Company NameFoseco Limited
Company StatusActive
Company Number05413927
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJames Robert Provan Pike
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Bingham House
1 Dyer Street
Cirencester
GL7 2PP
Wales
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Secretary NamePaul David Dean
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleFinance Director
Correspondence Address11 Botany
Highworth
Swindon
Wiltshire
SN6 7BT
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressFoseco Plc Coleshill Road
Fazeley
Tamworth
Staffs
B78 3TL
Director NameDaniel Rosenkranz
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressWindrush
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameDr Krishnamurthy Rajagopal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleChief Executive
Correspondence AddressColeshill Road
Fazeley
Tamworth
Staffs
B78 3TL
Director NameMr Einar Lindh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe End Cottage
Golf Club Drive
Kingston
Surrey
KT2 7DF
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Secretary NameCarolyn Mary Humpherson
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2007)
RoleChartered Secretary
Correspondence AddressMerrow 18 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Director NameMr Lee Plutshack
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 04 April 2008)
RoleCompany Director
Correspondence Address30410 Stonegate Drive
Franklin
Mi 48025
United States
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(8 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 years after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoseco.co.uk

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

168.4m at £0.2Cookson Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,030,000
Current Liabilities£57,334,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (19 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 December 2018 (17 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 42,091,672.25
(4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 42,091,672.25
(4 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
9 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
9 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 42,091,672.25
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 42,091,672.25
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 42,091,672.25
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (16 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (16 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (16 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (16 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (16 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (16 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 42,091,672.25
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 42,091,672.25
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 42,091,672.25
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(6 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(6 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(6 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(6 pages)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from, 165 fleet street, london, EC4A 2AE, united kingdom (1 page)
9 April 2009Registered office changed on 09/04/2009 from, 165 fleet street, london, EC4A 2AE, united kingdom (1 page)
9 April 2009Return made up to 05/04/09; full list of members (3 pages)
9 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page)
1 August 2008Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
23 May 2008Auditor's resignation (1 page)
23 May 2008Auditor's resignation (1 page)
9 May 2008Return made up to 05/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 2008Return made up to 05/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 April 2008Appointment terminated director lee plutshack (1 page)
14 April 2008Ad 01/04/08\gbp si [email protected]=475422.25\gbp ic 0.25/475422.5\ (1 page)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Appointment terminated director adrian auer (1 page)
14 April 2008Appointment terminated director adrian auer (1 page)
14 April 2008Appointment terminated director lee plutshack (1 page)
14 April 2008Ad 01/04/08\gbp si [email protected]=475422.25\gbp ic 0.25/475422.5\ (1 page)
11 April 2008Director appointed mr bryan richard elliston (3 pages)
11 April 2008Director appointed mrs sharon mary roberts (2 pages)
11 April 2008Appointment terminated director james pike (1 page)
11 April 2008Director appointed dr gary millar (1 page)
11 April 2008Appointment terminated director einar lindh (1 page)
11 April 2008Director appointed mr bryan richard elliston (3 pages)
11 April 2008Director appointed mrs sharon mary roberts (2 pages)
11 April 2008Appointment terminated director daniel rosenkranz (1 page)
11 April 2008Appointment terminated director james pike (1 page)
11 April 2008Director appointed dr gary millar (1 page)
