Company NameHerencia Resources Plc
DirectorsCarl Francis Dumbrell and Graham John William Duncan
Company StatusActive
Company Number05345029
CategoryPublic Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Francis Dumbrell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed30 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Graham John William Duncan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameRoss Michael Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Broxash Road
Battersea
London
SW11 6AB
Director NameAnthony Peter Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Irvine Street
Peppermint Grove
6011 Western Australia
Foreign
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameKeith Liddell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(9 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2006)
RoleCompany Director
Correspondence Address8 Erskine Place
City Beach
6015
Western Australia
Director NameMichael Andrew Bohm
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2013)
RoleEngineer
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameHon John Colinton Moore
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2006(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 30 June 2017)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Bayley Russell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameWilliam Robert Adamson
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian British
StatusResigned
Appointed17 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressLa Pradera 225
Hacienda Chicureo, Colina
Santiago
Foreign
Chile
Director NameErling Asger Sorensen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2010)
RoleCheif Commercial Officer
Country of ResidenceAustralia
Correspondence Address34 Raynes Park Road
Hampton
Victoria
3188
Director NameGregory John McMillan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceAustrailian
Correspondence AddressWaidlistrasse 32
8810 Horgen
8810
Director NameGraeme John Sloan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameChristopher Keith James
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameBen Harber
StatusResigned
Appointed01 April 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2018)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameJimmy Sen Ming Lim
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2015(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Jeffrey Wayne Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2020)
RoleMining Engineer
Country of ResidenceAustralia
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMr Peter Desmond Reeve
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMr David Anthony Little
StatusResigned
Appointed13 September 2018(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2022)
RoleCompany Director
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteherenciaresources.com

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,440,686
Cash£1,049,516
Current Liabilities£1,038,248

Accounts

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

Returns

Latest Return27 January 2023 (1 year, 3 months ago)
Next Return Due10 February 2024 (overdue)

