Company NameCloudcoco Group Plc
Company StatusActive
Company Number05259846
CategoryPublic Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon D'Olier Duckworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Company Chairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Darron Giddens
StatusCurrent
Appointed04 August 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew Dominic Mills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(15 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Joseph Halpin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCloudcoco Plc 7750 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Darron Giddens
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Craigerne Crescent
Peebles
EH45 9HW
Scotland
Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Road
Whitekirk
Dunbar
East Lothian
EH42 1XA
Scotland
Director NameMr Eric Hagman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNumber 10, 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr David Dennis Hewitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Melton Road
North Ferriby
Hull
East Yorkshire
HU14 3ET
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Third
Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompthall Sunnyside Road
Brightons
Stirlingshire
FK2 0RW
Scotland
Director NameDr James Edmund Dodd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Russell Llp 5 Fleet Place
London
EC4M 7RD
Director NameMr Thomas Joseph Black
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Russell Llp 5 Fleet Place
London
EC4M 7RD
Director NameNicholas Bryan Thomas Scallan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
RolePartner/Chairman
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2018)
RoleChief Operating Officer And Finance Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Nicholas Alexander Deman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameKing Street Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2010(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2016)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitepinnacletechnologygroupplc.co.uk
Telephone0845 4333222
Telephone regionUnknown

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£10,138,681
Gross Profit£3,256,677
Net Worth-£106,121
Cash£587,651
Current Liabilities£2,970,881

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

21 November 2012Delivered 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 2009Delivered 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

