Company NameGulfsands Petroleum Plc
Company StatusActive
Company Number05302880
CategoryPublic Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Joseph Darby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(7 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusCurrent
Appointed01 April 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Bell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Andrew James Morris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Mikhail Kroupeev
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDavid Franklin Decort
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address907 Enclave Lake Drive
Houston
Texas 77077-1552
United States
Director NameJohn Pitts Dorrier Jr
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3812k West Alabama
Houston
Texas 77027
United States
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMahdi Sajjad
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameCharles Gerald Thoroton Stonehill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Phillimore Gardens
London
W8 7QG
Director NameDr Malcolm Butler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 2006)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressBurnside House Church Road
Paddock Wood
Tonbridge
Kent
TN12 6HD
Director NameJohn Derrick Bolsover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressFlat 7
40 Hyde Park Gate
London
SW7 5DT
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDavid John Cowan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 2006(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2014)
RoleLawyer
Correspondence Address3879 West King Edward Avenue
Vancouver
B C V6s 1m9
Foreign
Director NameMr Kenneth Peter Judge
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Andrew Benedict Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameRichard John Malcolm
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMichel Maurice Jaques Faure
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2014)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Alan Charles Cutler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Peter Ian Conway
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr James Lawrence Ede-Golightly
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Alastair John Beardsall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Richard Gordon Milne
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websitewww.gulfsands.com/s/Home.asp
Telephone020 70242130
Telephone regionLondon

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£70,495,824
Cash£5,199,579
Current Liabilities£4,249,359

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

15 February 2017Delivered on: 17 February 2017
Persons entitled: Weighbridge Trust Limited

Classification: A registered charge
Particulars: The 7,490,000 common shares held by gulfsands petroleum PLC (chargor) in gulfsands petroleum limited (the company); all shares of the company which the chargor and weighbridge trust limited ("security trustee") may at any time agree to be subject to the charge; and all shares, dividends, rights or other property or proceeds which accrue or are offered in respect of shares of the company - see mortgage deed for further details.
Outstanding
11 November 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2024Confirmation statement made on 2 January 2024 with updates (50 pages)
14 January 2024Notification of a person with significant control statement (2 pages)
12 January 2024Cessation of Richard Ian Griffiths as a person with significant control on 9 June 2023 (1 page)
21 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 13,402,958.809917
(5 pages)
12 June 2023Group of companies' accounts made up to 31 December 2022 (72 pages)
25 January 2023Auditor's resignation (1 page)
17 January 2023Confirmation statement made on 2 January 2023 with updates (52 pages)
11 January 2023Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Market Services Limited Central Square, 10th Floor 29 Wellington Street Leeds England LS1 4DL (1 page)
20 June 2022Group of companies' accounts made up to 31 December 2021 (72 pages)
10 January 2022Confirmation statement made on 2 January 2022 with updates (6 pages)
9 July 2021Termination of appointment of Richard Gordon Milne as a director on 9 July 2021 (1 page)
7 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2021Group of companies' accounts made up to 31 December 2020 (67 pages)
12 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 11,475,892.379917
(5 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 2 January 2020 with updates (5 pages)
4 January 2021Termination of appointment of James Lawrence Ede-Golightly as a director on 31 December 2020 (1 page)
11 June 2020Group of companies' accounts made up to 31 December 2019 (66 pages)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 11,370,892.379917
(4 pages)
9 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Joseph Darby on 28 August 2019 (2 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
17 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
31 October 2018Satisfaction of charge 053028800001 in full (1 page)
10 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (66 pages)
21 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
24 July 2017Notification of Richard Ian Griffiths as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Richard Ian Griffiths as a person with significant control on 24 July 2017 (2 pages)
6 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
17 February 2017Registration of charge 053028800002, created on 15 February 2017 (36 pages)
5 January 2017Termination of appointment of Andrew Thomas West as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Andrew Thomas West as a director on 31 December 2016 (1 page)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 October 2016Appointment of Mr Richard Gordon Milne as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Mikhail Kroupeev as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Mikhail Kroupeev as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Richard Gordon Milne as a director on 10 October 2016 (2 pages)
23 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 10,950,892.379917
(4 pages)
23 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 10,950,892.379917
(4 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