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: The Lind Partners, Llc

Classification: A registered charge
Outstanding

Filing History

10 November 2020Termination of appointment of Jeffrey Wayne Williams as a director on 2 November 2020 (1 page)
10 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 January 2020Second filing of a statement of capital following an allotment of shares on 15 October 2019
  • GBP 5,088,969.0328
(7 pages)
8 January 2020Consolidation of shares on 10 December 2019 (4 pages)
8 January 2020Resolutions
  • RES13 ‐ Consolidation of ordinary shares 10/12/2019
(1 page)
27 December 2019Consolidation of shares on 10 December 2019 (6 pages)
2 December 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 4,960,569.8527
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2020.
(4 pages)
2 December 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 4,967,073.5738
(3 pages)
15 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 5,076,309.8328
(3 pages)
15 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 5,031,149.1956
(3 pages)
13 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 4,947,910.6527
(3 pages)
13 November 2019Appointment of Mr Graham John William Duncan as a director on 23 September 2019 (2 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Notification of a person with significant control statement (2 pages)
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019 (2 pages)
26 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 March 2019Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Neville House Steelpark Road Halesowen B62 8HD (1 page)
25 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 4,945,522.386
(3 pages)
26 November 2018Auditor's resignation (1 page)
26 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 4,930,800.386
(3 pages)
5 October 2018Appointment of Mr David Anthony Little as a secretary on 13 September 2018 (2 pages)
2 October 2018Termination of appointment of Ben Harber as a secretary on 13 September 2018 (1 page)
2 October 2018Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 59 - 60 Russell Square London WC1B 4HP on 2 October 2018 (1 page)
19 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 4,920,800.386
(3 pages)
3 August 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-election of directors 29/06/2018
(2 pages)
21 June 2018Termination of appointment of Peter Desmond Reeve as a director on 20 June 2018 (1 page)
5 June 2018Appointment of Mr Carl Francis Dumbrell as a director on 30 May 2018 (2 pages)
13 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
11 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 4,905,800.386
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4,801,048.7427
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4,801,048.7427
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 4,743,048.7427
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 4,743,048.7427
(3 pages)
8 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors re-elected 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors re-elected 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2017Termination of appointment of John Colinton Moore as a director on 30 June 2017 (1 page)
26 July 2017Termination of appointment of John Colinton Moore as a director on 30 June 2017 (1 page)
25 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 4,649,930.9254
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 4,649,930.9254
(3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
25 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 4,555,591.3028
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 4,555,591.3028
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 4,516,789.5024
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 4,516,789.5024
(3 pages)
6 April 2017Termination of appointment of Graeme John Sloan as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Jeffrey Wayne Williams as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Jeffrey Wayne Williams as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of John Bayley Russell as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Bayley Russell as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Graeme John Sloan as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Peter Desmond Reeve as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Peter Desmond Reeve as a director on 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
2 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 4,304,675.7982
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 4,304,675.7982
(3 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)
20 July 2016Sub-division of shares on 29 June 2016 (4 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
20 July 2016Sub-division of shares on 29 June 2016 (4 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 03/06/2016
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Company business 03/06/2016
(1 page)
21 April 2016Registration of charge 053450290001, created on 15 April 2016 (39 pages)
21 April 2016Registration of charge 053450290001, created on 15 April 2016 (39 pages)
28 January 2016Annual return made up to 27 January 2016 no member list
Statement of capital on 2016-01-28
  • GBP 4,266,609.563
(10 pages)
28 January 2016Annual return made up to 27 January 2016 no member list
Statement of capital on 2016-01-28
  • GBP 4,266,609.563
(10 pages)
21 December 2015Termination of appointment of Christopher Keith James as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Christopher Keith James as a director on 11 December 2015 (1 page)
9 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 4,266,609.563
(8 pages)
9 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 4,266,609.563
(8 pages)
21 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,754,609.563
(8 pages)
21 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,754,609.563
(8 pages)
21 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,754,609.563
(8 pages)
19 August 2015Termination of appointment of Jimmy Sen Ming Lim as a director on 3 August 2015 (1 page)
19 August 2015Termination of appointment of Jimmy Sen Ming Lim as a director on 3 August 2015 (1 page)
19 August 2015Termination of appointment of Jimmy Sen Ming Lim as a director on 3 August 2015 (1 page)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/06/2014
(2 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
12 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 3,634,981.939
(8 pages)
12 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 3,634,981.939
(8 pages)
23 February 2015Appointment of Jimmy Sen Ming Lim as a director on 12 February 2015 (3 pages)
