Company NameBraemore Resources Limited
DirectorsLeon Pieter Coetzer and Nakedi Mathews Phosa
Company StatusActive
Company Number05350550
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)
Previous NameBraemore Resources Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Leon Pieter Coetzer
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressByls Bridge Office Park Building 14, Block B, Seco
Cnr Jean Lane & Olievenhoutbosch Road
Doringkloof
Centurion
0157
Director NameDr Nakedi Mathews Phosa
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressByls Bridge Office Park Building 14, Block B, Seco
Cnr Jean Lane & Olievenhoutbosch Road
Doringkloof
Centurion
0157
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed19 April 2010(5 years, 2 months after company formation)
Appointment Duration14 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameJeremy Samuel Edelman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2005(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressFlat 3
75 Longridge Road
London
SW5 9SG
Director NameMr Christopher Walter Lambert
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2010)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameAnthony John Samaha
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2010)
RoleAccountant
Correspondence Address32 Kathleen Street
Cottesloe
Western Australia 6011
Australia
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed28 February 2005(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameClayton John Dodd
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2010)
RoleCompany Director
Correspondence Address10 Leopold Street
Nedlands
Perth 6009
Foreign
Director NameMichael Elias
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2010)
RoleConsultant
Correspondence Address160 Rochdale Road
Mt Claremont
Wa
6010
Australia
Director NameDavid James Humann
Date of BirthApril 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address7a Chester Road
Claremont
Western Australia 6010
Australia
Director NameDavid Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2005(5 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 May 2006)
RoleMining Engineer
Country of ResidenceAustralia
Correspondence Address23 Wyuna Rd
Caulfield North
Victoria 3161
Australia
Director NameHamish John Lindsey Bohannan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2008)
RoleExecutive
Correspondence Address3006 Toodyay Road
Gidgegannup
Western Australia
6083
Director NameMr Andrew Francis Sarosi
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Lipson
Plymouth
Devon
PL4 7PJ
Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(5 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitejubileeplatinum.com
Email address[email protected]

Location

Registered Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

789.3m at £0.001Jubilee Platinum PLC
72.13%
Ordinary
305m at £0.001Jubilee Platinum PLC
27.87%
Performance
-OTHER
0.00%
-

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

30 May 2019Delivered on: 10 June 2019
Persons entitled: Acam LP, Acting Through Its General Partner Acam Gp Limited

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 8 April 2014
Persons entitled:
Ashworth Global Investments Limited
Ya Global Master Spv LTD

