Company NameEenergy Group Plc
Company StatusActive
Company Number05357433
CategoryPublic Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Previous NameAlexander Mining Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameMr Andrew Robin Lawley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameMr Harvey Ian Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameMr Gary Brian Worby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Crispin Kinglake Goldsmith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Secretary NameMr Crispin Kingslake Goldsmith
StatusCurrent
Appointed31 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameMr Jonathan Charles Hornby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(19 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameLydia Kungsen
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleTrainee Solicitor
Correspondence Address109 Guilford Street
London
WC1N 1DP
Director NameMegan O'Leary
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleLawyer
Correspondence Address1b Agar Place
London
NW1 0RG
Secretary NameLydia Kungsen
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleTrainee Solicitor
Correspondence Address109 Guilford Street
London
WC1N 1DP
Director NameJames Snaddon Bunyan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(3 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months (resigned 09 January 2020)
RoleConsultant
Correspondence Address2 The Priory
Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director NameMatthew Leslie Sutcliffe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 March 2005(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 29 August 2017)
RoleCo Director
Country of ResidenceNew Zealand
Correspondence Address557 Mangakaretu Road
Kerikeri
Northland
Rd2
Secretary NameMs Eileen Carr
NationalityBritish
StatusResigned
Appointed04 March 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Liverpool Road
London
N1 0RF
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address11 Dock Street
London
E1 8JN
Director NameJohn Russell Hodder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2005(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2006)
RoleGeologist
Correspondence Address76 Victorian Avenue
Chelmer
Brisbane
4068
Foreign
Director NameJames William Ashcroft
Date of BirthJune 1939 (Born 84 years ago)
NationalityCanadian British
StatusResigned
Appointed11 March 2005(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address337 Edgewater Road
Sudbury
P3g 127 Ont
Canada
Director NameGordon Vernon Lewis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2007)
RoleMining Engineer
Correspondence AddressLot 1633, Jalantebu
Ukay Heights
Ampang
68000
Malaysia
Director NameRoger Owen Davey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Walton Road
East Molesey
Surrey
KT8 0DF
Director NameMartin Lovatt Rosser
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 January 2020)
RoleMining Engineer
Correspondence AddressWhitehall House
King's Walden
Hitchin
Hertfordshire
SG4 8JY
Director NameRichard David Rossiter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2007(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 2007)
RoleGeologist
Correspondence Address26 Scullin Place
Wahroonga
Nsw 2076
Australia
Director NameTerence Michael McConnachie
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2007(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 2007)
RoleCompany Director
Correspondence Address55 Highcliff Way
Northcliff
Johannesburg
2195
Secretary NameMr Peter Andrew Stuart Gardner
NationalityBritish
StatusResigned
Appointed14 October 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Cathles Road
London
SW12 9LD
Director NameEmil Morfett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 2015)
RoleMining Analyst
Country of ResidenceScotland
Correspondence AddressThe Granary Walters Green Farm Walters Green Road
Penshurst
Kent
TN11 8HE
Secretary NameMr Terence Arthur Cross
StatusResigned
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Correspondence Address85 - 87 Borough High Street 2nd Floor
85 - 87 Borough High Street
London
SE1 1NH
Director NameMr Alan Mitchell Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 January 2020)
RoleIndependent Director
Country of ResidenceSouth Africa
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameJohn Andrew Getty
StatusResigned
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Richard Mark Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr David William Nicholl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Secretary NameMr Richard Mark Williams
StatusResigned
Appointed09 January 2020(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Derek Alan Myers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2020(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2023(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.alexandermining.com/
Email address[email protected]
Telephone020 72512544
Telephone regionLondon

Location

Registered Address20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£507,000
Gross Profit£507,000
Net Worth-£274,000
Cash£116,000
Current Liabilities£457,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

25 November 2022Delivered on: 5 December 2022
Persons entitled: Derek Myers

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the properties (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1.2(g) of the instrument.
Outstanding
25 November 2022Delivered on: 5 December 2022
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the properties (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1.2(g) of the instrument.
