London
EC4M 7RD
Secretary Name | Mr Darron Giddens |
---|---|
Status | Current |
Appointed | 04 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Jill Collighan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew Dominic Mills |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(15 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Joseph Halpin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cloudcoco Plc 7750 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Darron Giddens |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Craigerne Crescent Peebles EH45 9HW Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Road Whitekirk Dunbar East Lothian EH42 1XA Scotland |
Director Name | Mr Eric Hagman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Number 10, 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr David Dennis Hewitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Melton Road North Ferriby Hull East Yorkshire HU14 3ET |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | Mr John Crawford Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Third Tullibardine Auchterarder Perthshire PH3 1NJ Scotland |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compthall Sunnyside Road Brightons Stirlingshire FK2 0RW Scotland |
Director Name | Dr James Edmund Dodd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Russell Llp 5 Fleet Place London EC4M 7RD |
Director Name | Mr Thomas Joseph Black |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Russell Llp 5 Fleet Place London EC4M 7RD |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Role | Partner/Chairman |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2018) |
Role | Chief Operating Officer And Finance Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Nicholas Alexander Deman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Michael Francis Lacey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | King Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2016) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | pinnacletechnologygroupplc.co.uk |
---|---|
Telephone | 0845 4333222 |
Telephone region | Unknown |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,138,681 |
Gross Profit | £3,256,677 |
Net Worth | -£106,121 |
Cash | £587,651 |
Current Liabilities | £2,970,881 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
21 November 2012 | Delivered on: 23 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 August 2009 | Delivered on: 8 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
---|---|
21 May 2020 | Appointment of Mr Mark Halpin as a director on 31 March 2020 (2 pages) |
21 May 2020 | Termination of appointment of Thomas Joseph Black as a director on 31 March 2020 (1 page) |
8 April 2020 | Group of companies' accounts made up to 30 September 2019 (60 pages) |
5 February 2020 | Appointment of Mr Michael Francis Lacey as a director on 21 January 2020 (2 pages) |
11 December 2019 | Resolutions
|
29 November 2019 | Resolutions
|
29 November 2019 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
29 November 2019 | Appointment of Mr Andrew Dominic Mills as a director on 21 October 2019 (2 pages) |
26 November 2019 | Resolutions
|
18 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
13 November 2019 | Change of name notice (2 pages) |
13 November 2019 | Resolutions
|
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 April 2019 | Group of companies' accounts made up to 30 September 2018 (60 pages) |
3 April 2019 | Resolutions
|
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
12 October 2018 | Termination of appointment of Nicholas Alexander Deman as a director on 30 September 2018 (1 page) |
6 April 2018 | Resolutions
|
5 April 2018 | Group of companies' accounts made up to 30 September 2017 (66 pages) |
28 March 2018 | Appointment of Mr Nicholas Alexander Deman as a director on 20 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Ian David Winn as a director on 20 March 2018 (1 page) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mrs Jill Collighan as a director on 20 July 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Jill Collighan as a director on 20 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (70 pages) |
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (70 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
14 October 2016 | Termination of appointment of Wjm Secretaries Limited as a secretary on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Wjm Secretaries Limited as a secretary on 30 September 2016 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
24 August 2016 | Appointment of Mr Darron Giddens as a secretary on 4 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Darron Giddens as a secretary on 4 August 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
13 June 2016 | Change of name notice (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Change of name notice (2 pages) |
13 June 2016 | Resolutions
|
22 May 2016 | Satisfaction of charge 1 in full (1 page) |
22 May 2016 | Satisfaction of charge 1 in full (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
12 April 2016 | Group of companies' accounts made up to 30 September 2015 (89 pages) |
12 April 2016 | Group of companies' accounts made up to 30 September 2015 (89 pages) |
28 March 2016 | Termination of appointment of James Edmund Dodd as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of James Edmund Dodd as a director on 23 March 2016 (1 page) |
22 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
22 February 2016 | Resolutions
|
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 20 November 2014
|
13 January 2016 | Statement of capital following an allotment of shares on 14 May 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 14 May 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 20 November 2014