22 July 2016Termination of appointment of Alastair John Beardsall as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Alastair John Beardsall as a director on 22 July 2016 (1 page)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (80 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (80 pages)
1 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,441.12801
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 10,478,169.549865
(6 pages)
1 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,441.12801
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 10,478,169.549865
(6 pages)
21 January 2016Annual return made up to 2 December 2015 no member list
Statement of capital on 2016-01-21
  • GBP 6,970,830.139865
(19 pages)
21 January 2016Annual return made up to 2 December 2015 no member list
Statement of capital on 2016-01-21
  • GBP 6,970,830.139865
(19 pages)
1 October 2015Resolutions
  • RES13 ‐ Ord shares of 5.7142865P each be sub-divided into new ord shares of 1.0 pence and one deferred share of 4.7142865P 14/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
1 October 2015Consolidation of shares on 14 September 2015 (9 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ord shares of 5.7142865P each be sub-divided into new ord shares of 1.0 pence and one deferred share of 4.7142865P 14/09/2015
(78 pages)
1 October 2015Consolidation of shares on 14 September 2015 (9 pages)
27 August 2015Termination of appointment of Alan Charles Cutler as a director on 26 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Charles Cutler as a director on 26 August 2015 (1 page)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2015Termination of appointment of Peter Ian Conway as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Mahdi Sajjad as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Mahdi Sajjad as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Peter Ian Conway as a director on 30 June 2015 (1 page)
17 June 2015Group of companies' accounts made up to 31 December 2014 (87 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (87 pages)
4 June 2015Appointment of Andrew James Morris as a director on 22 April 2015 (3 pages)
4 June 2015Appointment of Andrew James Morris as a director on 22 April 2015 (3 pages)
29 April 2015Appointment of Alastair John Beardsall as a director on 14 April 2015 (3 pages)
29 April 2015Appointment of Alastair John Beardsall as a director on 14 April 2015 (3 pages)
6 February 2015Termination of appointment of Kenneth Peter Judge as a director on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Kenneth Peter Judge as a director on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Kenneth Peter Judge as a director on 3 February 2015 (1 page)
18 December 2014Annual return made up to 2 December 2014 no member list
Statement of capital on 2014-12-18
  • GBP 6,970,845.9985
(21 pages)
18 December 2014Annual return made up to 2 December 2014 no member list
Statement of capital on 2014-12-18
  • GBP 6,970,845.9985
(21 pages)
18 December 2014Annual return made up to 2 December 2014 no member list
Statement of capital on 2014-12-18
  • GBP 6,970,845.9985
(21 pages)
22 September 2014Appointment of John Bell as a director on 13 August 2014 (3 pages)
22 September 2014Appointment of John Bell as a director on 13 August 2014 (3 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
31 August 2014Termination of appointment of a director (1 page)
31 August 2014Termination of appointment of a director (1 page)
13 August 2014Appointment of Mr James Lawrence Ede-Golightly as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr James Lawrence Ede-Golightly as a director on 13 August 2014 (2 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (135 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (135 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt dir report, dir appts, aud re-appointment, other co business 26/06/2014
(2 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt dir report, dir appts, aud re-appointment, other co business 26/06/2014
(2 pages)
1 July 2014Termination of appointment of David Cowan as a director (1 page)
1 July 2014Appointment of Mr Peter Ian Conway as a director (2 pages)
1 July 2014Termination of appointment of David Cowan as a director (1 page)
1 July 2014Appointment of Mr Peter Ian Conway as a director (2 pages)
10 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
10 April 2014Appointment of Ben Harber as a secretary (2 pages)
10 April 2014Appointment of Ben Harber as a secretary (2 pages)
10 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
14 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 224,474.67801 on 2013-10-03
(2 pages)
14 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 224,474.67801
(2 pages)
14 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 224,474.67801
(2 pages)
19 December 2013Annual return made up to 2 December 2013
Statement of capital on 2013-12-19
  • GBP 6,970,830.139866
(20 pages)
19 December 2013Annual return made up to 2 December 2013
Statement of capital on 2013-12-19
  • GBP 6,970,830.139866
(20 pages)
19 December 2013Annual return made up to 2 December 2013
Statement of capital on 2013-12-19
  • GBP 6,970,830.139866
(20 pages)
14 November 2013Registration of charge 053028800001 (6 pages)
14 November 2013Registration of charge 053028800001 (6 pages)
25 September 2013Appointment of Mr Alan Charles Cutler as a director (2 pages)
25 September 2013Appointment of Mr Alan Charles Cutler as a director (2 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (85 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (85 pages)
13 June 2013Resolutions
  • RES13 ‐ Directors re-elected/financial statements report adopted/auditors re-appointed 05/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
13 June 2013Resolutions
  • RES13 ‐ Directors re-elected/financial statements report adopted/auditors re-appointed 05/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
24 May 2013Appointment of Michel Maurice Jaques Faure as a director (3 pages)
24 May 2013Appointment of Michel Maurice Jaques Faure as a director (3 pages)
24 April 2013Termination of appointment of Richard Malcolm as a director (1 page)
24 April 2013Termination of appointment of Richard Malcolm as a director (1 page)
8 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 226,844.07104
(2 pages)