23 February 2015Appointment of Jimmy Sen Ming Lim as a director on 12 February 2015 (3 pages)
19 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 3,618,765.022
(8 pages)
19 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 3,618,765.022
(8 pages)
27 January 2015Annual return made up to 27 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 3,239,627.477
(10 pages)
27 January 2015Annual return made up to 27 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 3,239,627.477
(10 pages)
16 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,239,627.477
(8 pages)
16 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,239,627.477
(8 pages)
3 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,884,627.478
(8 pages)
3 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,884,627.478
(8 pages)
3 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,884,627.478
(8 pages)
29 August 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
29 August 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
7 April 2014Appointment of Ben Harber as a secretary (2 pages)
7 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
7 April 2014Appointment of Ben Harber as a secretary (2 pages)
27 January 2014Annual return made up to 27 January 2014 no member list
Statement of capital on 2014-01-27
  • GBP 2,443,960.817
(9 pages)
27 January 2014Annual return made up to 27 January 2014 no member list
Statement of capital on 2014-01-27
  • GBP 2,443,960.817
(9 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,443,960.817
(8 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,443,960.817
(8 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,143,960.817
(7 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,143,960.817
(7 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,143,960.817
(7 pages)
8 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,043,960.817
(7 pages)
8 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,043,960.817
(7 pages)
8 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,043,960.817
(7 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 2,012,802.345
(7 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 2,012,802.345
(7 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 2,012,802.345
(7 pages)
4 September 2013Termination of appointment of Michael Bohm as a director (1 page)
4 September 2013Termination of appointment of Michael Bohm as a director (1 page)
4 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 1,983,968.18
(7 pages)
4 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 1,983,968.18
(7 pages)
4 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 1,983,968.18
(7 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,934,591.257
(6 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,934,591.257
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,893,489.739
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,893,489.739
(6 pages)
16 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1,889,415.676
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1,889,415.676
(5 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 26/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 26/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,768,429.911
(6 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,768,429.911
(6 pages)
8 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 1,739,912.532
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 1,739,912.532
(5 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,735,794.356
(5 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,735,794.356
(5 pages)
5 April 2013Appointment of Christopher Keith James as a director (3 pages)
5 April 2013Termination of appointment of Gregory Mcmillan as a director (2 pages)
5 April 2013Termination of appointment of Gregory Mcmillan as a director (2 pages)
5 April 2013Appointment of Christopher Keith James as a director (3 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,698,870.37
(5 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,698,870.37
(5 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,698,870.37
(5 pages)
28 January 2013Annual return made up to 27 January 2013 no member list (10 pages)
28 January 2013Annual return made up to 27 January 2013 no member list (10 pages)
13 July 2012Appointment of Graeme John Sloan as a director (3 pages)
13 July 2012Appointment of Graeme John Sloan as a director (3 pages)
11 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,672,114.25
(5 pages)
11 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,672,114.25
(5 pages)
11 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,672,114.25
(5 pages)
5 July 2012Resolutions
  • RES13 ‐ Company business 27/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2012Resolutions
  • RES13 ‐ Company business 27/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
27 January 2012Annual return made up to 27 January 2012 no member list (8 pages)
27 January 2012Annual return made up to 27 January 2012 no member list (8 pages)
11 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,522,114.250
(5 pages)
11 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,522,114.250
(5 pages)
7 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,520,114.250
(5 pages)
7 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,520,114.250
(5 pages)
22 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,504,114.250
(5 pages)
22 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,504,114.250
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,386,056.376
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,386,056.376
(5 pages)
15 June 2011Memorandum and Articles of Association (54 pages)
15 June 2011Resolutions
  • RES13 ‐ Adopt director report/to reelect directors/to re appoint auditors 09/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2011Resolutions
  • RES13 ‐ Adopt director report/to reelect directors/to re appoint auditors 09/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
15 June 2011Memorandum and Articles of Association (54 pages)
3 March 2011Annual return made up to 27 January 2011 with bulk list of shareholders (18 pages)
3 March 2011Annual return made up to 27 January 2011 with bulk list of shareholders (18 pages)
31 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 1,261,056.376
(5 pages)
31 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 1,261,056.376
(5 pages)
7 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,248,556.370
(5 pages)
7 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,248,556.370
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,244,010.920
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,244,010.920
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,244,010.920
(5 pages)