11 April 2008Appointment terminated director paul dean (1 page)
11 April 2008Appointment terminated director krishnamurthy rajagopal (1 page)
11 April 2008Appointment terminated director daniel rosenkranz (1 page)
11 April 2008Appointment terminated director paul dean (1 page)
11 April 2008Director appointed mr richard martin hilary malthouse (2 pages)
11 April 2008Appointment terminated director krishnamurthy rajagopal (1 page)
11 April 2008Appointment terminated director einar lindh (1 page)
11 April 2008Director appointed mr richard martin hilary malthouse (2 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
4 April 2008Certificate-PLC to priv (1 page)
4 April 2008Scheme of arrangement (9 pages)
4 April 2008Form 139 to re-register PLC to pri following an order of court (1 page)
4 April 2008Certificate of reduction of issued capital (1 page)
4 April 2008Form 139 to re-register PLC to pri following an order of court (1 page)
4 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capitalise reserves 10/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2008Certificate of reduction of issued capital (1 page)
4 April 2008Scheme of arrangement (9 pages)
4 April 2008Mem and arts-submitted as part of re-registertion from PLC to pri-SECTION139 (52 pages)
4 April 2008Certificate-PLC to priv (1 page)
4 April 2008Reduction of iss capital and minute (oc) (56 pages)
4 April 2008Reduction of iss capital and minute (oc) (56 pages)
4 April 2008Mem and arts-submitted as part of re-registertion from PLC to pri-SECTION139 (52 pages)
4 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capitalise reserves 10/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2008Memorandum and Articles of Association (48 pages)
12 March 2008Resolutions
  • RES13 ‐ Scheme arrangement 10/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2008Memorandum and Articles of Association (48 pages)
12 March 2008Resolutions
  • RES13 ‐ Scheme arrangement 10/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2007Interim accounts made up to 30 June 2007 (16 pages)
5 September 2007Interim accounts made up to 30 June 2007 (16 pages)
11 July 2007£ ic 42158750/41741250 31/05/07 £ sr [email protected]=417500 (1 page)
11 July 2007£ ic 42158750/41741250 31/05/07 £ sr [email protected]=417500 (1 page)
11 July 2007£ ic 41741250/41616250 14/06/07 £ sr [email protected]=125000 (1 page)
11 July 2007£ ic 41741250/41616250 14/06/07 £ sr [email protected]=125000 (1 page)
5 July 2007£ ic 42287500/42158750 30/05/07 £ sr [email protected]=128750 (1 page)
5 July 2007£ ic 42287500/42158750 30/05/07 £ sr [email protected]=128750 (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2007Secretary resigned (1 page)
11 May 2007Return made up to 05/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2007Return made up to 05/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2007Group of companies' accounts made up to 31 December 2006 (117 pages)
29 April 2007Group of companies' accounts made up to 31 December 2006 (117 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
8 June 2006Amended group of companies' accounts made up to 31 December 2005 (115 pages)
8 June 2006Amended group of companies' accounts made up to 31 December 2005 (115 pages)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (114 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (114 pages)
8 May 2006Return made up to 05/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2006Return made up to 05/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
9 January 2006Initial accounts made up to 10 September 2005 (13 pages)
9 January 2006Initial accounts made up to 10 September 2005 (13 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (7 pages)
21 July 2005New secretary appointed (7 pages)
8 July 2005Location of register of members (non legible) (1 page)
8 July 2005Location of register of members (non legible) (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
2 June 2005Nc inc already adjusted 06/05/05 (1 page)
2 June 2005Statement of affairs (16 pages)
2 June 2005Statement of affairs (16 pages)
2 June 2005New director appointed (2 pages)
2 June 2005S-div 06/05/05 (1 page)
2 June 2005Ad 12/05/05--------- £ si [email protected]=42237500 £ ic 50000/42287500 (6 pages)
2 June 2005Nc inc already adjusted 06/05/05 (1 page)
2 June 2005Ad 12/05/05--------- £ si [email protected]=42237500 £ ic 50000/42287500 (6 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005S-div 06/05/05 (1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
11 May 2005Listing of particulars (144 pages)
11 May 2005Listing of particulars (144 pages)
18 April 2005Application to commence business (2 pages)
18 April 2005Certificate of authorisation to commence business and borrow (1 page)
18 April 2005Certificate of authorisation to commence business and borrow (1 page)
18 April 2005Application to commence business (2 pages)
15 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
5 April 2005Incorporation (19 pages)
5 April 2005Incorporation (19 pages)