Company NameBGPH Holdings Limited
Company StatusDissolved
Company Number05364454
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Name3416th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew David Jessop
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameChristian Stein
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed29 April 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Director NameBenjamin Anthony Patrick Hewetson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2007)
RoleFund Manager
Correspondence Address62 Sugden Road
London
SW11 5EF
Director NameDerek Jaap Bleeker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2005(7 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 2005)
RoleInvestment Associate
Correspondence AddressS Apartment 3
Nicolaas Maes Straat
Amsterdam
1071rh
Foreign
Director NameMr Richard Ian Glynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/21 Belsize Avenue
London
NW3 4BL
Director NameMr Warren Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Director NameMr James Edward Coleman Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkgate Gardens
London
SW14 8BQ
Secretary NameMr James Edward Coleman Davis
NationalityBritish
StatusResigned
Appointed19 December 2005(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkgate Gardens
London
SW14 8BQ
Director NameJonathan De La Rosa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address8 Bannister Way
Wigan
Lancashire
WN3 6LX
Director NameMr Nicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Director NameChristpher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eaton Mews North
London
SW1X 8AS
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Martin Richard Pates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Secretary NameMr Martin Richard Pates
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Director NameMr Matthew Nicholas John Whelan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Director NameMr Mark Edward Lynch Maydon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Director NameMr Simon Edward Trim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AF
Director NameMr Eachan Andrew Fletcher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2011)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address16 Church Hill
Camberley
Surrey
GU15 2HA
Director NameMr Robert Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Milverton Street
London
SE11 4AP
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 78404050
Telephone regionLondon

Location

Registered Address2 More London Riverside
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

13m at £1Rowan Nominees LTD
64.44%
Preference
-OTHER
5.95%
-
955.9k at £1Rysaffe Trustee Company (C.i.) Limited
4.73%
Preference
835.4k at £1Warren Murphy
4.14%
Preference
816.1k at £1Simon Edward Trim
4.04%
Preference
621.6k at £1Matthew Nicholas John Whelan
3.08%
Preference
435.7k at £1Martin Pates
2.16%
Preference
403.5k at £1Robert Redwood
2.00%
Preference
335.7k at £1Mark Maydon
1.66%
Preference
323.4k at £1David Kinch & Marshall Glynn
1.60%
Preference
298.3k at £1Dominic Crilly & David Griffin
1.48%
Preference
287.1k at £1Paul Nicholas Dunbar Johnson
1.42%
Preference
267.7k at £1Nicholas James Irens
1.33%
Preference
136.1k at £1Alistair Hunter
0.67%
Preference
121.2k at £1Karl Suntay
0.60%
Preference
65.7k at £1Colin Murdoch
0.33%
Preference
65.7k at £1Tony Jones
0.33%
Preference
668.8k at £0.01Rowan Nominees LTD
0.03%
Ordinary A
108.2k at £0.01Rowan Nominees Limited
0.01%
Ordinary B
65.2k at £0.01Mark Maydon
0.00%
Ordinary B
67.7k at £0.01Nicholas Irens
0.00%
Ordinary B

Financials

Year2014
Turnover£26,829,000
Gross Profit£23,287,000
Net Worth-£109,458,000
Cash£9,516,000
Current Liabilities£12,921,000