Filing History

27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
21 May 2020Appointment of Mr Mark Halpin as a director on 31 March 2020 (2 pages)
21 May 2020Termination of appointment of Thomas Joseph Black as a director on 31 March 2020 (1 page)
8 April 2020Group of companies' accounts made up to 30 September 2019 (60 pages)
5 February 2020Appointment of Mr Michael Francis Lacey as a director on 21 January 2020 (2 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company change of name 21/10/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-21
(3 pages)
29 November 2019Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
29 November 2019Appointment of Mr Andrew Dominic Mills as a director on 21 October 2019 (2 pages)
26 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 4,577,256.86
(3 pages)
18 November 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 4,452,256.86
(3 pages)
13 November 2019Change of name notice (2 pages)
13 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-21
(2 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 30 September 2018 (60 pages)
3 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
12 October 2018Termination of appointment of Nicholas Alexander Deman as a director on 30 September 2018 (1 page)
6 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2018Group of companies' accounts made up to 30 September 2017 (66 pages)
28 March 2018Appointment of Mr Nicholas Alexander Deman as a director on 20 March 2018 (2 pages)
28 March 2018Termination of appointment of Ian David Winn as a director on 20 March 2018 (1 page)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mrs Jill Collighan as a director on 20 July 2017 (2 pages)
4 August 2017Appointment of Mrs Jill Collighan as a director on 20 July 2017 (2 pages)
4 August 2017Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (70 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (70 pages)
4 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
14 October 2016Termination of appointment of Wjm Secretaries Limited as a secretary on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Wjm Secretaries Limited as a secretary on 30 September 2016 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
24 August 2016Appointment of Mr Darron Giddens as a secretary on 4 August 2016 (2 pages)
24 August 2016Appointment of Mr Darron Giddens as a secretary on 4 August 2016 (2 pages)
20 June 2016Resolutions
  • RES13 ‐ Name change 13/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2016Resolutions
  • RES13 ‐ Name change 13/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2016Change of name notice (2 pages)
13 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
13 June 2016Change of name notice (2 pages)
13 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
22 May 2016Satisfaction of charge 1 in full (1 page)
22 May 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 23/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 23/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 April 2016Group of companies' accounts made up to 30 September 2015 (89 pages)
12 April 2016Group of companies' accounts made up to 30 September 2015 (89 pages)
28 March 2016Termination of appointment of James Edmund Dodd as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of James Edmund Dodd as a director on 23 March 2016 (1 page)
22 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 2,270,651.00
(4 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 2,270,651.00
(4 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2014
  • GBP 460,184.35
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 May 2015
  • GBP 591,825.58
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 May 2015
  • GBP 591,825.58
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2014
  • GBP 460,184.35
(4 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
21 December 2015Annual return made up to 14 October 2015 no member list
Statement of capital on 2015-12-21
  • GBP 591,825.58
(7 pages)
21 December 2015Annual return made up to 14 October 2015 no member list
Statement of capital on 2015-12-21
  • GBP 591,825.58
(7 pages)
16 December 2015Appointment of Mr Simon D'olier Duckworth as a director on 29 June 2015 (2 pages)
16 December 2015Appointment of Mr Simon D'olier Duckworth as a director on 29 June 2015 (2 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • 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 27/03/2015
(4 pages)
6 May 2015Memorandum and Articles of Association (59 pages)
6 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 460,184.36
(4 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Memorandum and Articles of Association (59 pages)
6 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 460,184.36
(4 pages)
6 May 2015Cancellation of shares by a PLC. Statement of capital on 27 March 2015
  • GBP 460,184.36
(4 pages)
6 May 2015Resolutions
  • RES13 ‐ Company business 27/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Cancellation of shares by a PLC. Statement of capital on 27 March 2015
  • GBP 460,184.36
(4 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (85 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (85 pages)
29 December 2014Annual return made up to 14 October 2014 no member list
Statement of capital on 2014-12-29
  • GBP 373,342.88
(6 pages)
29 December 2014Annual return made up to 14 October 2014 no member list
Statement of capital on 2014-12-29
  • GBP 373,342.88
(6 pages)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
3 April 2014Group of companies' accounts made up to 30 September 2013 (80 pages)
3 April 2014Group of companies' accounts made up to 30 September 2013 (80 pages)
21 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
21 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
21 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
21 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
30 October 2013Annual return made up to 14 October 2013 no member list
Statement of capital on 2013-10-30
  • GBP 327,258.55
(6 pages)
30 October 2013Annual return made up to 14 October 2013 no member list
Statement of capital on 2013-10-30
  • GBP 327,258.55
(6 pages)
30 October 2013Register(s) moved to registered office address (1 page)
30 October 2013Register(s) moved to registered office address (1 page)
15 April 2013Appointment of Dr James Edmund Dodd as a director (3 pages)
15 April 2013Appointment of Dr James Edmund Dodd as a director (3 pages)
15 April 2013Termination of appointment of William Allan as a director (2 pages)
15 April 2013Termination of appointment of John Anderson as a director (2 pages)
15 April 2013Termination of appointment of William Allan as a director (2 pages)
15 April 2013Appointment of Dr Thomas Joseph Black as a director (3 pages)
15 April 2013Termination of appointment of John Anderson as a director (2 pages)
15 April 2013Appointment of Dr Thomas Joseph Black as a director (3 pages)
10 April 2013Group of companies' accounts made up to 30 September 2012 (63 pages)
10 April 2013Group of companies' accounts made up to 30 September 2012 (63 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (15 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (15 pages)
4 April 2012Company name changed pinnacle telecom group PLC\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
4 April 2012Company name changed pinnacle telecom group PLC\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Change of name notice (2 pages)
3 April 2012Group of companies' accounts made up to 30 September 2011 (65 pages)
3 April 2012Group of companies' accounts made up to 30 September 2011 (65 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (15 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (15 pages)
27 April 2011Group of companies' accounts made up to 30 September 2010 (65 pages)
27 April 2011Group of companies' accounts made up to 30 September 2010 (65 pages)
16 November 2010Annual return made up to 14 October 2010 with bulk list of shareholders (16 pages)
