Company NameKellen Investments Limited
Company StatusActive
Company Number05366077
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)
Previous NamePapermile Limited

Business Activity

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

Directors

Director NameMiss Anne-Noelle Le Gal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed26 February 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Kailash Chada
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(13 years after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Philip Bernard Holder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleTrust And Estate Practitioner, Solicitor
Country of ResidenceEngland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Rajiv Khakar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries One Silk Street
London
EC2Y 8HQ
Director NameMr Rajiv Khakhar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Omar Abbas Rahman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2023(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Jonathan David Martindale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Secretary NameMr Peter Graeme Markwell
StatusCurrent
Appointed26 September 2023(18 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressC/O Arthur Cox 12 Gough Square
London
EC4A 3DW
Director NameMr Ian James Dyke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cumberland Mills Square
Isle Of Dogs
London
E14 3BJ
Director NameQuentin Richard Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Lorenzo Ilan Levi
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2005(9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Collingham Gardens
Flat 8
London
SW5 0HN
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Peter Vincent Dixon
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameSir Gerry Finbar Loughran
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address705 Antrim Road
Belfast
County Antrim
BT15 4EH
Northern Ireland
Director NameMr William Francis Michael McKinstry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameDr George Pallister Greener
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 July 2007(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 October 2007)
RoleCompany Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2011)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderville Road
London
SW6 3RJ
Director NameMiss Julie Kay Williamson
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Terra Firma Capital Partners Limited 2 More Lo
London
SE1 2AP
Director NameSami Kassam
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2013)
RoleFinancier/Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerra Firma Capital Partners Limited 2 More London
London
SE1 2AP
Director NameIlan Joseph Sadeh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2013(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor
50 St. Mary Axe
London
EC3A 8FR
Director NameMs Valeria Rosati
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2013(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameCameron James Price
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries One Silk Street
London
EC2Y 8HQ
Director NameMr Ivan Robert Bell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(10 years after company formation)
Appointment Duration6 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Secretary NameMr Kailash Chada
StatusResigned
Appointed01 March 2018(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2023)
RoleCompany Director
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMs Rachel Amelia Ockelford Drew
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish,New Zealander
StatusResigned
Appointed01 July 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2022)
RoleInvestment Director
Country of ResidenceNew Zealand
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressC/O Arthur Cox
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.8m at £1Carmel Capital Ii Sarl
75.16%
Ordinary
20.1m at £1Kellen Capital LTD
24.84%
Ordinary A

Financials

Year2014
Net Worth£82,885,000
Cash£166,000
Current Liabilities£43,655,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

