frank Ronaldson as a secretary on 31 January 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 30 June 2019 (67 pages) |
2 January 2020 | Appointment of Mr James Parsons as a director on 23 December 2019 (2 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
23 October 2019 | Second filing of a statement of capital following an allotment of shares on 18 April 2019
|
10 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
13 September 2019 | Termination of appointment of Andrew Bell as a director on 12 September 2019 (1 page) |
2 July 2019 | Appointment of Dr Nigel John Burton as a director on 24 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Edmund Bugnosen as a director on 24 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Kristian Ewen Ainsworth as a director on 24 June 2019 (2 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
27 March 2019 | Notification of a person with significant control statement (3 pages) |
22 March 2019 | Second filing of Confirmation Statement dated 25/09/2018 (4 pages) |
6 February 2019 | Second filing of Confirmation Statement dated 25/09/2018 (5 pages) |
11 January 2019 | Group of companies' accounts made up to 30 June 2018 (83 pages) |
6 December 2018 | Satisfaction of charge 4 in full (4 pages) |
6 December 2018 | Satisfaction of charge 3 in full (4 pages) |
6 December 2018 | Satisfaction of charge 2 in full (4 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates
|
7 August 2018 | Director's details changed for Mr Andrew Bell on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Andrew Bell on 6 August 2018 (2 pages) |
6 June 2018 | Registration of charge 052274580005, created on 29 May 2018 (20 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
28 March 2018 | Director's details changed for Edmund Bugnosen on 28 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 28 March 2018 (1 page) |
28 March 2018 | Director's details changed for Mr Scott Christopher Kaintz on 28 March 2018 (2 pages) |
28 March 2018 | Secretary's details changed for Stephen Frank Ronaldson on 28 March 2018 (1 page) |
7 February 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
24 January 2018 | Statement of capital following an allotment of shares on 7 December 2017
|
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (73 pages) |
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (73 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
23 August 2017 | Termination of appointment of John - Watkins as a director on 15 September 2015 (1 page) |
23 August 2017 | Termination of appointment of John - Watkins as a director on 15 September 2015 (1 page) |
24 March 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
24 January 2017 | Satisfaction of charge 1 in full (1 page) |
24 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Group of companies' accounts made up to 30 June 2016 (67 pages) |
13 January 2017 | Group of companies' accounts made up to 30 June 2016 (67 pages) |
23 November 2016 | Termination of appointment of Julian Michael Edward Lee as a director on 1 October 2015 (1 page) |
23 November 2016 | Termination of appointment of Julian Michael Edward Lee as a director on 1 October 2015 (1 page) |
16 November 2016 | Confirmation statement made on 10 September 2016 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 10 September 2016 with no updates (3 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
4 November 2016 | Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
4 November 2016 | Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
18 May 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Consolidation and sub-division of shares on 23 December 2015 (5 pages) |
20 April 2016 | Consolidation and sub-division of shares on 23 December 2015 (5 pages) |
24 March 2016 | Sub-division of shares on 23 December 2015 (4 pages) |
24 March 2016 | Sub-division of shares on 23 December 2015 (4 pages) |
14 March 2016 | Memorandum and Articles of Association (52 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Memorandum and Articles of Association (52 pages) |
14 March 2016 | Resolutions
|
7 March 2016 | Statement of capital following an allotment of shares on 17 February 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 17 February 2015
|
4 February 2016 | Appointment of Stephen Frank Ronaldson as a secretary on 24 December 2015 (3 pages) |
4 February 2016 | Appointment of Stephen Frank Ronaldson as a secretary on 24 December 2015 (3 pages) |
21 January 2016 | Termination of appointment of Andrew Phillip Fennell as a secretary on 24 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Andrew Phillip Fennell as a secretary on 24 December 2015 (2 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (58 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (58 pages) |
13 October 2015 | Director's details changed for Mr Andrew Bell on 1 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 10 September 2015 no member list Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 September 2015 no member list Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Andrew Bell on 1 September 2015 (2 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
15 June 2015 | Memorandum and Articles of Association (51 pages) |
15 June 2015 | Memorandum and Articles of Association (51 pages) |
11 June 2015 | Sub-division of shares on 20 February 2015 (6 pages) |
11 June 2015 | Sub-division of shares on 20 February 2015 (6 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
22 December 2014 | Group of companies' accounts made up to 30 June 2014 (59 pages) |
22 December 2014 | Group of companies' accounts made up to 30 June 2014 (59 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
24 October 2014 | Annual return made up to 10 September 2014 no member list Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 September 2014 no member list Statement of capital on 2014-10-24