16 November 2010Annual return made up to 14 October 2010 with bulk list of shareholders (16 pages)
27 October 2010Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (59 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (59 pages)
7 April 2010Appointment of William Allan as a director (3 pages)
7 April 2010Appointment of William Allan as a director (3 pages)
18 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
18 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
29 January 2010Appointment of Wjm Secretaries Limited as a secretary (3 pages)
29 January 2010Appointment of Wjm Secretaries Limited as a secretary (3 pages)
20 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1,738,857.63
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1,738,857.63
(4 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
14 November 2009Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (2 pages)
14 November 2009Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed from Computer Investor Services Plc Po Box 82 the Pavilions Bridgwate Road Bristol BS99 7NH (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed from Computer Investor Services Plc Po Box 82 the Pavilions Bridgwate Road Bristol BS99 7NH (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Ad 12/06/09\gbp si [email protected]=508807.826\gbp ic 4807679/5316486.826\ (3 pages)
25 June 2009Ad 12/06/09\gbp si [email protected]=508807.826\gbp ic 4807679/5316486.826\ (3 pages)
13 April 2009Group of companies' accounts made up to 30 September 2008 (50 pages)
13 April 2009Group of companies' accounts made up to 30 September 2008 (50 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
19 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
17 March 2009Registered office changed on 17/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
17 March 2009Registered office changed on 17/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
7 March 2009Company name changed glen group PLC\certificate issued on 09/03/09 (2 pages)
7 March 2009Company name changed glen group PLC\certificate issued on 09/03/09 (2 pages)
25 November 2008Return made up to 14/10/08; bulk list available separately (24 pages)
25 November 2008Return made up to 14/10/08; bulk list available separately (24 pages)
11 August 2008Director appointed john crawford anderson (3 pages)
11 August 2008Director appointed john crawford anderson (3 pages)
7 August 2008Appointment terminated director david hewitt (1 page)
7 August 2008Appointment terminated director david hewitt (1 page)
18 July 2008Director appointed alan bonner (3 pages)
18 July 2008Director appointed alan bonner (3 pages)
17 June 2008Appointment terminated director eric hagman (1 page)
17 June 2008Appointment terminated director eric hagman (1 page)
23 May 2008Appointment terminated director peter ford (1 page)
23 May 2008Appointment terminated director peter ford (1 page)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2008Group of companies' accounts made up to 30 September 2007 (63 pages)
28 April 2008Group of companies' accounts made up to 30 September 2007 (63 pages)
25 March 2008Capitals not rolled up (2 pages)
25 March 2008Capitals not rolled up (2 pages)
13 March 2008Director appointed david dennis hewitt (3 pages)
13 March 2008Director appointed david dennis hewitt (3 pages)
22 October 2007Return made up to 14/10/07; bulk list available separately (8 pages)
22 October 2007Return made up to 14/10/07; bulk list available separately (8 pages)
13 September 2007Ad 24/08/07--------- £ si [email protected]= 200000 £ ic 5437815/5637815 (2 pages)
13 September 2007Ad 24/08/07--------- £ si [email protected]= 200000 £ ic 5437815/5637815 (2 pages)
4 September 2007Ad 10/08/07--------- £ si [email protected]= 200000 £ ic 5237815/5437815 (4 pages)
4 September 2007Ad 10/08/07--------- £ si [email protected]= 200000 £ ic 5237815/5437815 (4 pages)
27 June 2007Ad 07/06/07--------- £ si [email protected]= 122727 £ ic 5115088/5237815 (2 pages)
27 June 2007Ad 07/06/07--------- £ si [email protected]= 122727 £ ic 5115088/5237815 (2 pages)
27 June 2007Statement of affairs (66 pages)
27 June 2007Statement of affairs (66 pages)
16 June 2007Ad 14/05/07--------- £ si [email protected]= 100000 £ ic 5015088/5115088 (2 pages)
16 June 2007Ad 14/05/07--------- £ si [email protected]= 100000 £ ic 5015088/5115088 (2 pages)
6 June 2007Group of companies' accounts made up to 30 September 2006 (56 pages)
6 June 2007Group of companies' accounts made up to 30 September 2006 (56 pages)
19 March 2007Memorandum and Articles of Association (11 pages)
19 March 2007Memorandum and Articles of Association (11 pages)
19 March 2007Ad 27/02/07--------- £ si [email protected]=1000000 £ ic 4015088/5015088 (2 pages)
19 March 2007Resolutions
  • RES13 ‐ Shares subdivision 26/02/06
(1 page)
19 March 2007S-div 26/02/07 (3 pages)
19 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2007S-div 26/02/07 (3 pages)
19 March 2007Resolutions
  • RES13 ‐ Shares subdivision 26/02/06
(1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2007Ad 27/02/07--------- £ si [email protected]=1000000 £ ic 4015088/5015088 (2 pages)
19 March 2007Memorandum and Articles of Association (51 pages)
19 March 2007Memorandum and Articles of Association (51 pages)
19 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2007Ad 15/02/06--------- £ si [email protected] (4 pages)
2 March 2007Ad 15/02/06--------- £ si [email protected] (4 pages)
27 February 2007Statement of affairs (129 pages)
27 February 2007Ad 12/01/07--------- £ si [email protected]=738258 £ ic 3276830/4015088 (4 pages)
27 February 2007Ad 12/01/07--------- £ si [email protected]=738258 £ ic 3276830/4015088 (4 pages)
27 February 2007Statement of affairs (129 pages)
28 November 2006Return made up to 14/10/06; bulk list available separately (7 pages)
28 November 2006Return made up to 14/10/06; bulk list available separately (7 pages)
23 March 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
23 March 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
24 February 2006Nc inc already adjusted 13/02/06 (1 page)
24 February 2006Nc inc already adjusted 13/02/06 (1 page)
11 January 2006Return made up to 14/10/05; bulk list available separately (7 pages)
11 January 2006Return made up to 14/10/05; bulk list available separately (7 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
15 November 2005Ad 27/10/05--------- £ si [email protected]=100000 £ ic 600001/700001 (2 pages)
15 November 2005Ad 27/10/05--------- £ si [email protected]=100000 £ ic 600001/700001 (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
26 July 2005Ad 20/06/05--------- £ si [email protected]=100000 £ ic 500001/600001 (2 pages)
26 July 2005Ad 20/06/05--------- £ si [email protected]=100000 £ ic 500001/600001 (2 pages)
5 January 2005Ad 01/12/04--------- £ si [email protected]=250000 £ ic 250001/500001 (4 pages)
5 January 2005Ad 01/12/04--------- £ si [email protected]=250000 £ ic 250001/500001 (4 pages)
7 December 2004Location of register of members (non legible) (1 page)
7 December 2004Location of register of members (non legible) (1 page)
6 December 2004Prospectus (47 pages)
6 December 2004Prospectus (47 pages)
2 December 2004Statement of affairs (15 pages)
2 December 2004Ad 15/11/04--------- £ si [email protected]=249999 £ ic 2/250001 (3 pages)
2 December 2004Statement of affairs (15 pages)
2 December 2004Director resigned (1 page)
2 December 2004Ad 15/11/04--------- £ si [email protected]=249999 £ ic 2/250001 (3 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
22 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
22 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
15 November 2004Application to commence business (2 pages)
15 November 2004Certificate of authorisation to commence business and borrow (1 page)
15 November 2004Certificate of authorisation to commence business and borrow (1 page)
15 November 2004Application to commence business (2 pages)
14 October 2004Incorporation (56 pages)
14 October 2004Incorporation (56 pages)