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Charges

4 September 2012Delivered on: 10 September 2012
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details.
Fully Satisfied
3 May 2012Delivered on: 21 May 2012
Satisfied on: 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details.
Fully Satisfied
3 May 2012Delivered on: 11 May 2012
Satisfied on: 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from any obligor to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignor's right title and interest in and to the key-man policies (including all new, amended and substituted policy or policies relating thereto ) and all monies, including bonuses accrued, or which may at any time after 3RD may 2012 accrue, which shall become payable under them and the benefit of all powers rights and remedies for enforcing the same absolutely and the full benefit thereof. See image for full details.
Fully Satisfied
3 February 2012Delivered on: 13 February 2012
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Mezzanine debenture
Secured details: All monies due or to become due from any chargor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
3 February 2012Delivered on: 10 February 2012
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Group debenture
Secured details: All monies due or to become due from any company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 February 2012Delivered on: 10 February 2012
Satisfied on: 2 May 2015
Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 June 2011Delivered on: 8 June 2011
Satisfied on: 2 May 2015
Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
22 November 2005Delivered on: 2 December 2005
Satisfied on: 2 May 2015
Persons entitled: Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 September 2012Delivered on: 20 September 2012
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details.
Fully Satisfied
17 October 2005Delivered on: 28 October 2005
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,189,103.44
(14 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
8 June 2015Appointment of Christian Stein as a director on 29 April 2015 (3 pages)
26 May 2015Termination of appointment of Nicholas James Irens as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Matthew Nicholas John Whelan as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Martin Richard Pates as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Mark Edward Lynch Maydon as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Simon Edward Trim as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Robert Mark Redwood as a director on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Martin Richard Pates as a secretary on 29 April 2015 (2 pages)
26 May 2015Termination of appointment of Warren Murphy as a director on 29 April 2015 (2 pages)
26 May 2015Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcaptial 2 More London Riverside London SE1 2AF on 26 May 2015 (2 pages)
13 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 20,189,103.44
(8 pages)
13 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 20,189,103.44
(8 pages)
2 May 2015Satisfaction of charge 1 in full (5 pages)
2 May 2015Satisfaction of charge 6 in full (5 pages)
2 May 2015Satisfaction of charge 9 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (5 pages)
2 May 2015Satisfaction of charge 3 in full (4 pages)
2 May 2015Satisfaction of charge 10 in full (5 pages)
2 May 2015Satisfaction of charge 4 in full (4 pages)
2 May 2015Satisfaction of charge 5 in full (6 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders (18 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,189,103.4
(18 pages)
22 February 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
16 April 2014Appointment of Mr Andrew David Jessop as a director on 3 April 2014 (2 pages)
16 April 2014Appointment of Mr Andrew David Jessop as a director on 3 April 2014 (2 pages)
16 April 2014Termination of appointment of Ian Armitage as a director on 20 March 2014 (1 page)
16 April 2014Termination of appointment of Ian Armitage as a director (1 page)
16 April 2014Appointment of Mr Andrew David Jessop as a director (2 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,189,103.4
(17 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (17 pages)
7 November 2013Group of companies' accounts made up to 31 May 2013 (26 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (18 pages)
15 February 2013Director's details changed for Mr Ian Armitage on 15 February 2013 (2 pages)
30 November 2012Director's details changed for Mr Nicholas James Irens on 26 November 2012 (2 pages)
30 November 2012Director's details changed for Warren Murphy on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Matthew Nicholas John Whelan on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 (1 page)
26 November 2012Director's details changed for Mr Simon Edward Trim on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Martin Richard Pates on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Mark Edward Lynch Maydon on 26 November 2012 (2 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 September 2012Group of companies' accounts made up to 31 May 2012 (24 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
19 July 2012Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page)
21 May 2012Particulars of a mortgage or charge / charge no: 8 (16 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (17 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (22 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 20,189,103.40
(7 pages)
4 October 2011Group of companies' accounts made up to 31 May 2011 (24 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 March 2011Appointment of Mr Robert Mark Redwood as a director (2 pages)
