Company NameESAB Group Russia Limited
Company StatusDissolved
Company Number05293427
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameKevin Francis Atkins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(6 years, 3 months after company formation)
Appointment Duration12 years (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2023)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMart Tiismann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityUs/Swedish
StatusResigned
Appointed02 December 2004(1 week, 3 days after company formation)
Appointment Duration12 months (resigned 29 November 2005)
RoleCompany Director
Correspondence AddressFlat 5
59 Stanhope Gardens
London
SW7 5RF
Director NameMr Jonathan Templeman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Harewell Way
Harrold
Bedfordshire
MK43 7DY
Secretary NameMrs Deborah Ann Ives
NationalityBritish
StatusResigned
Appointed02 December 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
RoleSecretary
Correspondence AddressStoke Gate
West End Lane
Stoke Poges
Buckinghamshire
SL2 4LZ
Secretary NameJohn Stansbury
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2006)
RoleCompany Director
Correspondence Address1 Claver Drive
Ascot
Berkshire
SL5 7JU
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NamePaul Stebbings
NationalityBritish
StatusResigned
Appointed06 February 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMrs Jane Hunt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Richard Alan Beadle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMelanie Duhig
NationalityBritish
StatusResigned
Appointed16 July 2010(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameJonathan David Burton
StatusResigned
Appointed31 December 2010(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 January 2012)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Gerard Donald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2021)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2021(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, 322 High Holborn
London
WC1V 7PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteesab.com

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at RUR1Esab Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,084,834

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (17 pages)
19 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (17 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (17 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017
(4 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017
(4 pages)
27 June 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor, 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor, 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • RUB 2
(12 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • RUB 2
(12 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • RUB 2
(13 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • RUB 2
(13 pages)
3 December 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
3 December 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • RUB 2
(21 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • RUB 2
(21 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
3 October 2013Accounts made up to 31 December 2012 (14 pages)
3 October 2013Accounts made up to 31 December 2012 (14 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • RUB 2
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • RUB 2
(4 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (12 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (12 pages)
30 October 2012Director's details changed (2 pages)
30 October 2012Director's details changed (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
20 September 2012Termination of appointment of Gerard Donald as a director (1 page)
20 September 2012Termination of appointment of Gerard Donald as a director (1 page)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
8 June 2012Accounts made up to 31 December 2011 (14 pages)
8 June 2012Accounts made up to 31 December 2011 (14 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 various agreements 25/04/2012
(7 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 various agreements 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
8 February 2012Termination of appointment of Jonathan David Burton as a secretary (1 page)
8 February 2012Termination of appointment of Jonathan David Burton as a secretary (1 page)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts made up to 31 December 2010 (12 pages)
13 September 2011Accounts made up to 31 December 2010 (12 pages)
2 August 2011Termination of appointment of Morven Gow as a secretary (1 page)
2 August 2011Termination of appointment of Morven Gow as a secretary (1 page)
27 July 2011Appointment of Mr Gerard Donald as a director (2 pages)
27 July 2011Appointment of Mr Gerard Donald as a director (2 pages)
27 July 2011Termination of appointment of Richard Beadle as a director (1 page)
27 July 2011Termination of appointment of Richard Beadle as a director (1 page)
16 March 2011Termination of appointment of Jane Hunt as a director (1 page)
16 March 2011Appointment of Kevin Francis Atkins as a director (2 pages)
16 March 2011Appointment of Kevin Francis Atkins as a director (2 pages)
16 March 2011Termination of appointment of Jane Hunt as a director (1 page)
28 January 2011Appointment of Jonathan David Burton as a secretary (2 pages)
28 January 2011Appointment of Jonathan David Burton as a secretary (2 pages)
25 January 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
25 January 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
3 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
3 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
25 May 2010Accounts made up to 31 December 2009 (12 pages)
25 May 2010Accounts made up to 31 December 2009 (12 pages)
21 December 2009Director's details changed for Mrs Jane Hunt on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mrs Jane Hunt on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Jane Hunt on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Richard Alan Beadle on 22 November 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs Jane Hunt on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Mrs Jane Hunt on 22 November 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Richard Alan Beadle on 22 November 2009 (2 pages)
18 May 2009Director appointed richard alan beadle (1 page)
18 May 2009Appointment terminated director jonathan templeman (1 page)
18 May 2009Director appointed richard alan beadle (1 page)
18 May 2009Appointment terminated director jonathan templeman (1 page)
14 April 2009Director appointed jane hunt (2 pages)
14 April 2009Director appointed jane hunt (2 pages)
13 March 2009Accounts made up to 31 December 2008 (12 pages)
13 March 2009Accounts made up to 31 December 2008 (12 pages)
3 March 2009Secretary appointed paul stebbings (1 page)
3 March 2009Appointment terminated secretary nicholas giles (1 page)
3 March 2009Secretary appointed morven gow (1 page)
3 March 2009Secretary appointed paul stebbings (1 page)
3 March 2009Secretary appointed morven gow (1 page)
3 March 2009Appointment terminated secretary nicholas giles (1 page)
23 December 2008Return made up to 22/11/08; full list of members (3 pages)
23 December 2008Return made up to 22/11/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
23 December 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
13 March 2008Accounts made up to 31 December 2007 (12 pages)
13 March 2008Accounts made up to 31 December 2007 (12 pages)
29 December 2007Return made up to 22/11/07; full list of members (5 pages)
29 December 2007Return made up to 22/11/07; full list of members (5 pages)
21 March 2007Accounts made up to 31 December 2006 (10 pages)
21 March 2007Accounts made up to 31 December 2006 (10 pages)
19 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
3 August 2006Accounts made up to 31 December 2005 (12 pages)
3 August 2006Accounts made up to 31 December 2005 (12 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
27 January 2006Return made up to 22/11/05; full list of members (6 pages)
27 January 2006Return made up to 22/11/05; full list of members (6 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
13 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
22 November 2004Incorporation (21 pages)
22 November 2004Incorporation (21 pages)