|
20 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (60 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (60 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
19 November 2013 | Annual return made up to 10 September 2013 no member list (23 pages) |
19 November 2013 | Annual return made up to 10 September 2013 no member list (23 pages) |
18 November 2013 | Director's details changed for Edmund Bugnosen on 10 September 2010 (2 pages) |
18 November 2013 | Register inspection address has been changed from 9 Share Registrars Office Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page) |
18 November 2013 | Director's details changed for Edmund Bugnosen on 10 September 2010 (2 pages) |
18 November 2013 | Register inspection address has been changed from 9 Share Registrars Office Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page) |
16 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
25 June 2013 | Termination of appointment of Stephen Ronaldson as a secretary (2 pages) |
25 June 2013 | Appointment of Andrew Phillip Fennell as a secretary (3 pages) |
25 June 2013 | Termination of appointment of Stephen Ronaldson as a secretary (2 pages) |
25 June 2013 | Appointment of Andrew Phillip Fennell as a secretary (3 pages) |
25 June 2013 | Termination of appointment of Dominic Taylor as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Dominic Taylor as a secretary (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (59 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (59 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 21 October 2012
|
30 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 21 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
26 September 2012 | Annual return made up to 10 September 2012 no member list (19 pages) |
26 September 2012 | Annual return made up to 10 September 2012 no member list (19 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
15 May 2012 | Appointment of Dominic Taylor as a secretary (3 pages) |
15 May 2012 | Appointment of Dominic Taylor as a secretary (3 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (52 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (52 pages) |
7 December 2011 | Appointment of Scott Christopher Kaintz as a director (3 pages) |
7 December 2011 | Appointment of Scott Christopher Kaintz as a director (3 pages) |
14 November 2011 | Annual return made up to 11 September 2011 with bulk list of shareholders (18 pages) |
14 November 2011 | Annual return made up to 11 September 2011 with bulk list of shareholders (18 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
10 January 2011 | Group of companies' accounts made up to 30 June 2010 (47 pages) |
10 January 2011 | Group of companies' accounts made up to 30 June 2010 (47 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
22 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
2 November 2010 | Annual return made up to 11 September 2010 (17 pages) |
2 November 2010 | Annual return made up to 11 September 2010 (17 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
8 October 2010 | Secretary's details changed for Stephen Frank Ronaldson on 10 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with bulk list of shareholders (17 pages) |
8 October 2010 | Secretary's details changed for Stephen Frank Ronaldson on 10 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with bulk list of shareholders (17 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
16 January 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
12 December 2009 | Group of companies' accounts made up to 30 June 2009 (41 pages) |
12 December 2009 | Group of companies' accounts made up to 30 June 2009 (41 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Appointment of Edmund Bugnosen as a director (2 pages) |
3 November 2009 | Appointment of Edmund Bugnosen as a director (2 pages) |
14 October 2009 | Annual return made up to 10 September 2009 with bulk list of shareholders (11 pages) |
14 October 2009 | Annual return made up to 10 September 2009 with bulk list of shareholders (11 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
23 September 2009 | Ad 09/09/09\gbp si [email protected]=1900.2\gbp ic 682307.33/684207.53\ (2 pages) |
23 September 2009 | Ad 09/09/09\gbp si [email protected]=1900.2\gbp ic 682307.33/684207.53\ (2 pages) |
28 August 2009 | Ad 21/08/09\gbp si [email protected]=22500\gbp ic 659807.33/682307.33\ (2 pages) |
28 August 2009 | Ad 21/08/09\gbp si [email protected]=22500\gbp ic 659807.33/682307.33\ (2 pages) |
20 August 2009 | Appointment terminated director kenneth watson (1 page) |
20 August 2009 | Appointment terminated director kenneth watson (1 page) |
8 August 2009 | Ad 10/07/09\gbp si [email protected]=4000\gbp ic 655807.33/659807.33\ (2 pages) |
8 August 2009 | Ad 10/07/09\gbp si [email protected]=4000\gbp ic 655807.33/659807.33\ (2 pages) |
5 June 2009 | Ad 21/05/09\gbp si [email protected]=336666.67\gbp ic 319140.66/655807.33\ (2 pages) |
5 June 2009 | Ad 21/05/09\gbp si [email protected]=336666.67\gbp ic 319140.66/655807.33\ (2 pages) |
18 March 2009 | Ad 05/03/09\gbp si [email protected]=73400\gbp ic 245740.66/319140.66\ (3 pages) |
18 March 2009 | Ad 05/03/09\gbp si [email protected]=73400\gbp ic 245740.66/319140.66\ (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
7 January 2009 | Group of companies' accounts made up to 30 June 2008 (43 pages) |
7 January 2009 | Group of companies' accounts made up to 30 June 2008 (43 pages) |
24 September 2008 | Ad 17/09/08\gbp si [email protected]=25800\gbp ic 219940.66/245740.66\ (2 pages) |
24 September 2008 | Ad 17/09/08\gbp si [email protected]=25800\gbp ic 219940.66/245740.66\ (2 pages) |
18 September 2008 | Return made up to 10/09/08; bulk list available separately (9 pages) |