Outstanding
25 November 2022Delivered on: 28 November 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
17 February 2022Delivered on: 21 February 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 3 August 2013
Satisfied on: 18 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 November 2023Amended group of companies' accounts made up to 30 June 2022 (78 pages)
11 October 2023Statement of capital following an allotment of shares on 14 August 2023
  • GBP 16,388,950.38051
(3 pages)
26 June 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
23 May 2023Appointment of Mr John Robert Foley as a director on 28 March 2023 (2 pages)
23 May 2023Termination of appointment of Derek Alan Myers as a director on 2 May 2023 (1 page)
10 March 2023Statement of capital following an allotment of shares on 2 August 2022
  • GBP 16,384,850.38251
(3 pages)
10 March 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
10 March 2023Statement of capital following an allotment of shares on 6 June 2022
  • GBP 16,372,850.38251
(3 pages)
3 January 2023Group of companies' accounts made up to 30 June 2022 (80 pages)
5 December 2022Registration of charge 053574330005, created on 25 November 2022 (28 pages)
5 December 2022Registration of charge 053574330004, created on 25 November 2022 (27 pages)
28 November 2022Registration of charge 053574330003, created on 25 November 2022 (55 pages)
8 September 2022Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 20 st. Thomas Street London SE1 9RS on 8 September 2022 (1 page)
1 August 2022Termination of appointment of Richard Mark Williams as a secretary on 31 July 2022 (1 page)
1 August 2022Appointment of Mr Crispin Kingslake Goldsmith as a secretary on 31 July 2022 (2 pages)
1 August 2022Termination of appointment of Richard Mark Williams as a director on 31 July 2022 (1 page)
21 July 2022Appointment of Mr Crispin Kinglake Goldsmith as a director on 20 July 2022 (2 pages)
24 February 2022Director's details changed for Mr Richard Mark Williams on 22 February 2022 (2 pages)
24 February 2022Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL (1 page)
24 February 2022Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL (1 page)
23 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
21 February 2022Registration of charge 053574330002, created on 17 February 2022 (54 pages)
5 November 2021Group of companies' accounts made up to 30 June 2021 (77 pages)
2 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 16,367,937.23451
(3 pages)
15 October 2021Appointment of Mr Derek Alan Myers as a director on 15 December 2020 (2 pages)
11 October 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 16,365,378.52251
(3 pages)
8 October 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 16,125,378.52251
(3 pages)
12 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
9 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 16,071,284.77551
(3 pages)
5 March 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 16,065,059.77551
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 16,064,659.77651
(3 pages)
2 March 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 16,063,069.47651
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 16,056,134.37351
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 16,052,602.39551
(3 pages)
24 February 2021Appointment of Mr Gary Brian Worby as a director on 26 January 2021 (2 pages)
19 February 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 15,861,289.00551
(3 pages)
27 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2020Group of companies' accounts made up to 30 June 2020 (62 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
3 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 15,765,289.00551
(3 pages)
30 June 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
19 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 15,725,289.00651
(3 pages)
19 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
31 January 2020Sub-division of shares on 8 January 2020 (3 pages)
31 January 2020Consolidation of shares on 8 January 2020 (6 pages)
23 January 2020Second filing of a statement of capital following an allotment of shares on 8 January 2020
  • GBP 15,376,336.00551
(7 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition agreement issue to them ordinary shares in the capital, 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
10 January 2020Termination of appointment of John Andrew Getty as a secretary on 9 January 2020 (1 page)
10 January 2020Appointment of Mr Richard Mark Williams as a director on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Richard Mark Williams as a secretary on 9 January 2020 (2 pages)
9 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 15,376,335.307
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
(4 pages)
9 January 2020Appointment of Mr David William Nicholl as a director on 9 January 2020 (2 pages)
9 January 2020Appointment of Mr Andrew Robin Lawley as a director on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Alan Mitchell Clegg as a director on 9 January 2020 (1 page)
9 January 2020Appointment of Mr Harvey Ian Sinclair as a director on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of James Snaddon Bunyan as a director on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Martin Lovatt Rosser as a director on 9 January 2020 (1 page)
8 January 2020Change of name notice (2 pages)
8 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-08
(5 pages)
24 September 2019Appointment of Dr. Nigel John Burton as a director on 16 September 2019 (2 pages)
22 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 15,376,335.307
(3 pages)
19 July 2019Sub-division of shares on 28 June 2019 (4 pages)
10 July 2019Resolutions
  • RES13 ‐ Shares sub-divided 28/06/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 July 2019Memorandum and Articles of Association (80 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
1 May 2019Registered office address changed from , 2nd Floor 85-87 Borough High Street, London, England, SE1 1NH to Salisbury House London Wall London EC2M 5PS on 1 May 2019 (1 page)
1 May 2019Registered office address changed from 2nd Floor 85-87 Borough High Street London England SE1 1NH to Salisbury House London Wall London EC2M 5PS on 1 May 2019 (1 page)
20 February 2019Notification of a person with significant control statement (2 pages)
15 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
6 July 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
5 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 15,351,397.807
(4 pages)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2017Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page)
12 September 2017Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page)
11 September 2017Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page)
11 September 2017Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page)
1 August 2017Amended group of companies' accounts made up to 31 December 2016 (36 pages)
