Company NameWillow Tower Opco 1 Limited
Company StatusActive
Company Number05401819
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jonathan David Salter
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleUk Tax Manager
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Qasim Raza Israr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jorge Manrique Charro
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed23 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed08 April 2020(15 years after company formation)
Appointment Duration3 years, 11 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameTiffany Lynn Tomasso
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleChief Operating Officer
Correspondence Address12834 Parapet Way
Oak Hill
Virginia Va 20171
Irish
Director NameBradley Burnett Rush
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleChief Investment Officer
Correspondence Address371 Church St. Ne
Vienna
Virginia 22180
Irish
Director NameThomas Bruce Newell
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2005)
RolePresident
Correspondence Address1604 Montmorency Drive
Vienna
Virginia 22182
United States
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed06 June 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2007(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2007)
RoleTreasurer
Correspondence Address4746 Holly Ave
Fairfax
Virginia 22030
Irish
Director NameDavid Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(4 years after company formation)
Appointment Duration1 day (resigned 28 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(6 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2012(7 years after company formation)
Appointment Duration6 months (resigned 16 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Melville Road
London
SW13 9RH
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleExecutive Vice President - Ops And Gen Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice President -Admin And Co Sec
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Michael Andrew Crabtree
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish,American
StatusResigned
Appointed07 November 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleVice President, Uk Investments, Health Care Reit
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleVp, Investments
Country of ResidenceOhio, Usa
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jason David Myers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2022)
RoleVice President, Investments
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMs Dianne Margaret Hatch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2021(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed31 December 2007(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 January 2013)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence Address125 London Wall
London
EC2Y 5AL
Secretary NameOcorian (UK) Limited (Corporation)
StatusResigned
Appointed30 April 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£4,745,638
Net Worth-£962,363
Cash£204,925
Current Liabilities£1,630,974

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 Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

16 October 2012Delivered on: 26 October 2012
Satisfied on: 15 January 2013
Persons entitled: Bank of Scotland PLC (Uplift Participant)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
31 December 2007Delivered on: 7 January 2008
Satisfied on: 15 January 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Opco debenture
Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease dated 13 november 2006 over the premises k/a barclay park hall lane mobber. 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
13 June 2005Delivered on: 23 June 2005
Satisfied on: 12 January 2009
Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders 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