23 November 2010Appointment of Gregory John Mcmillan as a director (4 pages)
23 November 2010Appointment of Gregory John Mcmillan as a director (4 pages)
23 November 2010Termination of appointment of Erling Sorensen as a director (2 pages)
23 November 2010Termination of appointment of Erling Sorensen as a director (2 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 973,332.470
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 973,332.470
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 973,332.470
(5 pages)
29 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re elect dir/reapp aud 23/06/2010
(2 pages)
29 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re elect dir/reapp aud 23/06/2010
(2 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Memorandum and Articles of Association (53 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Memorandum and Articles of Association (53 pages)
27 May 2010Appointment of Erling Asger Sorensen as a director (3 pages)
27 May 2010Appointment of Erling Asger Sorensen as a director (3 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
11 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 960,932.470
(5 pages)
11 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 960,932.470
(5 pages)
8 February 2010Annual return made up to 27 January 2010 with bulk list of shareholders (17 pages)
8 February 2010Annual return made up to 27 January 2010 with bulk list of shareholders (17 pages)
13 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 860,932.47
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 856,932.47
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 856,932.47
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 860,932.47
(4 pages)
29 October 2009Director's details changed for Mr John Bayley Russell on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Hon John Colinton Moore on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Hon John Colinton Moore on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Bayley Russell on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Andrew Bohm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Andrew Bohm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Andrew Bohm on 1 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 inspection address has been changed (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(s) moved to registered inspection location (1 page)
30 June 2009Resolutions
  • RES13 ‐ Company business 26/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2009Resolutions
  • RES13 ‐ Company business 26/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
9 March 2009Appointment terminated director william adamson (1 page)
9 March 2009Appointment terminated director william adamson (1 page)
10 February 2009Return made up to 27/01/09; bulk list available separately (6 pages)
10 February 2009Return made up to 27/01/09; bulk list available separately (6 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
28 May 2008Resolutions
  • RES13 ‐ Reappoint director 20/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2008Resolutions
  • RES13 ‐ Reappoint director 20/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
19 March 2008Registered office changed on 19/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
19 March 2008Registered office changed on 19/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
12 February 2008Return made up to 27/01/08; bulk list available separately (7 pages)
12 February 2008Return made up to 27/01/08; bulk list available separately (7 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=1733333 £ ic 938066/2671399 (2 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=1733333 £ ic 938066/2671399 (2 pages)
23 October 2007Ad 03/10/07--------- £ si [email protected]=50000 £ ic 888066/938066 (2 pages)
23 October 2007Ad 03/10/07--------- £ si [email protected]=50000 £ ic 888066/938066 (2 pages)
22 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
21 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
21 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
26 March 2007Ad 15/03/07--------- £ si [email protected]=560000 £ ic 328066/888066 (2 pages)
26 March 2007Ad 15/03/07--------- £ si [email protected]=560000 £ ic 328066/888066 (2 pages)
10 March 2007Location of register of members (non legible) (1 page)
10 March 2007Location of register of members (non legible) (1 page)
23 February 2007Return made up to 27/01/07; bulk list available separately (7 pages)
23 February 2007Return made up to 27/01/07; bulk list available separately (7 pages)
16 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2006Ad 02/11/06--------- £ si [email protected]=90 £ ic 203006/203096 (3 pages)
1 December 2006Ad 02/11/06--------- £ si [email protected]=90 £ ic 203006/203096 (3 pages)
20 November 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
20 November 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
8 September 2006Ad 14/07/06--------- £ si [email protected]=3006 £ ic 200000/203006 (5 pages)
8 September 2006Ad 14/07/06--------- £ si [email protected]=3006 £ ic 200000/203006 (5 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
4 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 February 2006Return made up to 27/01/06; bulk list available separately (6 pages)
28 February 2006Return made up to 27/01/06; bulk list available separately (6 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Location of register of members (1 page)
16 February 2006Location of register of members (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
4 January 2006Statement of affairs (36 pages)
4 January 2006Statement of affairs (36 pages)
4 January 2006Ad 21/11/05--------- £ si [email protected]= 100000 £ ic 50001/150001 (2 pages)
4 January 2006Ad 21/11/05--------- £ si [email protected]= 100000 £ ic 50001/150001 (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
6 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
20 April 2005Ad 31/01/05--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages)
20 April 2005Ad 31/01/05--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
11 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
11 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
11 February 2005New director appointed (2 pages)
9 February 2005Prospectus (23 pages)
9 February 2005Prospectus (23 pages)
2 February 2005Certificate of authorisation to commence business and borrow (1 page)
2 February 2005Application to commence business (2 pages)
2 February 2005Certificate of authorisation to commence business and borrow (1 page)
2 February 2005Application to commence business (2 pages)
27 January 2005Incorporation (20 pages)
27 January 2005Incorporation (20 pages)