Company NameLUR Berri International Limited
Company StatusActive
Company Number05301923
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameOlivier Gemin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed21 December 2011(7 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Bertrand Massein
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleFarmer
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Stephan David Gaude
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2017(12 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragonknight Advisors Bressenden Place
Portland House
London
SW1E 5RS
Director NameMr Frederic Jean Hiale-Guilhamou
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLur Berri Route De Sauveterre
Aicirits
64120
Director NameMr Eric Narbais-Jaureguy
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RolePrÉSident Of CoopÉRative Lur Berri
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameKristinn Albertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed06 December 2004(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameJakob Oskar Sigurdsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed06 December 2004(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressAm Waeldchen 3a
Koenigstein
61462
Germany
Director NameOle Einar Norgaard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed06 December 2004(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Secretary NameMr David Christopher Bones
NationalityBritish
StatusResigned
Appointed06 December 2004(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameFranck Laborde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameBarthelemy Aguerre
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameSauveur Urrutiaguer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameJean-Bernard Testemale
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameOlivier Gemin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameBernard Saubusse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameXavier Govare
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NamePhilippe Perrineau
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameMr William David Gordon Ronald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(6 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameKristinn Albertsson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIslandic
StatusResigned
Appointed14 October 2011(6 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressFairfield House Fairfield Road
Warminster
Wiltshire
BA12 9DA
Director NameBernard Minvielle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2011(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameBernard Saubusse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2011(7 years after company formation)
Appointment Duration6 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameBarthelemy Aguerre
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2011(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameSauveur Urrutiaguer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2011(7 years after company formation)
Appointment Duration8 years (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Franck Jean-Marie Robert Laborde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2013(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
NG2 1BJ

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

88.4m at €1Lur Berri
100.00%
Ordinary

Financials

Year2014
Net Worth£131,064,315
Cash£46,307
Current Liabilities£51,452

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

31 May 2007Delivered on: 11 June 2007
Satisfied on: 31 January 2012
Persons entitled: Natixis

Classification: Share charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 14 July 2005
Satisfied on: 5 June 2007
Persons entitled: The Goveror and Company of the Bank of Scotland (The Security Trustee)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee or to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all rights title andinterest in and to the charged propertybeing the original shares any further shares any derived assets and any dividend. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 23 December 2004
Satisfied on: 5 June 2007
Persons entitled: Kaupthing Bank Hf, the Security Trustee