16 October 2023Change of details for Lionrai Investments No 2 Limited as a person with significant control on 26 September 2023 (2 pages)
29 September 2023Appointment of Mr Peter Graeme Markwell as a secretary on 26 September 2023 (2 pages)
29 September 2023Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 29 September 2023 (1 page)
29 September 2023Termination of appointment of Kailash Chada as a secretary on 26 September 2023 (1 page)
15 September 2023Full accounts made up to 31 December 2022 (23 pages)
26 June 2023Director's details changed for Mr Rajiv Khakar on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Jonathan David Martindale on 15 June 2023 (2 pages)
21 June 2023Termination of appointment of William Francis Michael Mckinstry as a director on 15 June 2023 (1 page)
21 June 2023Appointment of Mr Jonathan David Martindale as a director on 15 June 2023 (2 pages)
18 April 2023Termination of appointment of Valeria Rosati as a director on 15 April 2023 (1 page)
18 April 2023Appointment of Mr Omar Abbas Rahman as a director on 15 April 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (23 pages)
23 March 2022Appointment of Mr Rajiv Khakar as a director on 31 January 2022 (2 pages)
23 March 2022Termination of appointment of Rachel Amelia Ockelford Drew as a director on 31 January 2022 (1 page)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (23 pages)
2 March 2021Termination of appointment of Ivan Robert Bell as a director on 28 February 2021 (1 page)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (23 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (23 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 October 2018Secretary's details changed for Mr Kailash Chada on 25 October 2018 (1 page)
25 October 2018Director's details changed for Ms Valeria Rosati on 25 October 2018 (2 pages)
13 August 2018Full accounts made up to 31 December 2017 (23 pages)
20 July 2018Director's details changed for Mr Philip Bernard Holder on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mrs Rachel Amelia Ockelford Drew on 20 July 2018 (2 pages)
3 July 2018Appointment of Mr Philip Bernard Holder as a director on 1 July 2018 (2 pages)
2 July 2018Appointment of Mrs Rachel Amelia Ockelford Drew as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Cameron James Price as a director on 30 June 2018 (1 page)
1 May 2018Director's details changed for Mr Ivan Robert Bell on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Cameron James Price on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Ms Valeria Rosati on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Miss Anne-Noelle Le Gal on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr William Francis Michael Mckinstry on 1 May 2018 (2 pages)
1 March 2018Appointment of Mr Kailash Chada as a secretary on 1 March 2018 (2 pages)
1 March 2018Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ on 1 March 2018 (1 page)
1 March 2018Appointment of Mr Kailash Chada as a director on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2018 (1 page)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 80,829,457
(9 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 80,829,457
(9 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
4 March 2015Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80,829,457
(7 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80,829,457
(7 pages)
7 January 2015Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page)
21 November 2014Full accounts made up to 31 December 2013 (19 pages)
21 November 2014Full accounts made up to 31 December 2013 (19 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 80,829,457
(8 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 80,829,457
(8 pages)
20 December 2013Termination of appointment of Gerry Loughran as a director (1 page)
20 December 2013Termination of appointment of Gerry Loughran as a director (1 page)
19 December 2013Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages)
19 December 2013Appointment of Cameron James Price as a director (2 pages)
19 December 2013Termination of appointment of Ilan Sadeh as a director (1 page)
19 December 2013Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages)
19 December 2013Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages)
19 December 2013Appointment of Cameron James Price as a director (2 pages)
19 December 2013Termination of appointment of Ilan Sadeh as a director (1 page)
19 December 2013Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages)
9 September 2013Termination of appointment of George Greener as a director (1 page)
9 September 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
9 September 2013Termination of appointment of George Greener as a director (1 page)
14 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 80,829,457
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 80,829,457
(3 pages)
6 August 2013Termination of appointment of Lorenzo Levi as a director (1 page)
6 August 2013Termination of appointment of Sami Kassam as a director (1 page)
6 August 2013Appointment of Ilan Joseph Sadeh as a director (2 pages)
6 August 2013Termination of appointment of Lorenzo Levi as a director (1 page)
6 August 2013Appointment of Ms Valeria Rosati as a director (2 pages)
6 August 2013Appointment of Ilan Joseph Sadeh as a director (2 pages)
6 August 2013Termination of appointment of Sami Kassam as a director (1 page)
6 August 2013Termination of appointment of Lorcan Woods as a director (1 page)
6 August 2013Termination of appointment of Lorcan Woods as a director (1 page)
6 August 2013Appointment of Ms Valeria Rosati as a director (2 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
26 January 2012Termination of appointment of Nils Steinmeyer as a director (1 page)
26 January 2012Appointment of Lorcan Woods as a director (2 pages)
26 January 2012Appointment of Lorcan Woods as a director (2 pages)
26 January 2012Termination of appointment of Nils Steinmeyer as a director (1 page)
21 October 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
21 October 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
12 April 2011Termination of appointment of Julie Williamson as a director (1 page)
12 April 2011Termination of appointment of Julie Williamson as a director (1 page)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
4 March 2010Appointment of Sami Kassam as a director (3 pages)
4 March 2010Appointment of Sami Kassam as a director (3 pages)
2 March 2010Appointment of Julie Kay Williamson as a director (3 pages)
2 March 2010Appointment of Julie Kay Williamson as a director (3 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
25 February 2010Termination of appointment of Quentin Stewart as a director (1 page)
25 February 2010Termination of appointment of Quentin Stewart as a director (1 page)
5 November 2009Statement of capital on 5 November 2009
  • GBP 69,829,457
(7 pages)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 November 2009Statement of capital on 5 November 2009
  • GBP 69,829,457
(7 pages)
5 November 2009Statement by directors (4 pages)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 November 2009Statement of capital on 5 November 2009
  • GBP 69,829,457
(7 pages)
5 November 2009Solvency statement dated 03/11/09 (4 pages)
5 November 2009Solvency statement dated 03/11/09 (4 pages)
5 November 2009Statement by directors (4 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
24 June 2009Director appointed nils olin steinmeyer (3 pages)
24 June 2009Director appointed nils olin steinmeyer (3 pages)
23 June 2009Appointment terminated director andrew chadd (1 page)
23 June 2009Appointment terminated director andrew chadd (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 February 2009Return made up to 16/02/09; full list of members (5 pages)
17 February 2009Return made up to 16/02/09; full list of members (5 pages)
26 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 17/11/2008 (1 page)
26 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 17/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (34 pages)
2 November 2007Full accounts made up to 31 December 2006 (34 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
15 August 2007Auditors resignation (1 page)
15 August 2007Auditors resignation (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2007Memorandum and Articles of Association (14 pages)
1 March 2007Memorandum and Articles of Association (14 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2007Return made up to 16/02/07; full list of members (4 pages)
16 February 2007Return made up to 16/02/07; full list of members (4 pages)
28 December 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 December 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
13 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 February 2006Return made up to 16/02/06; full list of members (4 pages)
20 February 2006Return made up to 16/02/06; full list of members (4 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (2 pages)
9 January 2006Ad 17/11/05--------- £ si 8894463@1=8894463 £ ic 66588482/75482945 (2 pages)
9 January 2006Ad 17/11/05--------- £ si 8894463@1=8894463 £ ic 66588482/75482945 (2 pages)
9 January 2006Ad 22/12/05--------- £ si 4504117@1=4504117 £ ic 75482945/79987062 (2 pages)
9 January 2006Ad 22/12/05--------- £ si 4504117@1=4504117 £ ic 75482945/79987062 (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (3 pages)
22 November 2005Ad 03/11/05--------- £ si 60408259@1=60408259 £ ic 6180223/66588482 (2 pages)
22 November 2005Ad 03/11/05--------- £ si 60408259@1=60408259 £ ic 6180223/66588482 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 August 2005Ad 20/05/05--------- £ si 6180222@1=6180222 £ ic 1/6180223 (2 pages)
1 August 2005Ad 20/05/05--------- £ si 6180222@1=6180222 £ ic 1/6180223 (2 pages)
26 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 April 2005Memorandum and Articles of Association (4 pages)
27 April 2005£ nc 1000/130000000 07/04/05 (1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2005Memorandum and Articles of Association (4 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2005£ nc 1000/130000000 07/04/05 (1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Memorandum and Articles of Association (9 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Memorandum and Articles of Association (9 pages)
7 April 2005New director appointed (4 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2005New director appointed (4 pages)
7 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
1 April 2005Company name changed papermile LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed papermile LIMITED\certificate issued on 01/04/05 (2 pages)
16 February 2005Incorporation (17 pages)
16 February 2005Incorporation (17 pages)