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
26 January 2024Director's details changed for Dr Nakedi Mathews Phosa on 1 August 2022 (2 pages)
26 January 2024Director's details changed for Mr Leon Pieter Coetzer on 1 August 2022 (2 pages)
23 March 2023Full accounts made up to 30 June 2022 (21 pages)
2 March 2023All of the property or undertaking has been released and no longer forms part of charge 053505500002 (1 page)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Colin Bird as a director on 25 May 2022 (1 page)
18 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
4 April 2022Full accounts made up to 30 June 2021 (21 pages)
24 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
8 November 2021Secretary's details changed for Link Company Matters Limited on 1 October 2021 (1 page)
14 July 2021Full accounts made up to 30 June 2020 (18 pages)
24 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
17 February 2021Director's details changed for Dr Nakedi Mathews Phosa on 1 August 2020 (2 pages)
17 February 2021Director's details changed for Mr Colin Bird on 1 August 2020 (2 pages)
13 March 2020Full accounts made up to 30 June 2019 (18 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
10 June 2019Registration of charge 053505500002, created on 30 May 2019 (37 pages)
1 April 2019Full accounts made up to 30 June 2018 (18 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 February 2019Director's details changed for Leon Pieter Coetzer on 16 March 2018 (2 pages)
21 August 2018Termination of appointment of Andrew Francis Sarosi as a director on 21 June 2018 (1 page)
27 June 2018Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (2 pages)
25 June 2018Director's details changed for Mr Colin Bird on 29 December 2017 (2 pages)
4 April 2018Full accounts made up to 30 June 2017 (19 pages)
14 March 2018Second filing of Confirmation Statement dated 02/02/2017 (7 pages)
16 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
12 February 2018Change of details for Jubilee Platinum Plc as a person with significant control on 4 December 2017 (2 pages)
16 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
5 October 2017Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page)
5 October 2017Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page)
7 August 2017Full accounts made up to 30 June 2016 (18 pages)
7 August 2017Full accounts made up to 30 June 2016 (18 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was register on 14/03/2018.
(7 pages)
29 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 29 December 2016 (2 pages)
29 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 29 December 2016 (2 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,094,333.036
(17 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,094,333.036
(17 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
26 February 2015Annual return made up to 2 February 2015
Statement of capital on 2015-02-26
  • GBP 1,094,333.036
(16 pages)
26 February 2015Annual return made up to 2 February 2015
Statement of capital on 2015-02-26
  • GBP 1,094,333.036
(16 pages)
26 February 2015Annual return made up to 2 February 2015
Statement of capital on 2015-02-26
  • GBP 1,094,333.036
(16 pages)
25 February 2015Director's details changed for Leon Pieter Coetzer on 22 October 2014 (3 pages)
25 February 2015Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (3 pages)
25 February 2015Director's details changed for Leon Pieter Coetzer on 22 October 2014 (3 pages)
25 February 2015Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (3 pages)
5 August 2014Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages)
5 August 2014Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages)
5 August 2014Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages)
5 August 2014Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages)
5 August 2014Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages)
5 August 2014Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages)
8 May 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
8 May 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
8 April 2014Registration of charge 053505500001 (26 pages)
8 April 2014Registration of charge 053505500001 (26 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,094,333.036
(17 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,094,333.036
(17 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,094,333.036
(17 pages)
25 February 2014Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages)
25 February 2014Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages)
25 February 2014Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages)
25 February 2014Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages)
25 February 2014Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages)
25 February 2014Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages)
23 May 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
23 May 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (16 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (16 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (16 pages)
19 February 2013Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages)
19 February 2013Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages)