10 October 2023Full accounts made up to 31 December 2022 (36 pages)
21 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 146,000,499
(3 pages)
6 June 2023Termination of appointment of Dianne Margaret Hatch as a director on 31 May 2023 (1 page)
29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 September 2022Appointment of Mr Jorge Manrique Charro as a director on 23 September 2022 (2 pages)
27 September 2022Termination of appointment of Caroline Mary Roberts as a director on 23 September 2022 (1 page)
6 June 2022Termination of appointment of Jason David Myers as a director on 31 May 2022 (1 page)
6 June 2022Appointment of Mr Qasim Raza Israr as a director on 31 May 2022 (2 pages)
3 May 2022Full accounts made up to 31 December 2021 (38 pages)
30 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
17 March 2022Director's details changed for Mr Jason David Myers on 28 January 2022 (2 pages)
31 December 2021Memorandum and Articles of Association (22 pages)
31 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 December 2021Company name changed sunrise uk operations LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
(3 pages)
9 December 2021Appointment of Dianne Margaret Hatch as a director on 1 December 2021 (2 pages)
9 December 2021Appointment of Mr Jonathan David Salter as a director on 1 December 2021 (2 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 111,852,040
(3 pages)
17 November 2021Full accounts made up to 31 December 2020 (39 pages)
18 August 2021Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages)
29 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
29 March 2021Change of details for Dawn Opco Limited as a person with significant control on 20 August 2020 (2 pages)
15 December 2020Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages)
15 December 2020Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (34 pages)
20 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
20 August 2020Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages)
20 August 2020Registered office address changed from Level 37 25 Canada Square London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page)
14 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page)
14 April 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages)
14 April 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 37 25 Canada Square London E14 5LQ on 14 April 2020 (1 page)
26 July 2019Full accounts made up to 31 December 2018 (28 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
17 October 2018Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
10 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 97,852,040
(3 pages)
10 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
22 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
7 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
19 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,852,040
(6 pages)
13 April 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,852,040
(6 pages)
13 April 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,852,040
(6 pages)
22 April 2015Secretary's details changed for Eps Secretaries Limited on 23 March 2015 (1 page)
22 April 2015Secretary's details changed for Eps Secretaries Limited on 23 March 2015 (1 page)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,852,040
(6 pages)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,852,040
(6 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,852,040
(6 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
27 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 4,852,040
(4 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
27 November 2013Statement of company's objects (2 pages)
27 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 4,852,040
(4 pages)
27 November 2013Statement of company's objects (2 pages)
8 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
8 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
8 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
8 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
8 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
8 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 April 2013Register(s) moved to registered office address (1 page)
18 April 2013Register(s) moved to registered office address (1 page)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Register(s) moved to registered inspection location (1 page)
8 April 2013Register(s) moved to registered inspection location (1 page)
8 April 2013Register inspection address has been changed (1 page)
25 February 2013Appointment of Mr Jonathan Mark Harper as a director (2 pages)
25 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
25 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
25 February 2013Appointment of Mr Jonathan Mark Harper as a director (2 pages)
7 February 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
7 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
7 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
7 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
7 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
7 February 2013Termination of appointment of Steven Scally as a director (1 page)
7 February 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
7 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
7 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
7 February 2013Termination of appointment of Steven Scally as a director (1 page)
7 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
7 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
7 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
7 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
7 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
7 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
7 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
7 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Full accounts made up to 31 December 2011 (18 pages)
30 November 2012Full accounts made up to 31 December 2011 (18 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
9 May 2012Annual return made up to 23 March 2012 (15 pages)
9 May 2012Annual return made up to 23 March 2012 (15 pages)
3 May 2012Termination of appointment of Thierry Vanden Hende as a director (1 page)
3 May 2012Termination of appointment of Thierry Vanden Hende as a director (1 page)
1 May 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
1 May 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
4 April 2012Appointment of Dr Steven Antony Scally as a director (3 pages)
4 April 2012Appointment of Dr Steven Antony Scally as a director (3 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
6 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
6 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
13 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
13 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
19 December 2011Full accounts made up to 31 December 2010 (18 pages)
19 December 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
18 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 3
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 3
(4 pages)
24 March 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
24 March 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
25 September 2009Registered office changed on 25/09/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
25 September 2009Registered office changed on 25/09/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
24 September 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
24 September 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 June 2009Appointment terminated director mark cash (1 page)
29 June 2009Appointment terminated director mark cash (1 page)
23 April 2009Director appointed rachel dryden (3 pages)
23 April 2009Director appointed rachel dryden (3 pages)
7 April 2009Director appointed ian david o'meara (3 pages)
7 April 2009Appointment terminated director ian o'meara (1 page)
7 April 2009Appointment terminated director ian o'meara (1 page)
7 April 2009Director appointed ian david o'meara (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 30/03/2009 (1 page)
30 March 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 30/03/2009 (1 page)
20 February 2009Appointment terminated director david lockyer (1 page)
20 February 2009Director appointed thierry vanden hendle (1 page)
20 February 2009Appointment terminated director david lockyer (1 page)
20 February 2009Director appointed thierry vanden hendle (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Full accounts made up to 31 December 2007 (15 pages)
9 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Return made up to 23/03/08; full list of members (4 pages)
23 June 2008Return made up to 23/03/08; full list of members (4 pages)
9 June 2008Appointment terminated secretary alistair milliken (1 page)
9 June 2008Secretary appointed mourant & co capital secretaries LIMITED (1 page)
9 June 2008Appointment terminated secretary alistair milliken (1 page)
9 June 2008Secretary appointed mourant & co capital secretaries LIMITED (1 page)
7 May 2008Registered office changed on 07/05/2008 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
7 May 2008Registered office changed on 07/05/2008 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
30 April 2008Appointment terminated director paul milstein (1 page)
30 April 2008Appointment terminated director simon webster (1 page)
30 April 2008Appointment terminated director carl adams (1 page)
30 April 2008Appointment terminated director tiffany tomasso (1 page)
30 April 2008Appointment terminated director simon webster (1 page)
30 April 2008Appointment terminated director carl adams (1 page)
30 April 2008Appointment terminated director tiffany tomasso (1 page)
30 April 2008Appointment terminated director paul milstein (1 page)
22 January 2008New director appointed (4 pages)
22 January 2008New director appointed (4 pages)
22 January 2008New director appointed (4 pages)
22 January 2008New director appointed (4 pages)
16 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2008Declaration of assistance for shares acquisition (9 pages)
7 January 2008Particulars of mortgage/charge (15 pages)
7 January 2008Particulars of mortgage/charge (15 pages)
7 January 2008Declaration of assistance for shares acquisition (9 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
11 May 2007Return made up to 23/03/07; no change of members (8 pages)
11 May 2007Return made up to 23/03/07; no change of members (8 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 2005Particulars of mortgage/charge (14 pages)
23 June 2005Particulars of mortgage/charge (14 pages)
14 June 2005New director appointed (3 pages)
14 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (4 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Registered office changed on 14/06/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
14 June 2005New director appointed (4 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005Registered office changed on 14/06/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
14 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2005Company name changed intercede 2030 LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed intercede 2030 LIMITED\certificate issued on 17/05/05 (2 pages)
23 March 2005Incorporation (27 pages)
23 March 2005Incorporation (27 pages)