8 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 226,844.07104 on 2012-11-06
(2 pages)
8 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 226,844.07104
(2 pages)
14 December 2012Annual return made up to 2 December 2012 no member list (19 pages)
14 December 2012Annual return made up to 2 December 2012 no member list (19 pages)
14 December 2012Annual return made up to 2 December 2012 no member list (19 pages)
28 November 2012Appointment of Mr Joseph Darby as a director (2 pages)
28 November 2012Appointment of Mr Joseph Darby as a director (2 pages)
2 October 2012Termination of appointment of Andrew Rose as a director (1 page)
2 October 2012Termination of appointment of Andrew Rose as a director (1 page)
28 June 2012Group of companies' accounts made up to 31 December 2011 (109 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (109 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 30/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 30/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 232,607.470302
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 232,607.470302
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 232,607.470302 on 2011-12-14
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 232,150.670302 on 2011-12-13
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 225,979.334302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 225,979.334302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,750.706302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 225,979.334302 on 2011-12-07
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 230,722.120302 on 2011-12-09
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 231,179.256302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,750.706302 on 2011-12-08
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 230,722.120302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,750.706302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 232,150.670302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 232,150.670302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 231,179.256302
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 231,179.256302 on 2011-12-12
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 230,722.120302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 223,636.512302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 221,236.548302 on 2011-11-30
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 221,236.548302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 222,379.388302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 222,379.388302 on 2011-12-01
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 224,779.352302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 225,636.482302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 223,636.512302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 222,379.388302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 221,236.548302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 225,636.482302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 224,779.352302 on 2011-12-05
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 223,636.512302 on 2011-12-02
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 224,779.352302
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 225,636.482302 on 2011-12-06
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 217,665.173302 on 2011-11-25
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 216,236.623302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 216,236.623302
(3 pages)
15 December 2011Annual return made up to 2 December 2011 no member list (19 pages)
15 December 2011Annual return made up to 2 December 2011 no member list (19 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 217,665.173302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 218,522.303302 on 2011-11-24
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 218,522.303302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 216,236.623302 on 2011-11-29
(3 pages)
15 December 2011Annual return made up to 2 December 2011 no member list (19 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 219,550.859302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 219,550.859302 on 2011-11-23
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 218,522.303302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 220,950.838302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 220,950.838302 on 2011-11-28
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 217,665.173302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 219,550.859302
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 220,950.838302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 214,408.079302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 213,750.946302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,036.641302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,036.641302 on 2011-11-21
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,665.203302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 212,836.674302 on 2011-11-22
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,036.641302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 212,836.674302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,665.203302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 212,836.674302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 214,408.079302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 214,408.079302 on 2011-11-17
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 213,750.946302 on 2011-11-16
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 213,750.946302
(3 pages)
7 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,665.203302 on 2011-11-18
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 210,550.994302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 205,979.634302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 204,008.235302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 205,693.924302 on 2011-11-11
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 205,693.924302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 204,008.235302 on 2011-11-09
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 204,922.507302 on 2011-11-10