19 February 2013Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages)
26 June 2012Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Colin Bird on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Colin Bird on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Colin Bird on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages)
15 June 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
15 June 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
23 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (17 pages)
23 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (17 pages)
23 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (17 pages)
6 April 2011Full accounts made up to 30 June 2010 (17 pages)
6 April 2011Full accounts made up to 30 June 2010 (17 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (13 pages)
18 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2010Re-registration of Memorandum and Articles (59 pages)
18 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2010Re-registration from a public company to a private limited company (2 pages)
18 October 2010Re-registration from a public company to a private limited company (2 pages)
18 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2010Re-registration of Memorandum and Articles (59 pages)
17 August 2010Termination of appointment of Michael Elias as a director (2 pages)
17 August 2010Termination of appointment of Clayton Dodd as a director (2 pages)
17 August 2010Termination of appointment of Stephen Ronaldson as a secretary (2 pages)
17 August 2010Termination of appointment of Stephen Ronaldson as a secretary (2 pages)
17 August 2010Termination of appointment of Clayton Dodd as a director (2 pages)
17 August 2010Termination of appointment of Michael Elias as a director (2 pages)
15 July 2010Appointment of Colin Bird as a director (3 pages)
15 July 2010Appointment of Andrew Francis Sarosi as a director (3 pages)
15 July 2010Appointment of Colin Bird as a director (3 pages)
15 July 2010Appointment of Andrew Francis Sarosi as a director (3 pages)
1 July 2010Register(s) moved to registered inspection location (2 pages)
1 July 2010Register inspection address has been changed from Share Registrars Limited Office Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
1 July 2010Register inspection address has been changed from Share Registrars Limited Office Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
1 July 2010Registered office address changed from First Floor 18-19 Pall Mall London SW1 5LU on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from First Floor 18-19 Pall Mall London SW1 5LU on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from First Floor 18-19 Pall Mall London SW1 5LU on 1 July 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (2 pages)
2 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
2 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
2 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
27 May 2010Termination of appointment of David Humann as a director (2 pages)
27 May 2010Termination of appointment of David Humann as a director (2 pages)
27 May 2010Termination of appointment of Anthony Samaha as a director (2 pages)
27 May 2010Termination of appointment of Christopher Lambert as a director (2 pages)
27 May 2010Termination of appointment of Anthony Samaha as a director (2 pages)
27 May 2010Termination of appointment of Christopher Lambert as a director (2 pages)
27 April 2010Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages)
27 April 2010Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (65 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (65 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(60 pages)
30 October 2009Certificate of reduction of issued capital (1 page)
30 October 2009Reduction of iss capital and minute (oc) (11 pages)
30 October 2009Reduction of iss capital and minute (oc) (11 pages)
30 October 2009Certificate of reduction of issued capital (1 page)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(60 pages)
22 October 2009Memorandum and Articles of Association (55 pages)
22 October 2009Memorandum and Articles of Association (55 pages)
11 June 2009Auditor's resignation (1 page)
11 June 2009Auditor's resignation (1 page)
19 February 2009Return made up to 02/02/09; bulk list available separately (12 pages)
19 February 2009Return made up to 02/02/09; bulk list available separately (12 pages)
11 December 2008Resolutions
  • RES13 ‐ Directors powers 28/11/2008
(4 pages)
11 December 2008Resolutions
  • RES13 ‐ Directors powers 28/11/2008
(4 pages)
12 November 2008Group of companies' accounts made up to 30 June 2008 (56 pages)
12 November 2008Group of companies' accounts made up to 30 June 2008 (56 pages)
14 October 2008Director appointed dr nakedi mathews phosa (3 pages)
14 October 2008Director appointed dr nakedi mathews phosa (3 pages)
23 September 2008Director appointed leon pieter coetzer (2 pages)
23 September 2008Director appointed leon pieter coetzer (2 pages)
10 July 2008Ad 02/07/08\gbp si [email protected]=100008\gbp ic 994325/1094333\ (2 pages)
10 July 2008Ad 02/07/08\gbp si [email protected]=100008\gbp ic 994325/1094333\ (2 pages)
9 July 2008Registered office changed on 09/07/2008 from third floor 55 gower street london WC1E 6HQ (1 page)