|
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 14 October 2015 no member list Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 October 2015 no member list Statement of capital on 2015-12-21
|
16 December 2015 | Appointment of Mr Simon D'olier Duckworth as a director on 29 June 2015 (2 pages) |
16 December 2015 | Appointment of Mr Simon D'olier Duckworth as a director on 29 June 2015 (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Memorandum and Articles of Association (59 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Memorandum and Articles of Association (59 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
6 May 2015 | Cancellation of shares by a PLC. Statement of capital on 27 March 2015
|
6 May 2015 | Resolutions
|
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Cancellation of shares by a PLC. Statement of capital on 27 March 2015
|
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (85 pages) |
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (85 pages) |
29 December 2014 | Annual return made up to 14 October 2014 no member list Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 14 October 2014 no member list Statement of capital on 2014-12-29
|
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
3 April 2014 | Group of companies' accounts made up to 30 September 2013 (80 pages) |
3 April 2014 | Group of companies' accounts made up to 30 September 2013 (80 pages) |
21 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
21 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
21 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
21 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
30 October 2013 | Annual return made up to 14 October 2013 no member list Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 14 October 2013 no member list Statement of capital on 2013-10-30
|
30 October 2013 | Register(s) moved to registered office address (1 page) |
30 October 2013 | Register(s) moved to registered office address (1 page) |
15 April 2013 | Appointment of Dr James Edmund Dodd as a director (3 pages) |
15 April 2013 | Appointment of Dr James Edmund Dodd as a director (3 pages) |
15 April 2013 | Termination of appointment of William Allan as a director (2 pages) |
15 April 2013 | Termination of appointment of John Anderson as a director (2 pages) |
15 April 2013 | Termination of appointment of William Allan as a director (2 pages) |
15 April 2013 | Appointment of Dr Thomas Joseph Black as a director (3 pages) |
15 April 2013 | Termination of appointment of John Anderson as a director (2 pages) |
15 April 2013 | Appointment of Dr Thomas Joseph Black as a director (3 pages) |
10 April 2013 | Group of companies' accounts made up to 30 September 2012 (63 pages) |
10 April 2013 | Group of companies' accounts made up to 30 September 2012 (63 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (15 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (15 pages) |
4 April 2012 | Company name changed pinnacle telecom group PLC\certificate issued on 04/04/12
|
4 April 2012 | Company name changed pinnacle telecom group PLC\certificate issued on 04/04/12
|
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Group of companies' accounts made up to 30 September 2011 (65 pages) |
3 April 2012 | Group of companies' accounts made up to 30 September 2011 (65 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (15 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (15 pages) |
27 April 2011 | Group of companies' accounts made up to 30 September 2010 (65 pages) |
27 April 2011 | Group of companies' accounts made up to 30 September 2010 (65 pages) |
16 November 2010 | Annual return made up to 14 October 2010 with bulk list of shareholders (16 pages) |
16 November 2010 | Annual return made up to 14 October 2010 with bulk list of shareholders (16 pages) |
27 October 2010 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (59 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (59 pages) |
7 April 2010 | Appointment of William Allan as a director (3 pages) |
7 April 2010 | Appointment of William Allan as a director (3 pages) |
18 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
29 January 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
29 January 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (12 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (12 pages) |
14 November 2009 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (2 pages) |
14 November 2009 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed from Computer Investor Services Plc Po Box 82 the Pavilions Bridgwate Road Bristol BS99 7NH (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed from Computer Investor Services Plc Po Box 82 the Pavilions Bridgwate Road Bristol BS99 7NH (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2009 | Ad 12/06/09\gbp si [email protected]=508807.826\gbp ic 4807679/5316486.826\ (3 pages) |
25 June 2009 | Ad 12/06/09\gbp si [email protected]=508807.826\gbp ic 4807679/5316486.826\ (3 pages) |
13 April 2009 | Group of companies' accounts made up to 30 September 2008 (50 pages) |
13 April 2009 | Group of companies' accounts made up to 30 September 2008 (50 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
17 March 2009 | Registered office changed on 17/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
7 March 2009 | Company name changed glen group PLC\certificate issued on 09/03/09 (2 pages) |
7 March 2009 | Company name changed glen group PLC\certificate issued on 09/03/09 (2 pages) |
25 November 2008 | Return made up to 14/10/08; bulk list available separately (24 pages) |
25 November 2008 | Return made up to 14/10/08; bulk list available separately (24 pages) |
