Company NameVel Holdings Limited
Company StatusActive
Company Number05323389
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Previous NameLBM 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Andrew Philip Gibbs
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(18 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 12 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed12 January 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2011)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 21 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2023)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Amy Elizabeth Stirling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(12 years after company formation)
Appointment Duration5 years (resigned 27 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15m at £1Virgin Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£233,037,000
Current Liabilities£168,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 31 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged secutiries meaning all virgin enterprises securities, the benefit of all arrangements, agreements, undertakings and accounts, all the rights and interests of the mortgagor in any of the virgin enterprises securities and all allotments, offers, dividends and other distributions and all beneficial interests in and to any proceeds of sale or other realisation thereof.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (23 pages)
7 September 2023Appointment of Mr Andrew Philip Gibbs as a director on 1 September 2023 (2 pages)
7 September 2023Termination of appointment of Matthew Downie Bridge as a director on 31 August 2023 (1 page)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
15 December 2022Change of details for Virgin Management Limited as a person with significant control on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Ian Philip Woods on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Matthew Downie Bridge on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Ashik Pethraj Lakha Shah on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Robert Pieter Blok on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (21 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Ashik Pethraj Lakha Shah as a director on 4 February 2022 (2 pages)
28 January 2022Termination of appointment of Amy Elizabeth Stirling as a director on 27 January 2022 (1 page)
2 October 2021Full accounts made up to 31 December 2020 (21 pages)
28 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 15,022,641
(5 pages)
22 December 2020Resolutions
  • RES13 ‐ Cancel share prem ac 15/12/2020
(1 page)
1 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (17 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 February 2019Satisfaction of charge 053233890004 in full (4 pages)
22 February 2019Satisfaction of charge 053233890002 in full (4 pages)
11 February 2019Resolutions
  • RES13 ‐ New facilities agreement 22/01/2019
(3 pages)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2017Resolutions
  • RES13 ‐ "Amendment and restatement agreement" 31/08/2017
(2 pages)
8 September 2017Resolutions
  • RES13 ‐ "Amendment and restatement agreement" 31/08/2017
(2 pages)
21 June 2017Satisfaction of charge 1 in full (2 pages)
21 June 2017Satisfaction of charge 053233890005 in full (1 page)
21 June 2017Satisfaction of charge 1 in full (2 pages)
21 June 2017Satisfaction of charge 053233890005 in full (1 page)
21 June 2017Satisfaction of charge 053233890003 in full (1 page)
21 June 2017Satisfaction of charge 053233890003 in full (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 January 2017Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages)
21 November 2016Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016 (2 pages)
12 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,022,641
(7 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,022,641
(7 pages)
1 March 2016Appointment of Mr John Patrick Moorhead as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr John Patrick Moorhead as a director on 29 February 2016 (2 pages)
18 February 2016Termination of appointment of Robert Pieter Blok as a director on 8 January 2015 (1 page)
18 February 2016Termination of appointment of Robert Pieter Blok as a director on 8 January 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,022,641
(7 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,022,641
(7 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,022,641
(7 pages)
30 June 2015Appointment of Mr Robert Pieter Blok as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Robert Pieter Blok as a director on 30 June 2015 (2 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 15,022,641
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 15,022,641
(4 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 (2 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 (2 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 (2 pages)
9 December 2014Statement by Directors (1 page)
9 December 2014Statement of capital on 9 December 2014
  • GBP 15,022,640
(4 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 15,022,640
(4 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 15,022,640
(4 pages)
9 December 2014Statement by Directors (1 page)
9 December 2014Solvency Statement dated 08/12/14 (1 page)
9 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 08/12/2014
(2 pages)
9 December 2014Solvency Statement dated 08/12/14 (1 page)
4 December 2014Resolutions
  • RES13 ‐ Restatement deed 21/11/2014
(2 pages)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
(3 pages)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
(3 pages)
12 November 2014Registration of charge 053233890005, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 053233890004, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 053233890003, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 053233890004, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 053233890003, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 053233890005, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 053233890004, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 053233890002, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 053233890003, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 053233890002, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 053233890002, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 053233890005, created on 7 November 2014 (27 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
13 August 2014Appointment of Mr Robert Pieter Blok as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Robert Pieter Blok as a director on 12 August 2014 (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,022,640
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,022,640
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,022,640
(6 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Statement of company's objects (2 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Termination of appointment of Robert Blok as a director (1 page)
24 June 2013Termination of appointment of Robert Blok as a director (1 page)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
(2 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
(2 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 October 2012Appointment of Mr Robert Pieter Blok as a director (2 pages)
22 October 2012Appointment of Mr Robert Pieter Blok as a director (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
21 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
21 March 2012Termination of appointment of John Moorhead as a director (1 page)
21 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
21 March 2012Termination of appointment of John Moorhead as a director (1 page)
21 December 2011Termination of appointment of Gaurav Batra as a director (1 page)
21 December 2011Appointment of Mr Ian Philip Woods as a director (2 pages)
21 December 2011Appointment of Mr Ian Philip Woods as a director (2 pages)
21 December 2011Termination of appointment of Gaurav Batra as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
2 February 2011Appointment of Mr John Patrick Moorhead as a director (2 pages)
2 February 2011Appointment of Mr John Patrick Moorhead as a director (2 pages)
1 February 2011Termination of appointment of Patrick Mccall as a director (1 page)
1 February 2011Termination of appointment of Patrick Mccall as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (12 pages)
1 November 2010Full accounts made up to 31 March 2010 (12 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Appointment of Mr Gaurav Batra as a director (2 pages)
7 April 2010Appointment of Mr Gaurav Batra as a director (2 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 30/10/2008
(2 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 30/10/2008
(2 pages)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
8 April 2008Statement of affairs (7 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2008Nc inc already adjusted 04/02/08 (2 pages)
8 April 2008Ad 04/02/08\gbp si 15022539@1=15022539\gbp ic 101/15022640\ (2 pages)
8 April 2008Nc inc already adjusted 04/02/08 (2 pages)
8 April 2008Ad 04/02/08\gbp si 15022539@1=15022539\gbp ic 101/15022640\ (2 pages)
8 April 2008Statement of affairs (7 pages)
8 January 2008Ad 31/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 January 2008Ad 31/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 December 2007Full accounts made up to 31 March 2007 (11 pages)
6 December 2007Full accounts made up to 31 March 2007 (11 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
31 January 2007Return made up to 04/01/07; full list of members (2 pages)
31 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (11 pages)
5 November 2006Full accounts made up to 31 March 2006 (11 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
23 January 2006Return made up to 04/01/06; full list of members (3 pages)
23 January 2006Return made up to 04/01/06; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
8 April 2005Statement of affairs (8 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Ad 17/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2005Ad 17/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (4 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 10 norwich street london EC4A 1BD (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (4 pages)
18 January 2005New director appointed (4 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: 10 norwich street london EC4A 1BD (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (4 pages)
12 January 2005Company name changed lbm 1 LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed lbm 1 LIMITED\certificate issued on 12/01/05 (2 pages)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)