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 205,693.924302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 205,979.634302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 204,922.507302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 205,979.634302 on 2011-11-14
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 210,550.994302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 204,922.507302
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 210,550.994302 on 2011-11-15
(3 pages)
1 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 204,008.235302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 201,665.413302 on 2011-11-04
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 200,808.283302 on 2011-11-03
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 202,522.543302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 203,151.105302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 202,522.543302 on 2011-11-07
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 203,151.105302 on 2011-11-08
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 199,494.017302 on 2011-11-02
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 199,494.017302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 201,665.413302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 201,665.413302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 200,808.283302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 202,522.543302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 199,494.017302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 200,808.283302
(3 pages)
21 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 203,151.105302
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 198,122.609302
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 197,494.047302
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 195,952.927562
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 198,122.609302 on 2011-10-28
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 197,494.047302
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 196,638.631562
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 195,038.655562
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 196,638.631562 on 2011-10-31
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 195,952.927562 on 2011-10-27
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 196,638.631562
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 197,494.047302 on 2011-11-01
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 195,038.655562 on 2011-10-26
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 195,952.927562
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 195,038.655562
(3 pages)
15 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 198,122.609302
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 184,410.243562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 146,696.523562 on 2011-10-20
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 146,696.523562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 190,524.437562 on 2011-10-25
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 184,410.243562 on 2011-10-21
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 146,696.523562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 189,553.023562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 189,553.023562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 190,524.437562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 184,410.243562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 189,553.023562 on 2011-10-24
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 92,411.623562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 190,524.437562
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 92,411.623562 on 2011-10-19
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 92,411.623562
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 103,418.315602 on 2011-10-14
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 103,418.315602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 113,103.884602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 108,418.240602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 108,418.240602 on 2011-10-17
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 103,418.315602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 101,875.481602 on 2011-10-13
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 101,875.481602
(3 pages)
1 November 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 90,247.084602 on 2011-10-17
(2 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 99,532.659602 on 2011-10-12
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 101,875.481602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 99,532.659602
(3 pages)
1 November 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 90,247.084602
(2 pages)
1 November 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 90,247.084602
(2 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 113,103.884602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 108,418.240602
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 113,103.884602 on 2011-10-18
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 99,532.659602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 8,278.72 on 2011-09-26
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 31,037.445602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 81,227.185602 on 2011-10-07
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 8,278.72
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 86,401.385602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 25,087.115602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 95,818.429602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 86,401.385602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 59,236.835602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 16,817.14 on 2011-09-27
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 59,236.835602 on 2011-10-06
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 59,236.835602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 16,817.14
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 95,818.429602 on 2011-10-11
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 35,435.515602 on 2011-10-03