11 March 2011Termination of appointment of Eachan Fletcher as a director (1 page)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-designation 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 February 2011Statement by directors (2 pages)
28 February 2011Statement of capital on 28 February 2011
  • GBP 20,184,400
(6 pages)
28 February 2011Change of share class name or designation (2 pages)
28 February 2011Solvency statement dated 02/02/11 (2 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-designation 02/02/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (18 pages)
16 February 2011Director's details changed for Warren Murphy on 27 January 2011 (2 pages)
7 January 2011Director's details changed for Ian Armitage on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Ian Armitage on 7 January 2011 (2 pages)
13 October 2010Group of companies' accounts made up to 31 May 2010 (24 pages)
11 May 2010Termination of appointment of Richard Glynn as a director (1 page)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (39 pages)
15 February 2010Director's details changed for Mr Nicholas James Irens on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Nicholas James Irens on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Matthew Nicholas John Whelan on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Simon Edward Trim on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mark Edward Lynch Maydon on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Nicholas James Irens on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Ian Glynn on 15 February 2010 (2 pages)
5 November 2009Appointment of Mr Eachan Andrew Fletcher as a director (2 pages)
30 September 2009Group of companies' accounts made up to 31 May 2009 (27 pages)
17 March 2009Return made up to 15/02/09; full list of members (15 pages)
3 March 2009Director's change of particulars / nicholas irens / 02/02/2009 (2 pages)
13 January 2009Appointment terminated director jonathan de la rosa (1 page)
31 December 2008Accounts for a dormant company made up to 31 May 2008 (28 pages)
31 December 2008Accounts made up to 31 May 2008 (28 pages)
26 September 2008Director appointed mark edward lynch maydon (1 page)
17 September 2008Director appointed mr simon edward trim (1 page)
17 September 2008Director appointed mr matthew nicholas john whelan (1 page)
20 June 2008Appointment terminated director christopher akers (1 page)
17 June 2008Secretary appointed mr martin pates (1 page)
17 June 2008Director appointed mr martin pates (1 page)
16 June 2008Appointment terminated director james davis (1 page)
16 June 2008Appointment terminated secretary james davis (1 page)
9 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2008Memorandum and Articles of Association (32 pages)
21 February 2008Return made up to 15/02/08; full list of members (25 pages)
10 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
25 October 2007Ad 23/10/07--------- £ si [email protected]=500 £ ic 20683199/20683699 (1 page)
5 October 2007Director resigned (1 page)
21 September 2007Ad 24/08/07--------- £ si [email protected]=7937 £ ic 20675262/20683199 (5 pages)
18 June 2007Ad 22/05/07--------- £ si [email protected]=500 £ ic 20674762/20675262 (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (4 pages)
10 April 2007Ad 12/03/07--------- £ si [email protected]=125 £ ic 20674637/20674762 (1 page)
10 April 2007Ad 06/03/07--------- £ si [email protected]=2750 £ ic 20671887/20674637 (1 page)
10 April 2007Ad 23/02/07--------- £ si [email protected]=437 £ ic 20671450/20671887 (1 page)
10 April 2007Ad 23/01/07--------- £ si [email protected]=500 (1 page)
9 March 2007Return made up to 15/02/07; full list of members (24 pages)
30 November 2006Ad 13/10/06--------- £ si [email protected]=5000 £ si 80000@1=80000 £ ic 20500950/20585950 (2 pages)
30 November 2006Ad 17/10/06--------- £ si [email protected]=250 £ ic 20585950/20586200 (1 page)
30 November 2006Ad 01/11/06--------- £ si [email protected]=250 £ ic 20586200/20586450 (1 page)
4 November 2006Group of companies' accounts made up to 31 May 2006 (28 pages)
9 October 2006Ad 04/09/06--------- £ si [email protected]=750 £ ic 20500200/20500950 (1 page)
5 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2006£ nc 20524200/20724200 15/08/06 (2 pages)
23 August 2006£ nc 20514200/20524200 15/08/06 (2 pages)
21 August 2006Ad 28/07/06--------- £ si [email protected]=1375 £ ic 20498825/20500200 (2 pages)
1 August 2006Ad 23/06/06--------- £ si [email protected]=1375 £ ic 20497450/20498825 (3 pages)
17 July 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
24 May 2006Return made up to 15/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(23 pages)
16 March 2006New director appointed (2 pages)
17 January 2006Ad 22/11/05--------- £ si [email protected]=117812 £ si 1830391@1=1830391 £ ic 18549246/20497449 (12 pages)
17 January 2006Particulars of contract relating to shares (3 pages)
17 January 2006Particulars of contract relating to shares (3 pages)
4 January 2006Ad 22/11/05--------- £ si [email protected]=349999 £ si 18183809@1=18183809 £ ic 15438/18549246 (2 pages)
4 January 2006Ad 22/11/05--------- £ si [email protected]=15437 £ ic 1/15438 (6 pages)
4 January 2006Nc inc already adjusted 22/11/05 (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006S-div 22/11/05 (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 January 2006Memorandum and Articles of Association (5 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (3 pages)
2 December 2005Particulars of mortgage/charge (10 pages)
28 October 2005Particulars of mortgage/charge (24 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
17 October 2005Memorandum and Articles of Association (14 pages)
11 October 2005Company name changed 3416TH single member shelf tradi ng company LIMITED\certificate issued on 11/10/05 (2 pages)
15 February 2005Incorporation (18 pages)