11 August 2008 | Director appointed john crawford anderson (3 pages) |
11 August 2008 | Director appointed john crawford anderson (3 pages) |
7 August 2008 | Appointment terminated director david hewitt (1 page) |
7 August 2008 | Appointment terminated director david hewitt (1 page) |
18 July 2008 | Director appointed alan bonner (3 pages) |
18 July 2008 | Director appointed alan bonner (3 pages) |
17 June 2008 | Appointment terminated director eric hagman (1 page) |
17 June 2008 | Appointment terminated director eric hagman (1 page) |
23 May 2008 | Appointment terminated director peter ford (1 page) |
23 May 2008 | Appointment terminated director peter ford (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
28 April 2008 | Group of companies' accounts made up to 30 September 2007 (63 pages) |
28 April 2008 | Group of companies' accounts made up to 30 September 2007 (63 pages) |
25 March 2008 | Capitals not rolled up (2 pages) |
25 March 2008 | Capitals not rolled up (2 pages) |
13 March 2008 | Director appointed david dennis hewitt (3 pages) |
13 March 2008 | Director appointed david dennis hewitt (3 pages) |
22 October 2007 | Return made up to 14/10/07; bulk list available separately (8 pages) |
22 October 2007 | Return made up to 14/10/07; bulk list available separately (8 pages) |
13 September 2007 | Ad 24/08/07--------- £ si [email protected]= 200000 £ ic 5437815/5637815 (2 pages) |
13 September 2007 | Ad 24/08/07--------- £ si [email protected]= 200000 £ ic 5437815/5637815 (2 pages) |
4 September 2007 | Ad 10/08/07--------- £ si [email protected]= 200000 £ ic 5237815/5437815 (4 pages) |
4 September 2007 | Ad 10/08/07--------- £ si [email protected]= 200000 £ ic 5237815/5437815 (4 pages) |
27 June 2007 | Ad 07/06/07--------- £ si [email protected]= 122727 £ ic 5115088/5237815 (2 pages) |
27 June 2007 | Ad 07/06/07--------- £ si [email protected]= 122727 £ ic 5115088/5237815 (2 pages) |
27 June 2007 | Statement of affairs (66 pages) |
27 June 2007 | Statement of affairs (66 pages) |
16 June 2007 | Ad 14/05/07--------- £ si [email protected]= 100000 £ ic 5015088/5115088 (2 pages) |
16 June 2007 | Ad 14/05/07--------- £ si [email protected]= 100000 £ ic 5015088/5115088 (2 pages) |
6 June 2007 | Group of companies' accounts made up to 30 September 2006 (56 pages) |
6 June 2007 | Group of companies' accounts made up to 30 September 2006 (56 pages) |
19 March 2007 | Memorandum and Articles of Association (11 pages) |
19 March 2007 | Memorandum and Articles of Association (11 pages) |
19 March 2007 | Ad 27/02/07--------- £ si [email protected]=1000000 £ ic 4015088/5015088 (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | S-div 26/02/07 (3 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | S-div 26/02/07 (3 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Ad 27/02/07--------- £ si [email protected]=1000000 £ ic 4015088/5015088 (2 pages) |
19 March 2007 | Memorandum and Articles of Association (51 pages) |
19 March 2007 | Memorandum and Articles of Association (51 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
2 March 2007 | Ad 15/02/06--------- £ si [email protected] (4 pages) |
2 March 2007 | Ad 15/02/06--------- £ si [email protected] (4 pages) |
27 February 2007 | Statement of affairs (129 pages) |
27 February 2007 | Ad 12/01/07--------- £ si [email protected]=738258 £ ic 3276830/4015088 (4 pages) |
27 February 2007 | Ad 12/01/07--------- £ si [email protected]=738258 £ ic 3276830/4015088 (4 pages) |
27 February 2007 | Statement of affairs (129 pages) |
28 November 2006 | Return made up to 14/10/06; bulk list available separately (7 pages) |
28 November 2006 | Return made up to 14/10/06; bulk list available separately (7 pages) |
23 March 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
23 March 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
24 February 2006 | Nc inc already adjusted 13/02/06 (1 page) |
24 February 2006 | Nc inc already adjusted 13/02/06 (1 page) |
11 January 2006 | Return made up to 14/10/05; bulk list available separately (7 pages) |
11 January 2006 | Return made up to 14/10/05; bulk list available separately (7 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Ad 27/10/05--------- £ si [email protected]=100000 £ ic 600001/700001 (2 pages) |
15 November 2005 | Ad 27/10/05--------- £ si [email protected]=100000 £ ic 600001/700001 (2 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Ad 20/06/05--------- £ si [email protected]=100000 £ ic 500001/600001 (2 pages) |
26 July 2005 | Ad 20/06/05--------- £ si [email protected]=100000 £ ic 500001/600001 (2 pages) |
5 January 2005 | Ad 01/12/04--------- £ si [email protected]=250000 £ ic 250001/500001 (4 pages) |
5 January 2005 | Ad 01/12/04--------- £ si [email protected]=250000 £ ic 250001/500001 (4 pages) |
7 December 2004 | Location of register of members (non legible) (1 page) |
7 December 2004 | Location of register of members (non legible) (1 page) |
6 December 2004 | Prospectus (47 pages) |
6 December 2004 | Prospectus (47 pages) |
2 December 2004 | Statement of affairs (15 pages) |
2 December 2004 | Ad 15/11/04--------- £ si [email protected]=249999 £ ic 2/250001 (3 pages) |
2 December 2004 | Statement of affairs (15 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Ad 15/11/04--------- £ si [email protected]=249999 £ ic 2/250001 (3 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
22 November 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
15 November 2004 | Application to commence business (2 pages) |
15 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
15 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
15 November 2004 | Application to commence business (2 pages) |
14 October 2004 | Incorporation (56 pages) |
14 October 2004 | Incorporation (56 pages) |