1 August 2017Amended group of companies' accounts made up to 31 December 2016 (36 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
17 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 14,951,397.807
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 14,951,397.807
(3 pages)
1 March 2017Director's details changed for Mr Alan Mitchell Clegg on 20 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Alan Mitchell Clegg on 20 February 2017 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 15 February 2016
  • GBP 14,774,682.807
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 15 February 2016
  • GBP 14,774,682.807
(3 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 14,415,682.807
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 14,415,682.807
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 14,403,913.035
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 14,403,913.035
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 14,397,072.757
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 14,397,072.757
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 14,383,814.422
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 14,383,814.422
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 14,372,072.757
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 14,372,072.757
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 14,339,577.946
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 14,339,577.946
(3 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 14,324,577.946
(8 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 14,324,577.946
(8 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2016Annual return made up to 8 February 2016 no member list
Statement of capital on 2016-02-24
  • GBP 13,824,577.946
(10 pages)
24 February 2016Annual return made up to 8 February 2016 no member list
Statement of capital on 2016-02-24
  • GBP 13,824,577.946
(10 pages)
13 February 2016Registered office address changed from , 85 - 87 Borough High Street 2nd Floor, 85 - 87 Borough High Street, London, SE1 1NH, England to Salisbury House London Wall London EC2M 5PS on 13 February 2016 (2 pages)
13 February 2016Registered office address changed from 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH England to 2nd Floor 85-87 Borough High Street London England SE1 1NH on 13 February 2016 (2 pages)
13 February 2016Registered office address changed from 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH England to 2nd Floor 85-87 Borough High Street London England SE1 1NH on 13 February 2016 (2 pages)
8 October 2015Termination of appointment of Emil Morfett as a director on 17 September 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 13,824,577.946
(8 pages)
8 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 13,824,577.946
(8 pages)
8 October 2015Termination of appointment of Emil Morfett as a director on 17 September 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 13,824,577.946
(8 pages)
10 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 13,719,577.946
(8 pages)
10 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 13,719,577.946
(8 pages)
8 July 2015Appointment of John Andrew Getty as a secretary on 1 July 2015 (3 pages)
8 July 2015Appointment of John Andrew Getty as a secretary on 1 July 2015 (3 pages)
8 July 2015Appointment of John Andrew Getty as a secretary on 1 July 2015 (3 pages)
24 June 2015Termination of appointment of Terence Arthur Cross as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Terence Arthur Cross as a secretary on 24 June 2015 (1 page)
21 May 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
19 May 2015Registered office address changed from 1st Floor 35 Piccadilly London W1J 0DW to 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH on 19 May 2015 (1 page)
19 May 2015Registered office address changed from , 1st Floor, 35 Piccadilly, London, W1J 0DW to Salisbury House London Wall London EC2M 5PS on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 1st Floor 35 Piccadilly London W1J 0DW to 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Roger Owen Davey as a director on 13 May 2015 (1 page)
19 May 2015Termination of appointment of Roger Owen Davey as a director on 13 May 2015 (1 page)
9 February 2015Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-02-09
  • GBP 13,718,577.946
(11 pages)
9 February 2015Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-02-09
  • GBP 13,718,577.946
(11 pages)
9 February 2015Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-02-09
  • GBP 13,718,577.946
(11 pages)
26 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 13,718,577.946
(8 pages)
26 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 13,718,577.946
(8 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 13,713,577.946
(7 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 13,712,077.946
(7 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 13,712,077.946
(7 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 13,713,577.946
(7 pages)
19 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 13,710,987.037
(7 pages)
19 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 13,710,987.037
(7 pages)
6 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,638,987.037
(6 pages)
6 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,638,987.037
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,638,567.779
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,638,567.779
(6 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,637,949.281
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,638,005.043
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,638,256.668
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,638,077.043
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,638,077.043
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,638,005.043
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,637,769.281
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,638,256.668
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,637,949.281
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 13,637,769.281
(5 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
18 December 2013Satisfaction of charge 053574330001 in full (1 page)
18 December 2013Satisfaction of charge 053574330001 in full (1 page)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 13,633,164.519
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 13,633,164.519
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 13,632,414.519
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 13,632,414.519
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 13,632,414.519
(4 pages)
3 August 2013Registration of charge 053574330001 (18 pages)
3 August 2013Registration of charge 053574330001 (18 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
22 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 13,631,797.376
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 13,631,797.376