Classification: Debenture
Secured details: All obligation nd liability due or to become due fom the company to the chargee or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including f/hold land lying to the north west of imber rd,warminster,wiltshire; WT83186. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 July 2017Appointment of Mr Stephan David Gaude as a director on 6 April 2017 (2 pages)
10 July 2017Termination of appointment of Franck Jean-Marie Robert Laborde as a director on 1 December 2016 (1 page)
10 July 2017Appointment of Mr Bertrand Massein as a director on 13 February 2017 (2 pages)
10 July 2017Termination of appointment of Bernard Minvielle as a director on 6 April 2017 (1 page)
20 February 2017Full accounts made up to 25 June 2016 (15 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 January 2016Full accounts made up to 27 June 2015 (15 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • EUR 88,446,111
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • EUR 88,446,111
(5 pages)
20 January 2015Full accounts made up to 28 June 2014 (15 pages)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • EUR 88,446,111
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • EUR 88,446,111
(5 pages)
14 March 2014Appointment of Mr Franck Jean-Marie Robert Laborde as a director (2 pages)
14 March 2014Termination of appointment of Barthelemy Aguerre as a director (1 page)
7 February 2014Full accounts made up to 29 June 2013 (15 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • EUR 88,446,111
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • EUR 88,446,111
(5 pages)
1 July 2013Registered office address changed from Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Bones as a secretary (1 page)
1 July 2013Appointment of Castlegate Secretaries Limited as a secretary (2 pages)
1 July 2013Registered office address changed from Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA on 1 July 2013 (1 page)
11 January 2013Full accounts made up to 30 June 2012 (14 pages)
28 December 2012Director's details changed for Bernard Saubusse on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Olivier Gemin on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Sauveur Urrutiaguer on 1 December 2012 (2 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
28 December 2012Director's details changed for Barthelemy Aguerre on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Bernard Minvielle on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Bernard Minvielle on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Sauveur Urrutiaguer on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Barthelemy Aguerre on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Bernard Saubusse on 1 December 2012 (2 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
28 December 2012Director's details changed for Olivier Gemin on 1 December 2012 (2 pages)
4 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2012Appointment of Bernard Saubusse as a director (3 pages)
6 January 2012Appointment of Barthelemy Aguerre as a director (3 pages)
6 January 2012Termination of appointment of William Ronald as a director (2 pages)
6 January 2012Termination of appointment of Kristinn Albertsson as a director (2 pages)
6 January 2012Appointment of Bernard Minvielle as a director (3 pages)
6 January 2012Appointment of Sauveur Urrutiaguer as a director (3 pages)
6 January 2012Appointment of Olivier Gemin as a director (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
15 December 2011Auditor's resignation (1 page)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Company name changed labeyrie fine foods PLC\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
7 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 December 2011Re-registration from a public company to a private limited company (2 pages)
7 December 2011Re-registration of Memorandum and Articles (10 pages)
9 November 2011Termination of appointment of Philippe Perrineau as a director (2 pages)
9 November 2011Termination of appointment of Jean-Bernard Testemale as a director (2 pages)
9 November 2011Termination of appointment of Bernard Minvielle as a director (2 pages)
9 November 2011Appointment of Kristinn Albertsson as a director (3 pages)
9 November 2011Termination of appointment of Olivier Gemin as a director (2 pages)
9 November 2011Termination of appointment of Barthelemy Aguerre as a director (2 pages)
9 November 2011Termination of appointment of Xavier Govare as a director (2 pages)
9 November 2011Appointment of Mr William David Gordon Ronald as a director (3 pages)
9 November 2011Termination of appointment of Bernard Saubusse as a director (2 pages)
9 November 2011Termination of appointment of Franck Laborde as a director (2 pages)
9 November 2011Termination of appointment of Sauveur Urrutiaguer as a director (2 pages)
1 July 2011Appointment of Philippe Perrineau as a director (3 pages)
1 July 2011Appointment of Xavier Govare as a director (3 pages)
21 June 2011Appointment of Bernard Saubusse as a director (3 pages)
21 June 2011Termination of appointment of Kristinn Albertson as a director (2 pages)
21 June 2011Appointment of Franck Laborde as a director (3 pages)
21 June 2011Appointment of Olivier Gemin as a director (3 pages)
21 June 2011Appointment of Sauveur Urrutiaguer as a director (3 pages)
21 June 2011Appointment of Jean-Bernard Testemale as a director (3 pages)
21 June 2011Appointment of Bernard Minvielle as a director (3 pages)
21 June 2011Termination of appointment of Ole Norgaard as a director (2 pages)
21 June 2011Appointment of Barthelemy Aguerre as a director (3 pages)
17 June 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 June 2011Company name changed sif prime foods LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
17 June 2011Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 June 2011Auditor's statement (1 page)
17 June 2011Re-registration of Memorandum and Articles (51 pages)
17 June 2011Change of name notice (2 pages)
17 June 2011Resolutions
  • RES13 ‐ Reregister as PUBLIC LIMITED COMPANY 16/06/2011
(2 pages)
17 June 2011Balance Sheet (8 pages)
17 June 2011Re-registration from a private company to a public company (5 pages)
17 June 2011Auditor's report (1 page)
10 March 2011Full accounts made up to 26 June 2010 (15 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 April 2010Full accounts made up to 28 June 2009 (15 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Kristinn Albertson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ole Einar Norgaard on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for David Christopher Bones on 3 December 2009 (1 page)
3 December 2009Director's details changed for Ole Einar Norgaard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Kristinn Albertson on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for David Christopher Bones on 3 December 2009 (1 page)
5 May 2009Full accounts made up to 28 June 2008 (14 pages)
29 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 1 July 2007 (14 pages)
1 May 2008Full accounts made up to 1 July 2007 (14 pages)
4 January 2008Return made up to 01/12/07; full list of members (3 pages)
11 June 2007Particulars of mortgage/charge (6 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Full accounts made up to 1 July 2006 (14 pages)
10 May 2007Full accounts made up to 1 July 2006 (14 pages)
12 February 2007Amended full accounts made up to 30 June 2005 (9 pages)
4 January 2007Return made up to 01/12/06; no change of members (7 pages)
31 August 2006Director resigned (2 pages)
7 July 2006Full accounts made up to 30 June 2005 (9 pages)
10 May 2006Statement of affairs (7 pages)
10 May 2006Ad 31/03/06--------- eur si 7796111@1=7796111 eur ic 80650001/88446112 (2 pages)
28 April 2006Return made up to 01/12/05; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: barrow house, bishopstrow, warminster, wiltshire BA12 9HU (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 August 2005Statement of affairs (8 pages)
4 August 2005Ad 30/06/05--------- eur si 27000000@1=27000000 eur ic 52325001/79325001 (2 pages)
14 July 2005Particulars of mortgage/charge (14 pages)
20 April 2005Statement of affairs (9 pages)
20 April 2005Ad 17/12/04--------- eur si 50000000@1 (2 pages)
15 April 2005Statement of affairs (8 pages)
15 April 2005Ad 17/12/04-15/03/05 eur si 2650000@1 (2 pages)
21 January 2005Ad 23/12/04--------- eur si 461694@1=461694 eur ic 51325001/51786695 (1 page)
21 January 2005Ad 23/12/04--------- eur si 538306@1=538306 eur ic 51786695/52325001 (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
5 January 2005Ad 17/12/04--------- eur si 51325000@1=51325000 eur ic 1/51325001 (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 December 2004Resolutions
  • RES13 ‐ Facilities agreement 16/12/04
(3 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Particulars of mortgage/charge (28 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
16 December 2004Nc inc already adjusted 06/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
16 December 2004Registered office changed on 16/12/04 from: 10 upper bank street london E14 5JJ (1 page)
8 December 2004Director's particulars changed (1 page)
7 December 2004Company name changed ribbonvale LIMITED\certificate issued on 07/12/04 (2 pages)
1 December 2004Incorporation (26 pages)