9 July 2008Registered office changed on 09/07/2008 from third floor 55 gower street london WC1E 6HQ (1 page)
6 May 2008Appointment terminated director hamish bohannan (1 page)
6 May 2008Appointment terminated director hamish bohannan (1 page)
18 February 2008Return made up to 02/02/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/02/08
(10 pages)
18 February 2008Return made up to 02/02/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/02/08
(10 pages)
28 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2008Ad 15/01/08--------- £ si [email protected]=1000 £ ic 992964/993964 (2 pages)
23 January 2008Ad 15/01/08--------- £ si [email protected]=1000 £ ic 992964/993964 (2 pages)
23 January 2008Group of companies' accounts made up to 30 June 2007 (39 pages)
23 January 2008Group of companies' accounts made up to 30 June 2007 (39 pages)
17 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2008Particulars of contract relating to shares (2 pages)
7 January 2008Ad 17/12/07--------- £ si [email protected]=16377 £ ic 976587/992964 (3 pages)
7 January 2008Particulars of contract relating to shares (2 pages)
7 January 2008Ad 17/12/07--------- £ si [email protected]=16377 £ ic 976587/992964 (3 pages)
22 December 2007Ad 07/12/07--------- £ si [email protected]=71 £ ic 976516/976587 (2 pages)
22 December 2007Ad 07/12/07--------- £ si [email protected]=71 £ ic 976516/976587 (2 pages)
29 March 2007Ad 16/03/07--------- £ si [email protected]=28333 £ ic 948183/976516 (2 pages)
29 March 2007Ad 16/03/07--------- £ si [email protected]=28333 £ ic 948183/976516 (2 pages)
14 March 2007Ad 01/02/07--------- £ si [email protected] (4 pages)
14 March 2007Ad 01/02/07--------- £ si [email protected] (4 pages)
8 March 2007Return made up to 02/02/07; bulk list available separately (10 pages)
8 March 2007Return made up to 02/02/07; bulk list available separately (10 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Nc inc already adjusted 20/02/07 (2 pages)
5 March 2007Nc inc already adjusted 20/02/07 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
5 October 2006Group of companies' accounts made up to 30 June 2006 (29 pages)
5 October 2006Group of companies' accounts made up to 30 June 2006 (29 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
14 March 2006Return made up to 02/02/06; bulk list available separately (10 pages)
14 March 2006Return made up to 02/02/06; bulk list available separately (10 pages)
13 December 2005Ad 21/11/05--------- £ si [email protected]=250 £ ic 847933/848183 (2 pages)
13 December 2005Ad 21/11/05--------- £ si [email protected]=250 £ ic 847933/848183 (2 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of members (1 page)
18 October 2005Ad 28/09/05--------- £ si [email protected]=250 £ ic 847683/847933 (2 pages)
18 October 2005Ad 28/09/05--------- £ si [email protected]=250 £ ic 847683/847933 (2 pages)
29 September 2005Ad 29/07/05--------- £ si [email protected]=500 £ ic 542183/542683 (2 pages)
29 September 2005Ad 29/07/05--------- £ si [email protected]=500 £ ic 542183/542683 (2 pages)
29 September 2005Particulars of contract relating to shares (4 pages)
29 September 2005Ad 27/07/05--------- £ si [email protected]=42000 £ ic 500183/542183 (4 pages)
29 September 2005Ad 27/07/05--------- £ si [email protected]= 305000 £ ic 542683/847683 (2 pages)
29 September 2005Particulars of contract relating to shares (4 pages)
29 September 2005Ad 27/07/05--------- £ si [email protected]=42000 £ ic 500183/542183 (4 pages)
29 September 2005Ad 27/07/05--------- £ si [email protected]= 305000 £ ic 542683/847683 (2 pages)
9 September 2005Ad 27/07/05--------- £ si [email protected]= 300000 £ ic 625183/925183 (2 pages)
9 September 2005Ad 27/07/05--------- £ si [email protected]= 300000 £ ic 625183/925183 (2 pages)
9 September 2005Particulars of contract relating to shares (4 pages)
9 September 2005Particulars of contract relating to shares (4 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
16 May 2005Ad 28/04/05--------- £ si [email protected]=182 £ ic 200001/200183 (2 pages)
16 May 2005Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 100001/200001 (5 pages)
16 May 2005Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 100001/200001 (5 pages)
16 May 2005Ad 28/04/05--------- £ si [email protected]=182 £ ic 200001/200183 (2 pages)
8 March 2005Prospectus (21 pages)
8 March 2005Prospectus (21 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
28 February 2005Ad 16/02/05--------- £ si [email protected]=40000 £ ic 60001/100001 (4 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 16/02/05--------- £ si [email protected]=40000 £ ic 60001/100001 (4 pages)
28 February 2005New director appointed (2 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
14 February 2005Ad 09/02/05--------- £ si [email protected]=59999 £ ic 2/60001 (4 pages)
14 February 2005Ad 09/02/05--------- £ si [email protected]=59999 £ ic 2/60001 (4 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
9 February 2005Application to commence business (2 pages)
9 February 2005Certificate of authorisation to commence business and borrow (1 page)
9 February 2005Application to commence business (2 pages)
9 February 2005Certificate of authorisation to commence business and borrow (1 page)
2 February 2005Incorporation (55 pages)
2 February 2005Incorporation (55 pages)