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 56,649.735602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 95,818.429602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 31,037.445602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 22,267.176602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 41,127.135602 on 2011-10-04
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 25,087.115602 on 2011-09-29
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 22,267.176602 on 2011-09-28
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 81,227.185602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 81,227.185602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 35,435.515602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 56,649.735602 on 2011-10-05
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 16,817.14
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 41,127.135602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 35,435.515602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 56,649.735602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 31,037.445602 on 2011-09-30
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 8,278.72
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 86,401.385602 on 2011-10-10
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 22,267.176602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 25,087.115602
(3 pages)
20 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 41,127.135602
(3 pages)
27 September 2011Resolutions
  • RES13 ‐ Share purchases at 5.7142865P each 15/09/2011
(2 pages)
27 September 2011Resolutions
  • RES13 ‐ Share purchases at 5.7142865P each 15/09/2011
(2 pages)
21 September 2011Interim accounts made up to 30 June 2011 (5 pages)
21 September 2011Interim accounts made up to 30 June 2011 (5 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (86 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (86 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-appointment of auditors 24/05/2011
(2 pages)
9 June 2011Memorandum and Articles of Association (73 pages)
9 June 2011Memorandum and Articles of Association (73 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-appointment of auditors 24/05/2011
(2 pages)
5 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 6,965,874.557500
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 6,965,874.557500
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 6,965,874.557500
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 6,965,858.09
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 6,965,858.09
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 6,965,858.09
(5 pages)
12 January 2011Annual return made up to 2 December 2010 with bulk list of shareholders (20 pages)
12 January 2011Annual return made up to 2 December 2010 with bulk list of shareholders (20 pages)
12 January 2011Annual return made up to 2 December 2010 with bulk list of shareholders (20 pages)
2 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 6,947,286.66
(5 pages)
2 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 6,947,286.66
(5 pages)
7 October 2010Director's details changed for Kenneth Peter Judge on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Kenneth Peter Judge on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Kenneth Peter Judge on 7 October 2010 (2 pages)
9 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 6,701,929.49
  • USD 222,500.03
(5 pages)
9 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 6,701,929.49
  • USD 222,500.03
(5 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 6,694,786.63
  • USD 222,500.03
(5 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 6,694,786.63
  • USD 222,500.03
(5 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 6,694,786.63
  • USD 222,500.03
(5 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (79 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (79 pages)
30 June 2010Resolutions
  • RES13 ‐ App aud & dir, sect 551, 570 ca 2006 27/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Memorandum and Articles of Association (74 pages)
30 June 2010Resolutions
  • RES13 ‐ App aud & dir, sect 551, 570 ca 2006 27/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Memorandum and Articles of Association (74 pages)
23 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 6,694,215.20
  • USD 222,500.03
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 6,694,215.20
  • USD 222,500.03
(5 pages)
14 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 6,871,000.94
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 6,871,000.94
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 6,871,000.94
(4 pages)
14 December 2009Annual return made up to 2 December 2009 with bulk list of shareholders (19 pages)
14 December 2009Annual return made up to 2 December 2009 with bulk list of shareholders (19 pages)
14 December 2009Annual return made up to 2 December 2009 with bulk list of shareholders (19 pages)
29 October 2009Director's details changed for Mahdi Sajjad on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Benedict Rose on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew West on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew West on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mahdi Sajjad on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Benedict Rose on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Kenneth Peter Judge on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Richard John Malcolm on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Kenneth Peter Judge on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Richard John Malcolm on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David John Cowan on 9 October 2009 (2 pages)
14 October 2009Director's details changed for David John Cowan on 9 October 2009 (2 pages)
14 October 2009Director's details changed for David John Cowan on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
15 September 2009Ad 01/09/09\gbp si [email protected]=54284.9\gbp ic 6815570.22975/6869855.12975\ (2 pages)
15 September 2009Ad 01/09/09\gbp si [email protected]=54284.9\gbp ic 6815570.22975/6869855.12975\ (2 pages)
21 July 2009Auditor's resignation (1 page)
21 July 2009Auditor's resignation (1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (79 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (79 pages)
30 June 200988(2) 150000 ordinary shares of value 0.057142865 alloted 17/06/09 (2 pages)