(4 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
3 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 13,624,512.709
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 13,624,512.709
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 13,624,512.709
(4 pages)
1 March 2013Appointment of Mr Alan Mitchell Clegg as a director (2 pages)
1 March 2013Appointment of Mr Alan Mitchell Clegg as a director (2 pages)
12 February 2013Annual return made up to 8 February 2013 no member list (7 pages)
12 February 2013Annual return made up to 8 February 2013 no member list (7 pages)
30 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 13,605,737.709
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 13,605,737.709
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 13,605,320.867
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 13,605,320.867
(3 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
19 June 2012Sub-division of shares on 14 June 2012 (5 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2012Resolutions
  • RES13 ‐ Sub division 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
19 June 2012Sub-division of shares on 14 June 2012 (5 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2012Resolutions
  • RES13 ‐ Sub division 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 13,598,654.20
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 13,598,654.20
(4 pages)
11 February 2011Annual return made up to 8 February 2011 with bulk list of shareholders (18 pages)
11 February 2011Annual return made up to 8 February 2011 with bulk list of shareholders (18 pages)
11 February 2011Annual return made up to 8 February 2011 with bulk list of shareholders (18 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
3 March 2010Annual return made up to 8 February 2010 with bulk list of shareholders (14 pages)
3 March 2010Annual return made up to 8 February 2010 with bulk list of shareholders (14 pages)
3 March 2010Annual return made up to 8 February 2010 with bulk list of shareholders (14 pages)
23 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,503,466.7
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,503,466.7
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,503,466.7
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,503,467
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,503,467
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,503,467
(2 pages)
7 October 2009Termination of appointment of Peter Gardner as a secretary (1 page)
7 October 2009Appointment of Mr Terence Arthur Cross as a secretary (1 page)
7 October 2009Appointment of Mr Terence Arthur Cross as a secretary (1 page)
7 October 2009Termination of appointment of Peter Gardner as a secretary (1 page)
18 September 2009Director's change of particulars / matthew sutcliffe / 18/09/2009 (1 page)
18 September 2009Ad 04/09/09\gbp si [email protected]=50000\gbp ic 13503466.7/13553466.7\ (2 pages)
18 September 2009Director's change of particulars / matthew sutcliffe / 18/09/2009 (1 page)
18 September 2009Ad 04/09/09\gbp si [email protected]=50000\gbp ic 13503466.7/13553466.7\ (2 pages)
7 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
19 February 2009Director's change of particulars / emil morfett / 01/10/2008 (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 08/02/09; bulk list available separately (9 pages)
19 February 2009Director's change of particulars / emil morfett / 01/10/2008 (1 page)
19 February 2009Return made up to 08/02/09; bulk list available separately (9 pages)
9 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provided the auth expire 2008 agm 04/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provided the auth expire 2008 agm 04/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
21 February 2008Return made up to 08/02/08; bulk list available separately (9 pages)
21 February 2008Return made up to 08/02/08; bulk list available separately (9 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
29 March 2007Return made up to 08/02/07; bulk list available separately (10 pages)
29 March 2007Return made up to 08/02/07; bulk list available separately (10 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
10 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 March 2006Return made up to 08/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2006Return made up to 08/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
21 February 2006Location - directors interests register: non legible (1 page)
21 February 2006Location - directors interests register: non legible (1 page)
8 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: level 8, 1 southampton street, london, WC2R 0LR (1 page)
30 August 2005Registered office changed on 30/08/05 from: level 8, 1 southampton street, london, WC2R 0LR (1 page)
10 May 2005Ad 07/04/05--------- £ si [email protected]=10900 £ ic 6786800/6797700 (3 pages)
10 May 2005Ad 07/04/05--------- £ si [email protected]=10900 £ ic 6786800/6797700 (3 pages)
10 May 2005Ad 05/04/05--------- £ si [email protected]=203000 £ ic 13250466/13453466 (4 pages)
10 May 2005Ad 04/04/05--------- £ si [email protected]=6452766 £ ic 6797700/13250466 (7 pages)
10 May 2005Ad 05/04/05--------- £ si [email protected]=203000 £ ic 13250466/13453466 (4 pages)
10 May 2005Ad 04/04/05--------- £ si [email protected]=6452766 £ ic 6797700/13250466 (7 pages)
3 May 2005Ad 22/03/05--------- £ si [email protected]=6786798 £ ic 2/6786800 (16 pages)
3 May 2005Ad 22/03/05--------- £ si [email protected]=6786798 £ ic 2/6786800 (16 pages)
3 May 2005Statement of affairs (29 pages)
3 May 2005Statement of affairs (29 pages)
6 April 2005Location - directors interests register: non legible (1 page)
6 April 2005Location - directors interests register: non legible (1 page)
5 April 2005S-div 30/03/05 (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2005S-div 30/03/05 (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2005Nc inc already adjusted 22/03/05 (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
5 April 2005Nc inc already adjusted 22/03/05 (1 page)
23 March 2005Application to commence business (3 pages)
23 March 2005Certificate of authorisation to commence business and borrow (1 page)
23 March 2005Application to commence business (3 pages)
23 March 2005Certificate of authorisation to commence business and borrow (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005Registered office changed on 17/03/05 from: kempson house, camomile street, london EC3A 7AN (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: kempson house, camomile street, london EC3A 7AN (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 280 grays inn road, london, WC1X 8EB (1 page)
17 February 2005Registered office changed on 17/02/05 from: 280 grays inn road, london, WC1X 8EB (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Director resigned (1 page)
8 February 2005Incorporation (15 pages)
8 February 2005Incorporation (15 pages)