18 September 2008 | Return made up to 10/09/08; bulk list available separately (9 pages) |
7 July 2008 | Ad 15/05/08\gbp si [email protected]=550000\gbp ic 214440/764440\ (3 pages) |
7 July 2008 | Ad 15/05/08\gbp si [email protected]=550000\gbp ic 214440/764440\ (3 pages) |
29 April 2008 | Ad 22/04/08\gbp si [email protected]=17500\gbp ic 196940/214440\ (3 pages) |
29 April 2008 | Ad 22/04/08\gbp si [email protected]=17500\gbp ic 196940/214440\ (3 pages) |
18 January 2008 | Ad 16/01/08--------- £ si [email protected]=10000 £ ic 186940/196940 (2 pages) |
18 January 2008 | Ad 16/01/08--------- £ si [email protected]=10000 £ ic 186940/196940 (2 pages) |
7 January 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
7 January 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
4 October 2007 | Return made up to 10/09/07; bulk list available separately (9 pages) |
4 October 2007 | Return made up to 10/09/07; bulk list available separately (9 pages) |
20 September 2007 | Ad 07/09/07--------- £ si [email protected]=16714 £ ic 170225/186939 (3 pages) |
20 September 2007 | Ad 07/09/07--------- £ si [email protected]=16714 £ ic 170225/186939 (3 pages) |
3 May 2007 | Ad 19/04/07--------- £ si [email protected]=33178 £ ic 137047/170225 (3 pages) |
3 May 2007 | Ad 19/04/07--------- £ si [email protected]=33178 £ ic 137047/170225 (3 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
9 January 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
9 January 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
4 October 2006 | Return made up to 10/09/06; bulk list available separately (9 pages) |
4 October 2006 | Return made up to 10/09/06; bulk list available separately (9 pages) |
6 September 2006 | Acc rept sect 103 re forms 882R (1 page) |
6 September 2006 | Acc rept sect 103 re forms 882R (1 page) |
16 August 2006 | Ad 28/07/06--------- £ si [email protected]=1863 £ ic 178262/180125 (2 pages) |
16 August 2006 | Ad 28/07/06--------- £ si [email protected]=5286 £ ic 172976/178262 (2 pages) |
16 August 2006 | Ad 28/07/06--------- £ si [email protected]=5286 £ ic 172976/178262 (2 pages) |
16 August 2006 | Ad 28/07/06--------- £ si [email protected]=1863 £ ic 178262/180125 (2 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Ad 27/06/06--------- £ si [email protected]=47866 £ ic 125110/172976 (2 pages) |
6 July 2006 | Ad 27/06/06--------- £ si [email protected]=47866 £ ic 125110/172976 (2 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Location of register of members (1 page) |
29 November 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
29 November 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
10 October 2005 | Return made up to 10/09/05; bulk list available separately (9 pages) |
10 October 2005 | Return made up to 10/09/05; bulk list available separately (9 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
26 April 2005 | Particulars of contract relating to shares (4 pages) |
26 April 2005 | Ad 22/02/05--------- £ si [email protected] (3 pages) |
26 April 2005 | Particulars of contract relating to shares (4 pages) |
26 April 2005 | Ad 04/04/05--------- £ si [email protected]=3810 £ ic 121302/125112 (2 pages) |
26 April 2005 | Ad 22/02/05--------- £ si [email protected] (3 pages) |
26 April 2005 | Ad 04/04/05--------- £ si [email protected]=3810 £ ic 121302/125112 (2 pages) |
26 April 2005 | Particulars of contract relating to shares (4 pages) |
26 April 2005 | Particulars of contract relating to shares (4 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
9 March 2005 | Ad 21/02/05--------- £ si [email protected]=500 £ ic 120802/121302 (2 pages) |
9 March 2005 | Ad 22/02/05--------- £ si [email protected]=23800 £ ic 97002/120802 (3 pages) |
9 March 2005 | Ad 21/02/05--------- £ si [email protected]=500 £ ic 120802/121302 (2 pages) |
9 March 2005 | Ad 22/02/05--------- £ si [email protected]=23800 £ ic 97002/120802 (3 pages) |
2 March 2005 | Prospectus (61 pages) |
2 March 2005 | Prospectus (61 pages) |
21 February 2005 | Ad 02/02/05--------- £ si [email protected]=25000 £ ic 72002/97002 (5 pages) |
21 February 2005 | Ad 02/02/05--------- £ si [email protected]=25000 £ ic 72002/97002 (5 pages) |
6 January 2005 | Prospectus (66 pages) |
6 January 2005 | Prospectus (66 pages) |
1 December 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
1 December 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
24 November 2004 | Application for reregistration from private to PLC (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Declaration on reregistration from private to PLC (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Auditor's report (1 page) |
24 November 2004 | Application for reregistration from private to PLC (1 page) |
24 November 2004 | Particulars of contract relating to shares (4 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Re-registration of Memorandum and Articles (59 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Ad 04/11/04--------- £ si [email protected]=72000 £ ic 2/72002 (4 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Balance Sheet (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Declaration on reregistration from private to PLC (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Balance Sheet (1 page) |
24 November 2004 | Auditor's statement (1 page) |
24 November 2004 | Particulars of contract relating to shares (4 pages) |
24 November 2004 | Re-registration of Memorandum and Articles (59 pages) |
24 November 2004 | Ad 04/11/04--------- £ si [email protected]=72000 £ ic 2/72002 (4 pages) |
24 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page) |
24 November 2004 | Auditor's statement (1 page) |
24 November 2004 | Auditor's report (1 page) |
10 September 2004 | Incorporation (62 pages) |
10 September 2004 | Incorporation (62 pages) |