30 June 2009Resolutions
  • RES13 ‐ Company business 23/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 200988(2) 150000 ordinary shares of value 0.057142865 alloted 17/06/09 (2 pages)
30 June 2009Resolutions
  • RES13 ‐ Company business 23/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2009Ad 28/04/09\gbp si [email protected]=32569.8\gbp ic 6774429/6806998.8\ (2 pages)
18 May 2009Ad 28/04/09\gbp si [email protected]=32569.8\gbp ic 6774429/6806998.8\ (2 pages)
28 April 2009Form 882 allot date of 08/04/09. 30,000 shares @ 0.057142865 (2 pages)
28 April 2009Form 882 allot date of 08/04/09. 30,000 shares @ 0.057142865 (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
16 December 2008Return made up to 02/12/08; bulk list available separately (7 pages)
16 December 2008Return made up to 02/12/08; bulk list available separately (7 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
1 November 2008Form 88(2) 16/10/08 875,000 shares at 5.7142865P (2 pages)
1 November 2008Form 88(2) 16/10/08 875,000 shares at 5.7142865P (2 pages)
28 October 2008Director appointed richard john malcolm (2 pages)
28 October 2008Director appointed richard john malcolm (2 pages)
9 September 2008Ad 31/07/08\gbp si [email protected]=9999.85\gbp ic 6712709.4625/6722709.3125\ (2 pages)
9 September 2008Ad 31/07/08\gbp si [email protected]=9999.85\gbp ic 6712709.4625/6722709.3125\ (2 pages)
8 July 2008Ad 17/06/08\gbp si [email protected]=32499.5125\gbp ic 6667353/6699852.5125\ (2 pages)
8 July 2008Ad 17/06/08\gbp si [email protected]=12856.95\gbp ic 6699852.5125/6712709.4625\ (2 pages)
8 July 2008Ad 17/06/08\gbp si [email protected]=12856.95\gbp ic 6699852.5125/6712709.4625\ (2 pages)
8 July 2008Ad 17/06/08\gbp si [email protected]=32499.5125\gbp ic 6667353/6699852.5125\ (2 pages)
1 July 2008Resolutions
  • RES13 ‐ Adopt statment/re elect and re appoint 23/06/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2008Resolutions
  • RES13 ‐ Adopt statment/re elect and re appoint 23/06/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2008Director appointed andrew benedict rose (2 pages)
10 June 2008Director appointed andrew benedict rose (2 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
28 May 2008Ad 08/05/08\gbp si [email protected]=314281\gbp ic 6353072/6667353\ (2 pages)
28 May 2008Ad 08/05/08\gbp si [email protected]=314281\gbp ic 6353072/6667353\ (2 pages)
1 May 2008Appointment terminated director john dorrier jr (1 page)
1 May 2008Appointment terminated director john dorrier jr (1 page)
30 April 2008Appointment terminated director david decort (1 page)
30 April 2008Appointment terminated director david decort (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
14 December 2007Return made up to 02/12/07; bulk list available separately (7 pages)
14 December 2007Return made up to 02/12/07; bulk list available separately (7 pages)
6 November 2007Ad 16/10/07--------- £ si [email protected]=4857 £ ic 6347912/6352769 (2 pages)
6 November 2007Ad 16/10/07--------- £ si [email protected]=4857 £ ic 6347912/6352769 (2 pages)
18 August 2007Ad 27/07/07--------- £ si [email protected]= 57142 £ ic 5890776/5947918 (2 pages)
18 August 2007Ad 24/06/07--------- £ si [email protected]= 399994 £ ic 5947918/6347912 (2 pages)
18 August 2007Ad 24/06/07--------- £ si [email protected]= 399994 £ ic 5947918/6347912 (2 pages)
18 August 2007Ad 27/07/07--------- £ si [email protected]= 57142 £ ic 5890776/5947918 (2 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2007Ad 09/07/07--------- £ si [email protected]=4285 £ ic 5886491/5890776 (2 pages)
25 July 2007Ad 09/07/07--------- £ si [email protected]=4285 £ ic 5886491/5890776 (2 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
8 June 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
10 March 2007Location of register of members (non legible) (1 page)
10 March 2007Location of register of members (non legible) (1 page)
9 January 2007Return made up to 02/12/06; bulk list available separately (8 pages)
9 January 2007Return made up to 02/12/06; bulk list available separately (8 pages)
9 December 2006Ad 21/11/06--------- £ si [email protected]= 322483 £ ic 5533400/5855883 (2 pages)
9 December 2006Ad 21/11/06--------- £ si [email protected]= 322483 £ ic 5533400/5855883 (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2006Ad 28/07/06--------- £ si [email protected]=216881 £ ic 5316519/5533400 (2 pages)
22 August 2006Ad 28/07/06--------- £ si [email protected]=216881 £ ic 5316519/5533400 (2 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
26 June 2006Ad 17/05/06--------- £ si [email protected]=14285 £ ic 5302234/5316519 (2 pages)
26 June 2006Ad 17/05/06--------- £ si [email protected]=14285 £ ic 5302234/5316519 (2 pages)
26 June 2006Ad 19/04/05--------- £ si [email protected] (2 pages)
26 June 2006Ad 19/04/05--------- £ si [email protected] (2 pages)
18 May 2006Ad 21/04/06--------- £ si [email protected]=11428 £ ic 5290806/5302234 (2 pages)
18 May 2006Ad 21/04/06--------- £ si [email protected]=11428 £ ic 5290806/5302234 (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
12 January 2006Return made up to 02/12/05; bulk list available separately (9 pages)
12 January 2006Return made up to 02/12/05; bulk list available separately (9 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
31 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2005Prospectus (81 pages)
13 April 2005Prospectus (81 pages)
9 April 2005Location of register of members (non legible) (1 page)
9 April 2005Location of register of members (non legible) (1 page)
17 March 2005Ad 18/02/05--------- £ si [email protected]=3754999 £ ic 2/3755001 (7 pages)
17 March 2005Ad 18/02/05--------- £ si [email protected]=3754999 £ ic 2/3755001 (7 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
1 March 2005Certificate of authorisation to commence business and borrow (1 page)
1 March 2005Certificate of authorisation to commence business and borrow (1 page)
1 February 2005Application to commence business (2 pages)
1 February 2005Application to commence business (2 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 16 st john street, london, EC1M 4NT (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 16 st john street, london, EC1M 4NT (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004New director appointed (1 page)
2 December 2004Incorporation (15 pages)
2 December 2004Incorporation (15 pages)